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

Walker, Paul

    Related profiles found in government register
  • Walker, Paul
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18/1, Victoria Terrace, Edinburgh, EH1 2JL, Scotland

      IIF 1
    • icon of address 18/1 Victoria Terrace, Victoria Terrace, Edinburgh, EH1 2JL

      IIF 2
  • Walker, Paul
    British fashion retailer born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, Paul
    British managing director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Victoria Street, Edinburgh, EH1 2HG, Scotland

      IIF 13
  • Walker, Paul
    British civil engineer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 18, North Bar Within, Beverley, HU17 8AX, England

      IIF 14
  • Walker, Paul
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Atkinson Way, Beverley, Yorkshire, HU17 8FT, England

      IIF 15
  • Walker, Paul
    British operations born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 Stonald Road, Whittlesey, Peterborough, PE7 1QS

      IIF 16
  • Walker, Paul
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Monks Manor, Honeywood Lane, Okewood Hill, Dorking, RH5 5PZ, England

      IIF 17
  • Walker, Paul
    British courier born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Belcourt Road, Brecks, Rotherham, South Yorkshire, S65 3JF

      IIF 18
  • Walker, Paul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, Priory Park West, Saxonway Hessle, Hull, East Yorkshire, HU13 9PB

      IIF 19
  • Walker, Paul
    British driver born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Longford Road, Cannock, WS11 0LG, England

      IIF 20
  • Walker, Paul
    British safety consultant born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Cowdown Business Park, Micheldever, Winchester, Hants, SO21 3EN

      IIF 21
  • Walker, Paul
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Granville Terrace, Edinburgh, EH10 4PF

      IIF 22 IIF 23 IIF 24
    • icon of address 13, Midfield Place, Humberston, Grimsby, DN36 4TJ, United Kingdom

      IIF 25
  • Walker, Paul
    British fashion retailer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Granville Terrace, Edinburgh, EH10 4PF, United Kingdom

      IIF 26
  • Walker, Paul
    British head of commercial / manufacturing born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wattlehill, Beacon Lane, Staple Cross, TN32 5QP, United Kingdom

      IIF 27
  • Walker, Paul
    British managing director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Granville Terrace, Edinburgh, EH10 4PF

      IIF 28
  • Walker, Paul
    English engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 29
  • Mr Paul Walker
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18/1, Victoria Terrace, Edinburgh, EH1 2JL, Scotland

      IIF 30
    • icon of address 18/1 Victoria Terrace, Victoria Terrace, Edinburgh, EH1 2JL

      IIF 31
    • icon of address 18-20, Victoria Street, Edinburgh, EH1 2HG, United Kingdom

      IIF 32
    • icon of address 3, Granville Terrace, Edinburgh, EH10 4PF, United Kingdom

      IIF 33
  • Walker, Paul
    English banker born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 34
  • Walker, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 18/1 Victoria Terrace, Victoria Terrace, Edinburgh, EH1 2JL

      IIF 35
    • icon of address 3 Granville Terrace, Edinburgh, EH10 4PF

      IIF 36
  • Walker, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Granville Terrace, Edinburgh, EH10 4PF

      IIF 37
  • Walker, Paul
    British chartered building surveyor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threeways, Berry Lane Fox Corner, Worplesdon, Surrey, GU3 3PU

      IIF 38
  • Walker, Paul
    born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ind Est, Unit F1, River Way, Harlow, CM20 2DP, England

      IIF 39
    • icon of address Unit F1, River Way, Harlow, Essex, CM20 2DP, England

      IIF 40
  • Walker, Paul
    British civil engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Tranby Park Meadows, Hessle, North Humberside, HU13 0TF

      IIF 41
  • Walker, Paul
    British operations manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F1, River Way, Harlow, CM20 2DP, England

      IIF 42
  • Walker, Paul
    Uk electrical engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mereside, Stalybridge, SK15 1JF

      IIF 43
  • Walker, Paul
    Uk engineer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mereside, Stalybridge, SK15 1JF, England

      IIF 44
  • Walker, Paul
    British warehouse operative born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Linden Place, Leeds, LS11 6HE, United Kingdom

      IIF 45
  • Walker, Paul
    British marketing born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Georges Close, Windsor, SL4 5PQ, England

      IIF 46
  • Walker, Paul
    British directo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mereside, Stalybridge, SK15 1JF, United Kingdom

      IIF 47
  • Walker, Paul Lyndon
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 48
  • Walker, Paul Lyndon
    British sales director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Worplesdon Road, Guildford, GU2 9RS, England

      IIF 49
    • icon of address The Stables, High Street, Marton, Rugby, Warwickshire, CV23 9RR, England

      IIF 50
  • Walker, Paul
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Ways, Berry Lane Fox Corner, Worplesdon, GU3 3PU

      IIF 51
  • Walker, Paul
    British unemployed born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ, England

      IIF 52
  • Walker, Paul Lyndon
    British

    Registered addresses and corresponding companies
    • icon of address Woodside, 9 Sandy Lane, Rushmoor, Surrey, GU10 2ET

      IIF 53
  • Mr Paul Walker
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Ways, Berry Lane, Fox Corner, Worplesdon, Guildford, Surrey, GU3 3PU, England

      IIF 54
    • icon of address Threeways, Berry Lane, Fox Corner, Worplesdon, Guildford, Surrey, GU3 3PU, England

      IIF 55
  • Mr Paul Walker
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Atkinson Way, Beverley, Yorkshire, HU17 8FT, England

      IIF 56
  • Walker, Paul
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Castle Hall View, Stalybridge, SK15 2DY, United Kingdom

      IIF 57
  • Mr Paul Walker
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Stables, High Street, Marton, Rugby, CV23 9RR, England

      IIF 58
  • Mr Paul Walker
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Georges Close, Windsor, SL4 5PQ, England

      IIF 59
  • Walker, Paul

    Registered addresses and corresponding companies
    • icon of address 18/1, Victoria Terrace, Edinburgh, EH1 2JL, Scotland

      IIF 60
  • Walker, Paul Lyndon
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Sandy Lane, Tilford, Farnham, Surrey, GU10 2ET

      IIF 61 IIF 62
    • icon of address Woodside, Sandy Lane, Rushmoor, Surrey, GU10 2ET, United Kingdom

      IIF 63 IIF 64
  • Walker, Paul Lyndon
    British engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Sandy Lane, Rushmoor, Surrey, GU10 2ET, United Kingdom

      IIF 65
  • Mr Paul Walker
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/1, Victoria Terrace, Edinburgh, EH1 2JL, Scotland

      IIF 66
    • icon of address 18/1, Victoria Terrace, Victoria Terrace, Edinburgh, EH1 2JL

      IIF 67
    • icon of address 18-20, Victoria Street, Edinburgh, EH1 2HG

      IIF 68 IIF 69 IIF 70
    • icon of address 18-20, Victoria Street, Edinburgh, EH1 2HG, Scotland

      IIF 71 IIF 72
    • icon of address 18-20, Victoria Street, Edinburgh, EH1 2HG, United Kingdom

      IIF 73
    • icon of address 44, Victoria Street, Edinburgh, EH1 2JW

      IIF 74
    • icon of address 13, Midfield Place, Humberston, Grimsby, DN36 4TJ, United Kingdom

      IIF 75
    • icon of address Wattlehill, Beacon Lane, Staple Cross, TN32 5QP, United Kingdom

      IIF 76
  • Mr Paul Walker
    Uk born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Hall View, Stalybridge, SK15 2DY, United Kingdom

      IIF 77
  • Mr Paul Lyndon Walker
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Stables, High Street, Marton, Rugby, CV23 9RR, England

      IIF 78 IIF 79
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 80
  • Mr Paul Walker
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mereside, Stalybridge, SK151JF, United Kingdom

      IIF 81
  • Mr Paul Walker
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ribblesdale Place, Preston, Lancashire, PR1 8BZ, England

      IIF 82
  • Mr Paul Martin Walker
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/6, Lauriston Gardens, Edinburgh, EH3 9HJ, Scotland

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    ADRIATIC LAND 8 LIMITED - 2018-06-16
    icon of address 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -252,952 GBP2019-03-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 232 Stonald Road, Whittlesey, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    1,102,609 GBP2024-09-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 5 Ribblesdale Place, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,043 GBP2022-09-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    GTA29 LTD
    - now
    GT ALLOYS LIMITED - 2023-07-07
    icon of address Olis & Co Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -322,565 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Cowdown Business Park, Micheldever, Winchester, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Ocean House Priory Park West, Saxonway Hessle, Hull, East Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    134,847 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Ind Est, Unit F1, River Way, Harlow, England
    Active Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    672,467 GBP2025-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 39 - LLP Member → ME
  • 8
    T.S. MATTHEWS (MOTOR ENGINEERS) LIMITED - 1979-12-31
    icon of address Unit F1, River Way, Harlow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    947,593 GBP2024-07-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 6 Monks Manor Honeywood Lane, Okewood Hill, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,966 GBP2023-12-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 17 - Director → ME
  • 10
    WSCC UKJV LIMITED - 2018-06-15
    ODDITIES CLOTHING LTD - 2018-06-11
    icon of address 44 Victoria Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,605 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 Mereside, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 20 Bellcourt Road, Brecks, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 13 Midfield Place, Humberston, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 St. Georges Close, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,723 GBP2022-08-31
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -160,623 GBP2017-04-30
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    icon of address 19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 18/1 Victoria Terrace, Victoria Terrace, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 18-20 Victoria Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,247 GBP2024-02-29
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    WALKER SLATER FOOTWEAR LTD - 2019-05-15
    icon of address 18-20 Victoria Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    243,662 GBP2024-02-29
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    WALKER SLATER FOOTWEAR LTD - 2014-03-12
    icon of address 18-20 Victoria Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    743,120 GBP2024-02-29
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    WS WEB LTD - 2021-02-02
    icon of address 18-20 Victoria Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    292,473 GBP2024-02-29
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Walker Slater Ltd, 18-20 Victoria Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    639,361 GBP2024-02-29
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Deansway, Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    460,067 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 27
    icon of address 18-20 Victoria Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,806 GBP2024-02-29
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    AC&H 233 LIMITED - 2007-04-03
    icon of address 18/1 Victoria Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,271,389 GBP2024-02-29
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    FIRSTFORM (134) LIMITED - 2006-01-25
    icon of address 18/1 Victoria Terrace Victoria Terrace, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    34,252 GBP2024-02-29
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-12-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    icon of address 4 Castle Hall View, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 17 Mereside, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    icon of address 120 Longford Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address First Floor, 18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address 18-20 Victoria Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    MESSRS WS LTD - 2022-05-11
    icon of address 18-20 Victoria Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 36
    WS BESPOKE LIMITED - 2019-05-15
    icon of address 18/1 Victoria Terrace, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    209,448 GBP2024-02-29
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    Company number SC354244
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 28 - Director → ME
Ceased 14
  • 1
    icon of address 57 St Swithuns Road, Flat 3, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,059 GBP2024-02-28
    Officer
    icon of calendar 2014-10-19 ~ 2014-12-01
    IIF 50 - Director → ME
  • 2
    BRACKNELL CHIROPODY CLINIC LIMITED - 2011-08-02
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,079 GBP2016-09-30
    Officer
    icon of calendar 2011-07-27 ~ 2017-10-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-10-01
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 243 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2001-11-23 ~ 2018-06-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 55 - Has significant influence or control OE
  • 4
    icon of address The Pavilion, Ascot Racecourse, High Street, Ascot, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,431,673 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2018-06-30
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-06-30
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address Woodside Sandy Lane, Rushmoor, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2008-09-03
    IIF 61 - Director → ME
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-28 ~ 2016-03-29
    IIF 45 - Director → ME
  • 7
    icon of address Wayside Park Corner, Freshford, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-09-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-09-13
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 17 Mereside, Stalybridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-12
    IIF 43 - Director → ME
  • 9
    icon of address Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2023-04-30
    IIF 40 - LLP Member → ME
  • 10
    icon of address Unit 3 & 4 Brook Business Park, Brookhampton Lane, Kineton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    553,424 GBP2023-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2013-06-24
    IIF 62 - Director → ME
    icon of calendar 2003-06-09 ~ 2013-06-24
    IIF 53 - Secretary → ME
  • 11
    icon of address 3 October House, 17 Dudley Street, Sedgley, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2011-11-18
    IIF 64 - Director → ME
  • 12
    Company number 02535360
    Non-active corporate
    Officer
    icon of calendar 2008-10-16 ~ 2009-04-22
    IIF 24 - Director → ME
    icon of calendar ~ 2006-04-01
    IIF 22 - Director → ME
    icon of calendar ~ 2006-04-01
    IIF 36 - Secretary → ME
  • 13
    Company number SC271858
    Non-active corporate
    Officer
    icon of calendar 2004-09-10 ~ 2006-04-01
    IIF 23 - Director → ME
  • 14
    Company number SC305060
    Non-active corporate
    Officer
    icon of calendar 2006-07-05 ~ 2008-12-30
    IIF 37 - Secretary → 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.