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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Waller, David John

    Related profiles found in government register
  • Waller, David John
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 1 IIF 2
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 3
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2 6RH

      IIF 4
  • Waller, David John
    British chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 5
  • Waller, David John
    British company chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 6
  • Waller, David John
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Exhibition Centre, Birmingham West Midlands, B40 1NT

      IIF 7
    • Skyview, Castle Donington, Derby, DE74 2SA, England

      IIF 8
  • Waller, David John
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg Llp, One Snow Hill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 9
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 10
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 11
    • Meriden Hall, Main Road, Meriden, Coventry, West Midlands, CV7 7PT

      IIF 12
    • C/o Cooper Parry Group Limited, Argosy Road, East Midlands Airport, Derby, Leicestershire, DE74 2HN, England

      IIF 13
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 14
    • Meriden Hall, Main Road, Meriden, West Midlands, CV7 7PT

      IIF 15
  • Waller, David John
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Chamber Of Commerce, 75 Harborne Road, Birmingham, B15 3DH

      IIF 16
  • Waller, David John
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 17
  • Wall, John
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 18
  • Wall, John
    British corporate financier born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Embankment Place, London, WC2N 6RH

      IIF 19
  • Wall, John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 20
  • Wall, John
    British non executive director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orca Lgs Ltd, North Balkwell Farm Industrial Estate, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, United Kingdom

      IIF 21
  • Waller, David John
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 22
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 23
  • Waller, David John
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, England

      IIF 24
  • Waller, David John
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 25
  • Waller, David John
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Waller, David John
    British partner pricewaterhouse cooper born in October 1951

    Registered addresses and corresponding companies
    • 35 Bull Street, Birmingham, West Midlands, B4 6JT

      IIF 29
  • Wall, John
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 30
  • Waller, David John
    born in October 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Trafalgar House, 261 Alcester Road South, Birmingham, West Midlands, B14 6DT

      IIF 31
  • Wall, John, Executors Of
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, Chathill, NE67 5JE

      IIF 32
    • 5, Tamarin Close, Beadnell, Chathill, Northumberland, NE67 5JE, United Kingdom

      IIF 33
  • Mr David John Waller
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 34
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 35
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 36 IIF 37
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS

      IIF 38 IIF 39
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 40
  • Wall, John
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 41
  • Wall, John
    British

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 42
  • Wall, John
    British accountant

    Registered addresses and corresponding companies
    • 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY
    - now 00078731
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (246 parents, 8 offsprings)
    Officer
    2010-11-01 ~ 2022-05-27
    IIF 16 - Director → ME
    2003-10-06 ~ 2006-10-12
    IIF 29 - Director → ME
  • 2
    BRITISH EDUTRUST FOUNDATION
    - now 05769604
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2008-11-19 ~ 2014-10-22
    IIF 5 - Director → ME
  • 3
    BXL SERVICES
    - now 04386501 06696655
    BIRMINGHAM & SOLIHULL CONNEXIONS SERVICES - 2008-10-16
    Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (52 parents)
    Officer
    2009-04-23 ~ 2010-01-14
    IIF 14 - Director → ME
  • 4
    CANNA CAFE LTD
    - now 07063167
    COUNTRY PEOPLE LIMITED
    - 2021-04-01 07063167
    Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2009-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    CANNADOO LTD
    - now 10616398
    BIG MODELS LTD
    - 2019-09-20 10616398
    Skyview, Castle Donington, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,737 GBP2023-03-31
    Officer
    2019-09-15 ~ 2024-03-29
    IIF 8 - Director → ME
    Person with significant control
    2019-09-15 ~ 2020-03-02
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 6
    DALGETY ARABLE LIMITED
    10273619
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 11 - Director → ME
  • 7
    DALGETY DISTRIBUTION LIMITED
    14868220
    C/o Cooper Parry Group Limited Argosy Road, East Midlands Airport, Derby, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-05-15 ~ 2024-02-29
    IIF 13 - Director → ME
  • 8
    DALGETY GROWERS LIMITED
    - now 10273620
    DALGETY AGRICULTURE LIMITED
    - 2020-02-24 10273620
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 1 - Director → ME
  • 9
    DALGETY LIMITED
    10274117
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (11 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-13 ~ 2022-03-28
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    DALGETY PHARMA LIMITED
    12447384
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-06 ~ 2024-03-29
    IIF 10 - Director → ME
  • 11
    DELAMI INVESTMENTS LIMITED
    06785191
    Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    2009-02-25 ~ 2017-10-17
    IIF 25 - Director → ME
    2018-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    EAST COAST HOLIDAY HOMES LLP
    OC315938
    56a Whaggs Lane, Whickham, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2014-06-07 ~ 2014-06-12
    IIF 33 - LLP Designated Member → ME
    2005-11-02 ~ 2014-06-06
    IIF 32 - LLP Designated Member → ME
  • 13
    EVENT THAT LTD
    07980055
    Broadfields House, Croxall, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 24 - Director → ME
  • 14
    JWZ PRIVATE EQUITY LLP
    - now OC386976
    JWZ INVESTMENTS LLP
    - 2014-05-08 OC386976
    XCAPITA INVESTMENTS LLP
    - 2013-09-04 OC386976
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-08-05 ~ 2016-06-09
    IIF 31 - LLP Designated Member → ME
  • 15
    MEDECAN LTD
    - now 10156346 16863725
    DELAMI LTD
    - 2024-06-07 10156346
    Broadfields House, Croxall, Lichfield, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 16
    MILLENNIUM POINT TRUST
    03227575
    Millennium Point, Curzon Street, Birmingham
    Active Corporate (61 parents, 1 offspring)
    Officer
    2009-04-29 ~ 2017-06-22
    IIF 6 - Director → ME
  • 17
    MIRA LIMITED
    - now 00402570 04168175... (more)
    MOTOR INDUSTRY RESEARCH ASSOCIATION(THE) - 2001-07-04
    Kpmg Llp One Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 18
    NATIONAL EXHIBITION CENTRE LIMITED (THE)
    00979395 03301940... (more)
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2011-03-11 ~ 2015-05-01
    IIF 7 - Director → ME
  • 19
    NETWORK GROUP HOLDINGS LIMITED - now
    NETWORK GROUP HOLDINGS PLC
    - 2012-10-19 06281278
    NETWORK GROUP HOLDINGS LIMITED - 2007-09-11
    Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2009-02-23 ~ 2012-10-17
    IIF 15 - Director → ME
  • 20
    NEXUS NETWORK PROFESSIONALS LIMITED
    07337241 07337272
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    NEXUS PROFESSIONAL NETWORK LIMITED
    07337272 07337241
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -468 GBP2015-12-31
    Officer
    2010-08-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ORCA LGS SOLUTIONS LIMITED - now
    ORCA HOMES LIMITED - 2019-07-15
    ORCA LGS SOLUTIONS LTD
    - 2019-05-24 08256366 13309990
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -286,699 GBP2021-03-31
    Officer
    2013-01-15 ~ 2014-03-28
    IIF 21 - Director → ME
  • 23
    PERTEMPS NETWORK GROUP LIMITED
    - now 07776671
    NGH TOPCO LIMITED - 2012-03-14
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (25 parents, 5 offsprings)
    Officer
    2012-04-13 ~ 2019-03-12
    IIF 12 - Director → ME
  • 24
    PRICEWATERHOUSECOOPERS LLP
    OC303525 OC309347... (more)
    1 Embankment Place, London
    Active Corporate (2390 parents, 28 offsprings)
    Officer
    2002-12-31 ~ 2004-03-31
    IIF 30 - LLP Member → ME
    2002-12-31 ~ 2008-12-31
    IIF 17 - LLP Member → ME
  • 25
    PROFESSIONAL PRIVATE PARTNERSHIP LIMITED
    07288273
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 28 - Director → ME
  • 26
    PROTON MOTOR POWER SYSTEMS LTD - now
    PROTON MOTOR POWER SYSTEMS PLC - 2025-02-11
    PROTON POWER SYSTEMS PLC
    - 2019-12-17 05700614
    FUTURE POWER SYSTEMS PLC - 2006-05-02
    C/o Rmt Accountants And Business Advisors, Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (22 parents)
    Officer
    2006-08-18 ~ 2014-06-12
    IIF 18 - Director → ME
    2006-08-18 ~ 2014-06-12
    IIF 42 - Secretary → ME
  • 27
    SANDCO 755 LIMITED
    04441929 04592677... (more)
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-07-16 ~ 2002-07-18
    IIF 41 - Director → ME
    2002-07-16 ~ 2002-07-19
    IIF 43 - Secretary → ME
  • 28
    UK GROUND RENT ESTATES (1) LIMITED - now
    ADDERSTONE DEVELOPMENTS LIMITED - 2021-04-30
    ADDERSTONE GROUP LIMITED
    - 2015-05-22 03975209 11254521... (more)
    ADDERSTONE MANAGEMENT LTD. - 2005-08-17
    BEDE PROPERTY MANAGEMENT LTD - 2002-04-03
    DISPLAYCASE LIMITED - 2000-10-03
    Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (23 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-06-30 ~ 2008-06-06
    IIF 20 - Director → ME
  • 29
    WAREN MILL MANAGEMENT COMPANY LIMITED
    04232986
    96 Newfields, Berwick-upon-tweed, England
    Active Corporate (10 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    2003-07-28 ~ 2014-11-29
    IIF 19 - Director → ME
  • 30
    WEST MIDLANDS GROWTH COMPANY LIMITED - now
    MARKETING BIRMINGHAM LIMITED
    - 2017-04-27 01631329
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (179 parents, 1 offspring)
    Officer
    2005-04-27 ~ 2008-07-09
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.