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, David Mark

    Related profiles found in government register
  • Walker, David Mark
    British accountant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, David Mark
    British chartered accountant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 6
    • icon of address 36 Garvock Hill, Dunfermline, Fife, KY12 7UU

      IIF 7 IIF 8 IIF 9
  • Walker, David Mark
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Garvock Hill, Dunfermline, KY12 7UU, United Kingdom

      IIF 10
  • Walker, David Mark
    British director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Garvock Hill, Dunfermline, Fife, KY12 7UU, United Kingdom

      IIF 11
  • Walker, David
    British it consultant born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Ellon Place, Dunfermline, KY12 0SS

      IIF 12
  • Mr David Walker
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 13
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 14
  • Walker, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gladstone, Park Gardens, Cricklewood, NW2 6LA, United Kingdom

      IIF 15
    • icon of address 7, Gladstone Park Gardens, London, NW2 6LA, United Kingdom

      IIF 16
  • Walker, David
    British gas engineer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Gladstone Park Gardens, London, NW2 6LA

      IIF 17
  • Walker, David
    British business management consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, 65 Southend Road, Bungay, Suffolk, NR35 1DN, England

      IIF 18
  • Walker, David
    British director and company secretary born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Uplands Road, West Moors, Ferndown, Dorset, BH22 0EZ, England

      IIF 19
  • Walker, David
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Melbourne Street, Stalybridge, Cheshire, SK15 2JE, United Kingdom

      IIF 20
  • Walker, David
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Heys, Ashton-under-lyne, OL6 9BF, England

      IIF 21
    • icon of address 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 22
    • icon of address 7, St Petersgate, Stockport, SK1 1EB, England

      IIF 23
  • Walker, David
    British none born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenworld House, 25 Melbourne Street, Stalybridge, Cheshire, SK15 2JE, United Kingdom

      IIF 24
  • Walker, David
    British sports development manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 25
  • Walker, David Mark
    British

    Registered addresses and corresponding companies
  • Mr David Mark Walker
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 34
  • Mr David Walker
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Ellon Place, Dunfermline, KY12 0SS

      IIF 35
  • Walker, David
    English director born in January 1997

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 10c/5, Leona Staniszewskiego, Gdynia, 81-603, Poland

      IIF 36
  • Walker, David
    British training consultant born in August 1944

    Registered addresses and corresponding companies
    • icon of address 123 Main Street, Frodsham, WA6 7AF

      IIF 37
  • Walker, David
    English chef born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Your Move, 171 High Street, Rochester, ME1 1EH, England

      IIF 38
  • Mr David Walker
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 39
  • Mr David Walker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Uplands Road, West Moors, Ferndown, Dorset, BH22 0EZ, England

      IIF 40
  • Walker, David
    British

    Registered addresses and corresponding companies
    • icon of address Ardmore Hall Place, Berkshire College Of Hall, Burchetts Green Rd Green, Burchetts Maidenhead, SL6 6QR

      IIF 41
    • icon of address Castle Court, Carnegie Campus, Dunfermline, Fife

      IIF 42
  • Walker, David
    British gas engineer

    Registered addresses and corresponding companies
    • icon of address 7, Gladstone Park Gardens, London, NW2 6LA

      IIF 43
  • Walker, David
    British sports development manager

    Registered addresses and corresponding companies
    • icon of address 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 44
  • Walker, David
    Uk book-keeper born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 45
  • Walker, David
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Walker, David
    British executive coach born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Walker, David
    British management consultant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Walker, David
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rodney Road, Cheltenham, GL50 1HX, United Kingdom

      IIF 49
  • Walker, David
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Mottram Road, Stalybridge, Cheshire, SK15 2QX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 25, Melbourne Street, Stalybridge, Cheshire, SK15 2JE

      IIF 53
    • icon of address Greenworld Holdings Ltd, 25 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 54
  • Walker, David
    British athletics coach born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ernest Road, Chatham, ME4 5PT, United Kingdom

      IIF 55
  • Walker, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-141, Watling Street, Gillingham, Kent, ME7 2YY, United Kingdom

      IIF 56
  • Walker, David
    British compliance manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sandstone Close, Exeter, Devon, EX2 7PG, United Kingdom

      IIF 57
  • Walker, David
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Walker, David
    British floor layer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kearton Avenue, Newcastle Upon Tyne, NE5 1TX, United Kingdom

      IIF 59
  • Walker, David
    British director born in January 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o, 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, BT4 1GW, United Kingdom

      IIF 60
  • Walker, David
    British it consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Walker, David
    British software developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Chime Square, St. Albans, AL3 5JZ, England

      IIF 63
  • Mr David Walker
    English born in January 1997

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 10c/5, Leona Staniszewskiego, Gdynia, 81-603, Poland

      IIF 64
  • Walker, David
    born in July 2023

    Resident in England

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

      IIF 65
  • Mr David Walker
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Your Move, 171 High Street, Rochester, ME1 1EH, England

      IIF 66
  • Walker, David
    Other accounts agent

    Registered addresses and corresponding companies
    • icon of address Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD, Uk

      IIF 67
  • Mr David Walker
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr David Walker
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Rodney Road, Cheltenham, GL50 1HX, United Kingdom

      IIF 70
  • Mr David Walker
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 11, Kearton Avenue, Newcastle Upon Tyne, NE5 1TX, United Kingdom

      IIF 72
  • Mr David Walker
    British born in January 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o, 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, BT4 1GW, United Kingdom

      IIF 73
  • Walker, David

    Registered addresses and corresponding companies
    • icon of address 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 74
    • icon of address Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 75
    • icon of address 46, Ernest Road, Chatham, ME4 5PT, United Kingdom

      IIF 76
    • icon of address Hollybank, 181 Mottram Road, Greater Manchster, Greater Manchster, SK15 2QX, United Kingdom

      IIF 77
    • icon of address 181, Mottram Road, Stalybridge, Cheshire, SK15 2QX, United Kingdom

      IIF 78
    • icon of address Flat 2, Steetely Court, 42-44 Devonshire Road, Sutton, Surrey, SM2 5HH, United Kingdom

      IIF 79
  • David Walker
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Heys, Ashton-under-lyne, OL6 9BF, England

      IIF 80
    • icon of address 181, Mottram Road, Stalybridge, SK15 2QX, United Kingdom

      IIF 81
  • Mr David Walker
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • icon of address 39, Chime Square, St. Albans, AL3 5JZ, England

      IIF 84
    • icon of address 39 Chime Square, St. Albans, Hertfordshire, AL3 5JZ, United Kingdom

      IIF 85 IIF 86
  • Walker, David
    United Kingdom data migration consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 203 Uplands Road, West Moors, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,956 GBP2021-09-30
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-09-24 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Melbourne, Stalybridge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address London Tax Bureau, 142 Broadhurst Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Suite E, 1-3 Canfield Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    icon of address 232 Stonald Road Whittlesey, Peterborough, England
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    337,214 GBP2023-09-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 65 - LLP Member → ME
  • 7
    icon of address 1 Sandstone Close, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 41 Rodney Road, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,706 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit Vc 20060 Cheethams Mill Industrial Park, Stalybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-09-16 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,166 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,157 GBP2023-03-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    icon of address Basement, 30a Campbell Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    icon of address Greenworld Holdings Ltd, 25 Melbourne Street, Stalybridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address Bradley Fold - Unit 2, Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address John Lowndes Dwyer Llp 4the Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Active Corporate (3 parents)
    Equity (Company account)
    41,348 GBP2024-12-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-10-12 ~ now
    IIF 33 - Secretary → ME
  • 18
    icon of address 35 The Heys, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -403,822 GBP2024-03-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    CREST PSC 2684 LIMITED - 2009-05-19
    icon of address Basement 30a Campbell Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    icon of address 30a Campbell Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address The Involve Centre, 5 Pinbush Close, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,015 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 15 Ellon Place, Dunfermline
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,637 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    icon of address Kts Coffee And Sound, 171 High Street, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 226 Main Road Hoo, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 56 - Director → ME
  • 27
    icon of address 124 Darland Avenue, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 28
    icon of address 39 Chime Square, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,973 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-11-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 30
    icon of address 18 Viewfield Terrace, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-16 ~ dissolved
    IIF 2 - Director → ME
  • 31
    icon of address 18 Viewfield Terrace, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,231 GBP2016-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2019-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 7 St Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address 4385, 13456267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 36
    icon of address 11 Kearton Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,137 GBP2020-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-28 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Bradley Fold - Unit 2, Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 52 - Director → ME
  • 39
    icon of address 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-12-15 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 15
  • 1
    icon of address College House, 4a New College Parade, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-19 ~ 2010-02-17
    IIF 17 - Director → ME
    icon of calendar 2007-03-19 ~ 2010-02-17
    IIF 43 - Secretary → ME
  • 2
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2024-01-17
    IIF 42 - Secretary → ME
  • 3
    icon of address 25 Hailes Place, Dunfermline, United Kingdom
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2007-02-20
    IIF 7 - Director → ME
  • 4
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Active Corporate (20 parents)
    Equity (Company account)
    38,018 GBP2024-09-30
    Officer
    icon of calendar 2006-04-30 ~ 2020-08-01
    IIF 8 - Director → ME
  • 5
    ELITE SPORTS ACADEMIES LIMITED - 2016-02-04
    icon of address 13 Upper High Street, Thame, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,230 GBP2022-02-28
    Officer
    icon of calendar 2007-12-31 ~ 2016-01-28
    IIF 41 - Secretary → ME
  • 6
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,778 GBP2019-09-30
    Officer
    icon of calendar 2010-11-29 ~ 2018-04-09
    IIF 20 - Director → ME
    icon of calendar 2019-06-25 ~ 2019-10-18
    IIF 53 - Director → ME
  • 7
    icon of address Normand & Thomson Ridge Way, Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    661,463 GBP2024-01-31
    Officer
    icon of calendar 2001-03-01 ~ 2018-03-20
    IIF 4 - Director → ME
    icon of calendar 1999-03-29 ~ 2018-03-20
    IIF 28 - Secretary → ME
  • 8
    PODMOBILE LIMITED - 2013-08-20
    TELEPOD LIMITED - 2005-03-30
    icon of address 43 The Village, Archerfield, North Berwick, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2010-07-15
    IIF 27 - Secretary → ME
  • 9
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2010-04-01
    IIF 30 - Secretary → ME
  • 10
    THE KIOSK DESIGN COMPANY LIMITED - 2000-09-11
    VALUEFILM LIMITED - 1999-12-02
    icon of address Fife Corporate Ltd Unit Hs, Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-22 ~ 2007-12-18
    IIF 9 - Director → ME
  • 11
    icon of address 18 Viewfield Terrace, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 29 - Secretary → ME
  • 12
    icon of address 18 Viewfield Terrace, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 31 - Secretary → ME
  • 13
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2021-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2021-11-30
    IIF 1 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-11-30
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    THOMSON COOPER EXECUTRY SERVICES LIMITED - 2024-11-11
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-11-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.