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 John Walker

    Related profiles found in government register
  • Mr David John Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorside, Winscales, Workington, CA14 4JF, United Kingdom

      IIF 1
  • David John Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 2
  • Mr David Jonathan Walker
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Potterton Lane, Leeds, LS15 4DU, United Kingdom

      IIF 3
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 4 IIF 5
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 6
  • Dave Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 7
  • Mr Ian Walker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 8
  • Mr David John Walker
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL

      IIF 9
    • icon of address 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 10
  • Walker, David John
    British commercial diver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shore Farm, Wrabness, Nr Manningtree, Essex, CO11 2TG

      IIF 11
  • Walker, David John
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 12
  • Walker, David John
    British diver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, 42 Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom

      IIF 13
  • Walker, David John
    British diving project manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 14
    • icon of address Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 15
  • Walker, David John
    British marine consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorside, Winscales, Workington, CA14 4JF, United Kingdom

      IIF 16
  • Walker, David Jonathan
    British marine consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Winstanley Road, Saffron Walden, Essex, CB11 3EY

      IIF 17
  • Walker, Dave
    British diving director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 18
  • Walker, David Jonathan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 19
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 20
  • Walker, David Jonathan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 21 IIF 22
    • icon of address 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 23
  • Walker, David Jonathan
    British engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fusion Court, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 24
    • icon of address 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 25
    • icon of address 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 26
    • icon of address 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 27
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 28
    • icon of address Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 29
  • Walker, David Jonathan
    British engineering born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-29, Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

      IIF 30
  • Mr David Jonathan Walker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Davy Avenue, Micklefield, Leeds, LS25 4FF, England

      IIF 31
  • Walker, Ian
    British engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 32
  • Mr Ian Walker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 33
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 34
  • Mr John David Walker
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pickering Close, Woolfold, Bury, BL8 1UE, England

      IIF 35
  • Mr John David Walker
    British born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 36
    • icon of address Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 37
  • Walker, John David
    British co director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walker, John David
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Pickering Close, Woolfold, Bury, Lancashire, BL8 1UE

      IIF 40 IIF 41
  • Walker, John David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Heather Grove, Hartley Wintney, Hampshire, RG27 8SE

      IIF 42
    • icon of address London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 43
  • Walker, John David
    British general marketing manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Heather Grove, Hartley Wintney, Hampshire, RG27 8SE

      IIF 44
  • Walker, John David
    British director born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 45
    • icon of address Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 46
  • Walker, David John
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, United Kingdom

      IIF 47
    • icon of address 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 48
  • Walker, David Jonathan
    British consultant engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Davy Avenue, Micklefield, Leeds, LS25 4FF, England

      IIF 49
  • Walker, Ian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 50
  • Walker, Ian
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 51
    • icon of address 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 52
    • icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 53
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 54
  • Walker, Ian
    British engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 55
    • icon of address 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 56
    • icon of address 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 57 IIF 58
  • Walker, Ian
    British low carbon consulting engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Longbow Avenue, Methley, Leeds, LS26 9LD, United Kingdom

      IIF 59
  • Walker, John David
    British

    Registered addresses and corresponding companies
    • icon of address 12, Pickering Close, Woolfold, Bury, Lancashire, BL8 1UE

      IIF 60 IIF 61
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Walker, David Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 64
  • Walker, Ian
    British engineer

    Registered addresses and corresponding companies
    • icon of address 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address New Bridge Chemical Works York Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    WALKER TRENOUTH LIMITED - 2023-10-10
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED - 2023-09-04
    icon of address Manorside, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,407 GBP2024-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,082,731 GBP2024-04-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address 3 The Studios, Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 52 - Director → ME
    IIF 22 - Director → ME
  • 8
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,941 GBP2015-07-31
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Newbridge Chemical Works, 2 York Street, Radcliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,944 GBP2025-06-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED - 2020-08-21
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -88,390 GBP2023-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    WALKER CONSULTING ENGINEERS LEEDS LIMITED - 2020-01-30
    icon of address Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,595 GBP2020-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Fusion Court, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,456 GBP2020-03-31
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Manorside, Winscales, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 57 - Director → ME
    IIF 26 - Director → ME
  • 18
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 19 - Director → ME
    IIF 58 - Director → ME
  • 19
    ID MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED - 2009-02-10
    IA MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED - 2009-01-08
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 56 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    icon of address 28 Davy Avenue, Micklefield, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 3 Park Square East, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-04 ~ 2024-12-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2024-12-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 15 Potterton Lane Barwick In Elmet, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2023-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2023-12-10
    IIF 23 - Director → ME
  • 3
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    icon of address Albany House, Shute End, Wokingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    175,323 GBP2024-12-31
    Officer
    icon of calendar 1992-10-30 ~ 1994-04-27
    IIF 44 - Director → ME
    icon of calendar 1995-04-21 ~ 1997-04-18
    IIF 42 - Director → ME
  • 4
    icon of address 48 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,759 GBP2025-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2018-09-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-09-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    J AND W WHEWELL LIMITED - 2023-11-14
    icon of address 12, Gsf 401 Limited Tan House Lane, Widnes, Chesire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    397,654 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2016-09-23
    IIF 41 - Director → ME
    icon of calendar 2009-10-16 ~ 2016-09-23
    IIF 60 - Secretary → ME
  • 7
    icon of address London Road, Hartley Wintney, Hook, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,010,867 GBP2025-03-31
    Officer
    icon of calendar 2019-07-04 ~ 2024-07-11
    IIF 43 - Director → ME
  • 8
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2018-01-01
    IIF 64 - Secretary → ME
  • 9
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,941 GBP2015-07-31
    Officer
    icon of calendar 2011-07-27 ~ 2018-01-11
    IIF 55 - Director → ME
  • 10
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-28
    IIF 13 - Director → ME
  • 11
    icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2012-12-05
    IIF 11 - Director → ME
  • 12
    FINCHRIDE LIMITED - 1982-02-05
    icon of address Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,317 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2013-06-20
    IIF 17 - Director → ME
  • 13
    SWITCH ELECTRICAL CONTRACTORS LTD - 2013-02-11
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-02-01
    IIF 20 - Director → ME
  • 14
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-11-30
    IIF 14 - Director → ME
    icon of calendar 2016-09-19 ~ 2016-11-07
    IIF 15 - Director → ME
  • 15
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    icon of address Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (3 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-08-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-08-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 12, Tanhouse Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,126 GBP2017-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2016-09-23
    IIF 39 - Director → ME
    icon of calendar 2004-09-30 ~ 2016-09-23
    IIF 63 - Secretary → ME
  • 17
    icon of address Unit 3 Pimhole Business Park, Pimhole Road, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    819,382 GBP2025-05-31
    Officer
    icon of calendar 2000-07-11 ~ 2011-05-25
    IIF 38 - Director → ME
    icon of calendar 2000-07-11 ~ 2011-05-25
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.