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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Brian Walker

    Related profiles found in government register
  • Mr David Brian Walker
    British born in December 1969

    Resident in United Kingdom

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

      IIF 1
    • icon of address 83, Coltman Street, Hull, East Riding Of Yorkshire, HU3 2SJ, United Kingdom

      IIF 2
  • Mr David Walker
    British born in December 1950

    Resident in United Kingdom

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

      IIF 3
  • Mr David Walker
    British born in December 1970

    Resident in United Kingdom

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

      IIF 4
    • icon of address 16, Smelters Court, Stockton, TS18 2GG, United Kingdom

      IIF 5
    • icon of address 16, Smelters Court, Stockton-on-tees, Cleveland, TS18 2GG, United Kingdom

      IIF 6
  • Mr David Walker
    British born in May 1954

    Resident in United Kingdom

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

      IIF 7
  • Mr David Walker
    British born in April 1956

    Resident in United Kingdom

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

      IIF 8
  • David Walker
    British born in June 1964

    Resident in United Kingdom

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

      IIF 9
  • Mr David Walker
    English born in May 1976

    Resident in United Kingdom

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

      IIF 10
  • Walker, David Brian
    British company director born in December 1969

    Resident in United Kingdom

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

      IIF 11
  • Walker, David Brian
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 12
  • Walker, David Brian
    British online sales director born in December 1969

    Resident in United Kingdom

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

      IIF 13
  • Walker, David
    British lpg fitter born in December 1969

    Resident in United Kingdom

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

      IIF 14
  • Mr David Walker
    British born in February 1954

    Resident in England

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

      IIF 15
  • Mr David Walker
    British born in May 1963

    Resident in England

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

      IIF 16
    • icon of address 11, Buttermere Drive, Essington, Wolverhampton, West Midlands, WV11 2SA, England

      IIF 17
  • Mr David Walker
    British born in September 1979

    Resident in England

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

      IIF 18
  • Mr David Walker
    British born in May 1954

    Resident in England

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

      IIF 19
  • Walker, David
    British civil engineer born in December 1950

    Resident in United Kingdom

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

      IIF 20
  • Walker, David
    British consultant born in December 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Walker, David
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 23
  • Walker, David
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 24
  • Walker, David
    British educationalist born in December 1970

    Resident in United Kingdom

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

      IIF 25
  • Walker, David
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 26
  • Walker, David
    British 7.5 tonne driver born in June 1964

    Resident in United Kingdom

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

      IIF 27
  • Walker, David
    British driver born in June 1964

    Resident in United Kingdom

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

      IIF 28
  • David Walker
    British born in May 1963

    Resident in England

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

      IIF 29
    • icon of address 15 Tavistock Crescent, Luton, LU1 3UP, United Kingdom

      IIF 30
  • Walker, David
    British ceo born in April 1956

    Resident in United Kingdom

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

      IIF 31
  • Walker, David
    British company director born in April 1956

    Resident in United Kingdom

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

      IIF 32
  • Walker, David
    British non executive director born in April 1956

    Resident in United Kingdom

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

      IIF 33
  • Walker, David
    British north sea asset manager born in April 1956

    Resident in United Kingdom

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

      IIF 34
  • Walker, David
    British president emea development & o born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Walker
    English born in May 1976

    Resident in England

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

      IIF 37
  • Walker, David Brian
    British production manager born in December 1969

    Resident in Gb-eng

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

      IIF 38
  • Walker, David
    English director born in May 1976

    Resident in United Kingdom

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

      IIF 39
  • 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
    • icon of address Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, England

      IIF 49
    • icon of address Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, United Kingdom

      IIF 50
    • icon of address Nalco Head Office, Winnington Avenue, Northwich, Cheshire, CW8 4DX, United Kingdom

      IIF 51
  • Walker, David
    British company director born in February 1944

    Resident in England

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

      IIF 52
  • Walker, David
    British director born in February 1944

    Resident in England

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

      IIF 53
  • 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
    • icon of address 12, Warren Drive, Orpington, Kent, BR6 6EX

      IIF 56
  • Walker, David
    British 7.5 tonne driver born in May 1963

    Resident in England

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

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

    Resident in England

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

      IIF 58
    • icon of address 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 59
  • Walker, David
    British hgv driver born in May 1963

    Resident in England

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

      IIF 60
  • Walker, David
    British retired born in May 1963

    Resident in England

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

      IIF 61
  • Walker, David
    British building contractor born in September 1979

    Resident in England

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

      IIF 62
  • Walker, David
    British business person born in May 1954

    Resident in England

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

      IIF 63
  • Walker, David
    British director born in May 1954

    Resident in England

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

      IIF 64
    • icon of address 77 Front Street, Frosterley, Bishop Auckland, DL13 2RH, United Kingdom

      IIF 65
  • Walker, David
    British education consultant born in May 1954

    Resident in England

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

      IIF 66
  • Walker, David
    British educational advisor born in May 1954

    Resident in England

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

      IIF 67
  • Walker, David
    British governance consultant born in May 1954

    Resident in England

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

      IIF 68
  • Walker, David
    British retired born in May 1954

    Resident in England

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

      IIF 69
    • icon of address Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear, SR4 7QF

      IIF 70
    • icon of address Iris Learning Trust, Corporation Road, Sunderland, SR2 8PL, England

      IIF 71
  • Walker, David
    British director born in April 1956

    Resident in Scotland

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

      IIF 72
  • Walker, David
    British company director born in May 1976

    Resident in England

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

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

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

      IIF 74
  • Walker, David
    British director born in September 1969

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

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

    Resident in England

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

      IIF 76
  • Walker, David
    British

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

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

      IIF 78
  • Walker, David
    British theatrical agent

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

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Tarkas Holt Toadpit Lane, West Hill, Ottery St. Mary, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,103 GBP2017-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Marlborough Road, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 57 Longbeck Lane, New Marske, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 93 Dale Street, New Marske, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 70 - Director → ME
  • 6
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Farringdon Community Academy, Allendale Road, Sunderland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 83 Coltman Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,733 GBP2025-02-28
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 17 Radstock Road, Stretford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 74 - Director → ME
  • 11
    icon of address 6 Sabrina Road, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 77 Front Street, Frosterley, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 87 Wensleydale, Sutton Park, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Abbey Hill Academy, Ketton Road, Stockton-on-tees, Cleveland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 68 - Director → ME
  • 15
    icon of address Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 71 - Director → ME
  • 16
    icon of address Flat 28 Skipper Court, Abbey Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address 9 Poyle Road, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,852 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address 16 Smelters Court, Stockton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,138 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    icon of address 6 Potters Road, Bedworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,834 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    169,207 GBP2021-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    icon of address 15 Sassoon Mews, Wellingborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 61 - Director → ME
  • 23
    GLASGOW SIMON COMMUNITY - 2015-02-20
    icon of address 472 Ballater Street, Glasgow, Strathclyde
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 72 - Director → ME
  • 24
    icon of address 16 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,257 GBP2019-02-28
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31a Lewis Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,565 GBP2016-03-31
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 79 - Secretary → ME
  • 27
    icon of address 2 Brittens View, Holcot, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 54 - Director → ME
  • 31
    icon of address Unit F2 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 318a Palatine Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 52 - Director → ME
Ceased 30
  • 1
    R.P. ADAM (CONTRACTS) LIMITED - 1994-02-18
    icon of address C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-20
    IIF 49 - Director → ME
  • 2
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-03-31
    IIF 34 - 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
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-16 ~ 2013-01-25
    IIF 33 - 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
    icon of address The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-12-15
    IIF 20 - 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
    icon of address Nova South, 160 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-26
    IIF 35 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-07
    IIF 27 - Director → ME
  • 7
    icon of address 42 Fir Tree Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,437 GBP2020-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2016-11-07
    IIF 53 - Director → ME
  • 8
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 48 - Director → ME
  • 9
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED - 1991-07-11
    SOILAX LIMITED - 1987-03-16
    icon of address Ecolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2018-12-20
    IIF 47 - Director → ME
  • 10
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2016-11-02
    IIF 31 - Director → ME
  • 11
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-11-16 ~ 2017-08-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-08-07
    IIF 30 - 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
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 41 - Director → ME
  • 13
    icon of address Nalco Head Office, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,051,772 GBP2017-11-30
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-20
    IIF 51 - Director → ME
  • 14
    MICROTEK (U.K.) LIMITED - 1992-08-19
    CLARESTORE LIMITED - 1992-02-28
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 42 - Director → ME
  • 15
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 45 - Director → ME
  • 16
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2018-12-20
    IIF 40 - Director → ME
  • 17
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    icon of address 6 Potters Road, Bedworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2017-07-20
    IIF 60 - Director → ME
  • 18
    icon of address Ponteland Community Primary School Callerton Lane, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-03-05
    IIF 7 - 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
    icon of address C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-20
    IIF 50 - Director → ME
  • 20
    ALTERNATIVE DIESEL SYSTEMS LTD - 2011-08-10
    icon of address Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,591 GBP2018-11-30
    Officer
    icon of calendar 2008-11-05 ~ 2010-08-23
    IIF 38 - Director → ME
  • 21
    WEST PARK ACADEMY - 2016-11-21
    icon of address West Park Academy, Alderman Leach Drive, Darlington, County Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2017-12-04
    IIF 66 - Director → ME
  • 22
    HAZELREALM LIMITED - 1995-12-22
    icon of address Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 43 - Director → ME
  • 23
    KINNESTON LIMITED - 1989-04-12
    icon of address Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 44 - Director → ME
  • 24
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-12-20
    IIF 46 - Director → ME
  • 25
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    1,404,407 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ 2022-09-15
    IIF 67 - Director → ME
  • 26
    icon of address 2 Brittens View, Holcot, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-08
    IIF 75 - Director → ME
    icon of calendar 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
    icon of address 227a West Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,192 GBP2024-04-30
    Officer
    icon of calendar 2021-01-21 ~ 2023-09-05
    IIF 58 - Director → ME
  • 28
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2005-08-31
    IIF 77 - Secretary → ME
  • 29
    CLEVES CROSS LEARNING TRUST - 2023-01-18
    icon of address C/o Cleves Cross Primary School, Cleves Cross, Ferryhill, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2024-08-27
    IIF 69 - 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
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-10-26
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.