logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lord John Waller

    Related profiles found in government register
  • Lord John Waller
    English born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 1
  • Mr John Waller
    English born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Blackgate Lane, Preston, PR4 6JJ, United Kingdom

      IIF 2
  • Waller, John, Lord
    English accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 7 Roe Lane, Southport, Merseyside, PR9 9DT, United Kingdom

      IIF 3
  • Waller, John
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6JJ, United Kingdom

      IIF 4
  • Mr John Alfred Waller
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 7, Roe Lane, Southport, England, PR9 9DT, United Kingdom

      IIF 5
    • Kensington House, 7, Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 6
    • 10, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 7
  • Waller, John Alfred
    English accountant born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 8
  • Mr John Alfred Waller
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Four Winds, Southport Road, Eccleston, Chorley, PR7 6ET, England

      IIF 9
    • First Floor, 33, Liverpool Road, Southport, PR8 4AG, United Kingdom

      IIF 10
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 11
    • 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 12
    • 352, Blackgate Lane, Tarleton, PR4 6JJ, United Kingdom

      IIF 13
  • Waller, John Alfred
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 340 Deansgate, Manchester, M3 4LY

      IIF 14
    • Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 15
    • Kensington House, 7, Roe Lane, Southport, England, PR9 9DT, United Kingdom

      IIF 16
    • Kensington House, 7, Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 17
  • Waller, John Alfred
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 33, Liverpool Road, Birkdale, Southport, PR8 4AG, United Kingdom

      IIF 18 IIF 19
    • 352, Blackgate Lane, Tarleton, PR4 6JJ, United Kingdom

      IIF 20
  • Waller, John Alfred
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 21
  • Waller, John Alfred
    British business development born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Four Winds, Southport Road, Eccleston, Chorley, PR7 6ET, England

      IIF 22
  • Waller, John Alfred
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, England

      IIF 23 IIF 24
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 25
    • Kensington House, Roe Lane, Southport, Merseyside, PR9 9DT, England

      IIF 26
  • Waller, John Alfred
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Primrose Manor, Tarleton, Preston, Lancs, PR4 6AL, England

      IIF 27
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, England

      IIF 28
    • Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 29
  • Waller, John Alfred
    British director born in June 1959

    Registered addresses and corresponding companies
    • The Chimes, Tarleton, Lancashire, PR4 6WD

      IIF 30
  • Waller, John Alfred
    British director born in May 1962

    Registered addresses and corresponding companies
    • Primrose Manor, Boundary Meanygate, Hesketh Bank, Lancashire, PR4 6AL

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    BTG BEGBIES TRAYNOR (CENTRAL) LLP - now
    BEGBIES TRAYNOR (CENTRAL) LLP
    - 2026-02-05 OC306540 04445908
    340 Deansgate, Manchester
    Active Corporate (172 parents, 4 offsprings)
    Officer
    2018-06-08 ~ 2019-02-11
    IIF 14 - LLP Member → ME
  • 2
    CRESSWALL ASSOCIATES LIMITED
    - now 05445737
    SPRINT 1023 LIMITED
    - 2005-06-09 05445737 05451476... (more)
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2005-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CTR MILLA UK LIMITED - now
    LANXI MEINA HOME TEXTILES (CTR) JV LIMITED
    - 2021-09-15 12423046
    Argyle House 8 Leicester Street, Suite 15, Southport, England
    Active Corporate (3 parents)
    Officer
    2020-01-24 ~ 2020-04-30
    IIF 18 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-04-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DIRECT BUSINESS ASSIST LIMITED
    - now 09297702
    HBG PROPERTY LTD - 2018-10-30
    HBG VEHICLE SOLUTIONS LTD - 2017-03-17
    HARBOUR PROPERTY LTD - 2016-03-01
    4385, 09297702: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 5
    E B & S SHEVLOFF LTD
    12323922
    Argyle House 8 Leicester Street, Suite 15, Southport, England
    Active Corporate (6 parents)
    Officer
    2019-11-20 ~ 2020-04-30
    IIF 19 - Director → ME
  • 6
    HARBOUR ASSIST LTD
    08655382
    Kensington House, Roe Lane, Southport, Merseyside, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HBG CORPORATE LTD
    - now 09466378
    HARBOUR BUSINESS GROUP LTD
    - 2016-07-11 09466378 10274388
    10 St. Helens Road, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    2015-10-14 ~ 2016-12-31
    IIF 28 - Director → ME
  • 8
    HBG FINANCE LTD
    - now 09193679
    HARBOUR FINANCE LTD
    - 2016-02-12 09193679
    Kensington House, 7 Roe Lane, Southport, England
    Dissolved Corporate (8 parents)
    Officer
    2015-05-20 ~ 2016-02-11
    IIF 23 - Director → ME
    2017-08-01 ~ 2018-01-11
    IIF 24 - Director → ME
  • 9
    HBG INSOLVENCY LIMITED
    12572660
    10 St Helens Road, St. Helens Road, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KENSINGTON HOUSE LLP
    OC413005
    Kensington House, 7, Roe Lane, Southport, England, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 11
    LOBO CAPITAL LLP
    - now OC425982
    HBG ADVISORY LLP
    - 2021-05-16 OC425982
    10 St. Helens Road, Swansea, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-08 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to surplus assets - 75% or more OE
    IIF 2 - Right to appoint or remove members as a member of a firm OE
  • 12
    MAREK & CO ACCOUNTANTS LTD
    11830715
    Kensington House, 7 Roe Lane, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2022-01-27
    IIF 3 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MILLA & MAX NATURAL COSMETICS LIMITED - now
    CTR TEXTILE DISTRIBUTORS LTD
    - 2021-10-06 12194211
    Argyle House 8 Leicester Street, Suite 15, Southport, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-06 ~ 2020-04-30
    IIF 20 - Director → ME
    Person with significant control
    2019-09-06 ~ 2020-04-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MINERAL SURFACES (UK) LTD
    12153135
    Kensington House, 7 Roe Lane, Southport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 15
    NATIONAL BUSINESS ADVISORY LAWYERS LIMITED
    10802215
    Kensington House, 7 Roe Lane, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PRIMROSE MANOR LLP
    OC413006
    Kensington House, 7, Roe Lane, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 17
    Q LOCAL LIMITED
    07337469
    Four Winds Southport Road, Eccleston, Chorley, England
    Active Corporate (5 parents)
    Officer
    2019-01-02 ~ 2020-03-27
    IIF 22 - Director → ME
    Person with significant control
    2019-03-27 ~ 2020-03-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    REFRESH B G LLP
    OC363183
    Whiteholme Preston Road, Whittle-le-woods, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    2011-03-28 ~ 2012-07-31
    IIF 15 - LLP Designated Member → ME
  • 19
    REFRESH RECOVERY LIMITED
    - now 06314608
    CRESSWALL CORPORATE LIMITED
    - 2008-11-25 06314608
    REFRESH RECOVERY LIMITED
    - 2008-10-16 06314608
    C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (9 parents)
    Officer
    2008-06-16 ~ 2012-07-31
    IIF 31 - Director → ME
  • 20
    SALE SMITH & CO LIMITED - now
    THE THOMPSON PARTNERSHIP SERVICES LIMITED
    - 2005-06-20 05410554
    Inducta House, Fryers Road, Walsall, England
    Active Corporate (8 parents)
    Officer
    2005-04-01 ~ 2005-06-02
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.