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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Walker

    Related profiles found in government register
  • David Walker
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, WV1 4DJ, United Kingdom

      IIF 1
  • Mr David Walker
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ponteland Community Primary School, Callerton Lane, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9EY, England

      IIF 2
  • Mr David Walker
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, GU1 3SL, United Kingdom

      IIF 3
  • Mr David Walker
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarkas Holt, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR

      IIF 4
  • Mr David Walker
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Road, Falmouth, TR11 3LP, United Kingdom

      IIF 5
    • 16, Smelters Court, Stockton, TS18 2GG, United Kingdom

      IIF 6
    • 16, Smelters Court, Stockton-on-tees, Cleveland, TS18 2GG, United Kingdom

      IIF 7
  • Mr David Walker
    English born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dale Street, Redcar, TS11 8EN, United Kingdom

      IIF 8
  • Mr David Brian Walker
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Hull, HU7 5AG, United Kingdom

      IIF 9
    • 83, Coltman Street, Hull, East Riding Of Yorkshire, HU3 2SJ, United Kingdom

      IIF 10
  • Walker, David
    British 7.5 tonne driver born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sabrina Road, Bridgnorth, WV15 6DQ, United Kingdom

      IIF 11
  • Walker, David
    British driver born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 12
  • David Walker
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potters Road, Bedworth, CV12 0DJ, United Kingdom

      IIF 13
    • 15 Tavistock Crescent, Luton, LU1 3UP, United Kingdom

      IIF 14
  • Walker, David
    British ceo born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS, England

      IIF 15
  • Walker, David
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, GU1 3SL, United Kingdom

      IIF 16
  • Walker, David
    British non executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, Surrey, GU1 3SL

      IIF 17
  • Walker, David
    British north sea asset manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Poyle Road, Guildford, Surrey, GU1 3SL

      IIF 18
  • Walker, David
    British president emea development & o born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Buttermere Drive, Essington, Wolverhampton, WV11 2SA, United Kingdom

      IIF 21
  • Walker, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F2, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HL, England

      IIF 22
  • Walker, David
    British lpg fitter born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Bransholme, Hull, HU75AG, United Kingdom

      IIF 23
  • Mr David Walker
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 24
  • Mr David Walker
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 77 Front Street, Frosterley, Bishop Auckland, DL13 2RH, United Kingdom

      IIF 25
  • Mr David Walker
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brittens View, Holcot, Northampton, NN6 9SF

      IIF 26
    • 11, Buttermere Drive, Essington, Wolverhampton, West Midlands, WV11 2SA, England

      IIF 27
  • Walker, David
    British civil engineer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarka's Holt, Toadoit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, Uk

      IIF 28
  • Walker, David
    British consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarkas Holt, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, England

      IIF 29
  • Walker, David
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Smelters Court, Stockton-on-tees, Cleveland, TS18 2GG, United Kingdom

      IIF 30
  • Walker, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Harpers Green, Stockton On Tees, TS20 1UB, United Kingdom

      IIF 31
  • Walker, David
    British educationalist born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Road, Falmouth, Cornwall, TR11 3LP, United Kingdom

      IIF 32
  • Mr David Walker
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 33
  • Walker, David Brian
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Hull, HU7 5AG, United Kingdom

      IIF 34
  • Walker, David Brian
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Coltman Street, Hull, East Riding Of Yorkshire, HU3 2SJ, United Kingdom

      IIF 35
  • Walker, David Brian
    British online sales director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Walker, David
    English director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dale Street, New Marske, Redcar, TS11 8EN, United Kingdom

      IIF 37
  • Mr David Walker
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Longbeck Lane, New Marske, Redcar, TS11 8DE, England

      IIF 38
  • Walker, David
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 318a, Palatine Road, Manchester, M22 4FW, England

      IIF 39
  • Walker, David
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 40
  • Walker, David
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Walker, David
    British theatrical promoter born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Warren Drive, Orpington, Kent, BR6 6EX

      IIF 43
  • Walker, David
    British business person born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Farringdon Community Academy, Allendale Road, Sunderland, SR3 3EL

      IIF 44
  • Walker, David
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 77, Front Street, Bishop Auckland, Co Durham, DL13 2RH, United Kingdom

      IIF 45
    • 77 Front Street, Frosterley, Bishop Auckland, DL13 2RH, United Kingdom

      IIF 46
  • Walker, David
    British education consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • West Park Academy, Alderman Leach Drive, Darlington, County Durham, DL2 2GF

      IIF 47
  • Walker, David
    British educational advisor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 48
  • Walker, David
    British governance consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Hill Academy, Ketton Road, Stockton-on-tees, Cleveland, TS19 8BU

      IIF 49
  • Walker, David
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cleves Cross Primary School, Cleves Cross, Ferryhill, County Durham, DL17 8QY

      IIF 50
    • Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear, SR4 7QF

      IIF 51
    • Iris Learning Trust, Corporation Road, Sunderland, SR2 8PL, England

      IIF 52
  • Walker, David
    British director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 472 Ballater Street, Glasgow, Strathclyde, G5 0QW

      IIF 53
  • Walker, David
    British 7.5 tonne driver born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 77, Victoria Road, Beighton, Sheffield, S20 1BQ, United Kingdom

      IIF 54
  • Walker, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 227a, West Street, Fareham, Hampshire, PO16 0HZ, England

      IIF 55
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 56
  • Walker, David
    British hgv driver born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teal Drive, Balby, Doncaster, DN4 8FB, United Kingdom

      IIF 57
  • Walker, David
    British retired born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sassoon Mews, Wellingborough, NN8 3LT, England

      IIF 58
  • Walker, David
    British chartered accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Walker, David
    British regional finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, England

      IIF 68
    • Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, United Kingdom

      IIF 69
    • Nalco Head Office, Winnington Avenue, Northwich, Cheshire, CW8 4DX, United Kingdom

      IIF 70
  • Walker, David
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28 Skipper Court, Abbey Road, Barking, IG11 7GW, England

      IIF 71
  • Walker, David
    British building contractor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 72
  • Walker, David
    British director born in September 1969

    Registered addresses and corresponding companies
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 73
  • Walker, David
    British joiner born in December 1946

    Registered addresses and corresponding companies
    • 17 Radstock Road, Stretford, Manchester, Lancashire, M32 0AJ

      IIF 74
  • Walker, David Brian
    British production manager born in December 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Red Cliffe House, Redcliff Road, Hessle, East Yorkshire, HU13 0HA, England

      IIF 75
  • Walker, David
    English electrician born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Longbeck Lane, New Marske, Redcar, TS11 8DE, England

      IIF 76
  • Walker, David
    British

    Registered addresses and corresponding companies
    • 133 Green Walk, Crayford, Kent, DA1 4JU

      IIF 77
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 78
  • Walker, David
    British theatrical agent

    Registered addresses and corresponding companies
    • 133 Green Walk, Crayford, Kent, DA1 4JU

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    Tarkas Holt Toadpit Lane, West Hill, Ottery St. Mary, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,103 GBP2017-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    11 Marlborough Road, Falmouth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    57 Longbeck Lane, New Marske, Redcar, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    93 Dale Street, New Marske, Redcar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear
    Corporate (5 parents)
    Officer
    2023-07-11 ~ now
    IIF 51 - director → ME
  • 6
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 42 - director → ME
  • 7
    Farringdon Community Academy, Allendale Road, Sunderland
    Corporate (8 parents)
    Officer
    2022-05-12 ~ now
    IIF 44 - director → ME
  • 8
    83 Coltman Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,495 GBP2024-02-29
    Officer
    2010-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    17 Radstock Road, Stretford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-09-01 ~ dissolved
    IIF 74 - director → ME
  • 11
    6 Sabrina Road, Bridgnorth, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    77 Front Street, Frosterley, Bishop Auckland, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 45 - director → ME
  • 13
    87 Wensleydale, Sutton Park, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 23 - director → ME
  • 14
    Abbey Hill Academy, Ketton Road, Stockton-on-tees, Cleveland
    Corporate (11 parents, 1 offspring)
    Officer
    2019-09-01 ~ now
    IIF 49 - director → ME
  • 15
    Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Corporate (11 parents, 1 offspring)
    Officer
    2022-09-05 ~ now
    IIF 52 - director → ME
  • 16
    Flat 28 Skipper Court, Abbey Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 71 - director → ME
  • 17
    9 Poyle Road, Guildford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,852 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    16 Smelters Court, Stockton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,138 GBP2024-10-31
    Officer
    2013-10-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    6 Potters Road, Bedworth, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,834 GBP2024-03-31
    Officer
    2019-12-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    169,207 GBP2021-08-31
    Officer
    2017-08-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    15 Sassoon Mews, Wellingborough, England
    Corporate (7 parents)
    Officer
    2024-02-05 ~ now
    IIF 58 - director → ME
  • 23
    GLASGOW SIMON COMMUNITY - 2015-02-20
    472 Ballater Street, Glasgow, Strathclyde
    Corporate (11 parents)
    Officer
    2019-09-24 ~ now
    IIF 53 - director → ME
  • 24
    16 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,257 GBP2019-02-28
    Officer
    2000-02-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    31a Lewis Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,565 GBP2016-03-31
    Officer
    2003-10-06 ~ dissolved
    IIF 79 - secretary → ME
  • 27
    2 Brittens View, Holcot, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    2003-12-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 36 - director → ME
  • 30
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 41 - director → ME
  • 31
    Unit F2 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 22 - director → ME
  • 32
    318a Palatine Road, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 39 - director → ME
Ceased 30
  • 1
    R.P. ADAM (CONTRACTS) LIMITED - 1994-02-18
    C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-12-04 ~ 2018-12-20
    IIF 68 - director → ME
  • 2
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (3 parents)
    Officer
    1998-05-20 ~ 1999-03-31
    IIF 18 - director → ME
  • 3
    AURELIAN OIL & GAS PLC - 2013-01-29
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    AVERYHILLS LIMITED - 2002-09-25
    27/28 Eastcastle Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-09-16 ~ 2013-01-25
    IIF 17 - director → ME
  • 4
    RAYNESWAY CONSTRUCTION SOUTHERN LIMITED - 2006-09-12
    HERKULES CIVIL ENGINEERING LIMITED - 1995-11-15
    CLARKE CONSTRUCTION (SOUTH WESTERN) LIMITED - 1995-08-30
    The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2009-01-01 ~ 2011-12-15
    IIF 28 - director → ME
  • 5
    BHP PETROLEUM GREAT BRITAIN LIMITED - 2001-09-28
    BHP - HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1995-03-21
    HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1994-04-14
    HAMILTON BROTHERS OIL COMPANY (GREAT BRITAIN) LIMITED - 1981-12-31
    Nova South, 160 Victoria Street, London
    Corporate (5 parents)
    Officer
    2002-09-01 ~ 2007-10-26
    IIF 19 - director → ME
  • 6
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-21 ~ 2016-11-07
    IIF 11 - director → ME
  • 7
    42 Fir Tree Gardens, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    245,437 GBP2020-02-28
    Officer
    2013-02-19 ~ 2016-11-07
    IIF 40 - director → ME
  • 8
    Winnington Avenue, Northwich, Cheshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 67 - director → ME
  • 9
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED - 1991-07-11
    SOILAX LIMITED - 1987-03-16
    Ecolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2017-09-21 ~ 2018-12-20
    IIF 66 - director → ME
  • 10
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2014-03-28 ~ 2016-11-02
    IIF 15 - director → ME
  • 11
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2016-11-16 ~ 2017-08-07
    IIF 54 - director → ME
    Person with significant control
    2016-11-16 ~ 2017-08-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    LAPORTE ESD LIMITED - 1999-01-04
    REDDISH SAVILLES GROUP LIMITED - 1990-04-09
    PROFITSHINE LIMITED - 1990-03-09
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 60 - director → ME
  • 13
    Nalco Head Office, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,051,772 GBP2017-11-30
    Officer
    2018-01-05 ~ 2018-12-20
    IIF 70 - director → ME
  • 14
    MICROTEK (U.K.) LIMITED - 1992-08-19
    CLARESTORE LIMITED - 1992-02-28
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 61 - director → ME
  • 15
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 64 - director → ME
  • 16
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-09-21 ~ 2018-12-20
    IIF 59 - director → ME
  • 17
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    6 Potters Road, Bedworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ 2017-07-20
    IIF 57 - director → ME
  • 18
    Ponteland Community Primary School Callerton Lane, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Corporate (13 parents)
    Person with significant control
    2017-10-10 ~ 2021-03-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    R P ADAM (HOLDINGS) LIMITED - 2000-06-28
    RANDOTTE (NO. 328) LIMITED - 1994-01-31
    C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ 2018-12-20
    IIF 69 - director → ME
  • 20
    ALTERNATIVE DIESEL SYSTEMS LTD - 2011-08-10
    Unit 30 63 Jeddo Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,591 GBP2018-11-30
    Officer
    2008-11-05 ~ 2010-08-23
    IIF 75 - director → ME
  • 21
    WEST PARK ACADEMY - 2016-11-21
    West Park Academy, Alderman Leach Drive, Darlington, County Durham
    Corporate (8 parents)
    Officer
    2017-10-19 ~ 2017-12-04
    IIF 47 - director → ME
  • 22
    HAZELREALM LIMITED - 1995-12-22
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 62 - director → ME
  • 23
    KINNESTON LIMITED - 1989-04-12
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 63 - director → ME
  • 24
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 65 - director → ME
  • 25
    Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Corporate (13 parents)
    Equity (Company account)
    1,404,407 GBP2024-03-31
    Officer
    2019-09-19 ~ 2022-09-15
    IIF 48 - director → ME
  • 26
    2 Brittens View, Holcot, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    2003-12-08 ~ 2003-12-08
    IIF 73 - director → ME
    2003-12-08 ~ 2005-04-25
    IIF 78 - secretary → ME
  • 27
    SIMESCO LTD - 2016-10-03
    ELIFE MANAGEMENT LTD - 2000-07-19
    ELIFE TRAINING ASSOCIATES LTD - 2000-04-20
    227a West Street, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    49,192 GBP2024-04-30
    Officer
    2021-01-21 ~ 2023-09-05
    IIF 55 - director → ME
  • 28
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ 2005-08-31
    IIF 77 - secretary → ME
  • 29
    CLEVES CROSS LEARNING TRUST - 2023-01-18
    C/o Cleves Cross Primary School, Cleves Cross, Ferryhill, County Durham
    Corporate (5 parents)
    Officer
    2021-02-01 ~ 2024-08-27
    IIF 50 - director → ME
  • 30
    BHP BILLITON PETROLEUM LIMITED - 2022-07-29
    BHP PETROLEUM LIMITED - 2001-09-28
    HAMILTON OIL COMPANY LTD. - 1995-03-21
    HAMILTON BROTHERS OIL AND GAS LIMITED - 1992-01-27
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2002-09-01 ~ 2007-10-26
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.