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

Waller, John Alfred

    Related profiles found in government register
  • Waller, John Alfred
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 1
  • Waller, John Alfred
    British business development born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Southport Road, Eccleston, Chorley, PR7 6ET, England

      IIF 2
  • Waller, John Alfred
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, England

      IIF 3 IIF 4
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 5
    • icon of address Kensington House, Roe Lane, Southport, Merseyside, PR9 9DT, England

      IIF 6
  • Waller, John Alfred
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Manor, Tarleton, Preston, Lancs, PR4 6AL, England

      IIF 7
    • icon of address First Floor, 33, Liverpool Road, Birkdale, Southport, PR8 4AG, United Kingdom

      IIF 8 IIF 9
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, England

      IIF 10
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 11
    • icon of address 352, Blackgate Lane, Tarleton, PR4 6JJ, United Kingdom

      IIF 12
  • Waller, John Alfred
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340 Deansgate, Manchester, M3 4LY

      IIF 13
    • icon of address Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 14
    • icon of address Kensington House, 7, Roe Lane, Southport, England, PR9 9DT, United Kingdom

      IIF 15
    • icon of address Kensington House, 7, Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 16
  • Waller, John Alfred
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Chimes, Tarleton, Lancashire, PR4 6WD

      IIF 17
  • Waller, John Alfred
    English accountant born in June 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 18
  • Waller, John Alfred
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Primrose Manor, Boundary Meanygate, Hesketh Bank, Lancashire, PR4 6AL

      IIF 19
  • Mr John Alfred Waller
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Southport Road, Eccleston, Chorley, PR7 6ET, England

      IIF 20
    • icon of address First Floor, 33, Liverpool Road, Southport, PR8 4AG, United Kingdom

      IIF 21
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 22
    • icon of address 10 St Helens Road, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 23
    • icon of address 352, Blackgate Lane, Tarleton, PR4 6JJ, United Kingdom

      IIF 24
  • Waller, John, Lord
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6JJ, United Kingdom

      IIF 25
  • Mr John Alfred Waller
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington House, 7, Roe Lane, Southport, England, PR9 9DT, United Kingdom

      IIF 26
    • icon of address Kensington House, 7, Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 27
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW, Wales

      IIF 28
  • Waller, John, Lord
    English accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 7 Roe Lane, Southport, Merseyside, PR9 9DT, United Kingdom

      IIF 29
  • Lord John Waller
    English born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Blackgate Lane, Preston, PR4 6JJ, United Kingdom

      IIF 30
    • icon of address Kensington House, 7 Roe Lane, Southport, PR9 9DT, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    SPRINT 1023 LIMITED - 2005-06-09
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    HBG VEHICLE SOLUTIONS LTD - 2017-03-17
    HARBOUR PROPERTY LTD - 2016-03-01
    HBG PROPERTY LTD - 2018-10-30
    icon of address 4385, 09297702: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address Kensington House, Roe Lane, Southport, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 10 St Helens Road, St. Helens Road, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127 GBP2021-04-30
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kensington House, 7, Roe Lane, Southport, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 6
    HBG ADVISORY LLP - 2021-05-16
    icon of address 10 St. Helens Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 30 - Right to appoint or remove members as a member of a firmOE
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Kensington House, 7 Roe Lane, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kensington House, 7 Roe Lane, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Kensington House, 7 Roe Lane, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Kensington House, 7, Roe Lane, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    icon of address 340 Deansgate, Manchester
    Active Corporate (75 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-02-11
    IIF 13 - LLP Member → ME
  • 2
    LANXI MEINA HOME TEXTILES (CTR) JV LIMITED - 2021-09-15
    icon of address Argyle House 8 Leicester Street, Suite 15, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-04-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Argyle House 8 Leicester Street, Suite 15, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,328 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2020-04-30
    IIF 9 - Director → ME
  • 4
    HARBOUR BUSINESS GROUP LTD - 2016-07-11
    icon of address 10 St. Helens Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-12-31
    IIF 10 - Director → ME
  • 5
    HARBOUR FINANCE LTD - 2016-02-12
    icon of address Kensington House, 7 Roe Lane, Southport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-11
    IIF 4 - Director → ME
    icon of calendar 2015-05-20 ~ 2016-02-11
    IIF 3 - Director → ME
  • 6
    icon of address Kensington House, 7 Roe Lane, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-01-27
    IIF 29 - Director → ME
  • 7
    CTR TEXTILE DISTRIBUTORS LTD - 2021-10-06
    icon of address Argyle House 8 Leicester Street, Suite 15, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2020-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-04-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Four Winds Southport Road, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,233 GBP2024-12-30
    Officer
    icon of calendar 2019-01-02 ~ 2020-03-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-03-27
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Whiteholme Preston Road, Whittle-le-woods, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2012-07-31
    IIF 14 - LLP Designated Member → ME
  • 10
    CRESSWALL CORPORATE LIMITED - 2008-11-25
    REFRESH RECOVERY LIMITED - 2008-10-16
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410 GBP2016-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2012-07-31
    IIF 19 - Director → ME
  • 11
    THE THOMPSON PARTNERSHIP SERVICES LIMITED - 2005-06-20
    icon of address Inducta House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,090 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-02
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.