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

Waites, John Richard

    Related profiles found in government register
  • Waites, John Richard
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, WD6 2BT

      IIF 1
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 2
    • icon of address 36, Curzon Street, Suite 14/15, London, W1J 7TU, United Kingdom

      IIF 3 IIF 4
    • icon of address 52, Berkeley Square, London, W1J 5BT, England

      IIF 5
    • icon of address 52, Berkeley Square, London, W1J 5BT, United Kingdom

      IIF 6
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 7 IIF 8
  • Waites, John Richard
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 9
    • icon of address 27, Ambition Broxbourne Business Centre, Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 10
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 11 IIF 12
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, England

      IIF 13
  • Waites, John Richard
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 14
  • Waites, John Richard
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Cuffley Hill, Goffs Oak, Hertfordshire, EN7 5EY, United Kingdom

      IIF 15
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 16
  • Waites, John
    British builder born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenheys Drive, South Woodford, London, E18 2HB

      IIF 17
  • Waites, John
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Waites, John
    British consultant born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenheys Drive, South Woodford, London, E18 2HB

      IIF 19
  • Waites, John
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Greenheys Drive, London, E18 2HB, United Kingdom

      IIF 20
  • Wates, John Richard
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 21
  • Mr John Richard Waites
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Waites
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Waites, John
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 66 Tredegar Square, Bow, London, E3 5AE

      IIF 35
  • Waites, John
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 36 IIF 37
  • Waites, John
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 38
  • Mr John Waites
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 39
  • Mr. John Waites
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 40
  • Waites, John

    Registered addresses and corresponding companies
    • icon of address 16, Greenheys Drive, London, E18 2HB, United Kingdom

      IIF 41
    • icon of address 66 Tredegar Square, Bow, London, E3 5AE

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2024-01-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address D. Leighton Squires, 52 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205 GBP2024-07-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 5 Beauchamp Court Victors Way, Barnet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 4 Stirling Court, Stirling Way, Borehamwood
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 16 Greenheys Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,726 GBP2022-12-27
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    KARLIN CITY CONTRACTS LIMITED - 1991-08-06
    SUMLAMB LIMITED - 1985-06-28
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,099,780 GBP2024-09-30
    Officer
    icon of calendar 1993-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 36 Curzon Street, Suite 14/15, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 36 Curzon Street, Suite 14/15, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,165 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-07-05 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    H WAITES LTD - 2024-10-31
    icon of address Egg Design Studio Limited, 99-101 Kingsland Road Hoxton, London
    Active Corporate (1 parent)
    Equity (Company account)
    -26,861 GBP2024-04-30
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,457 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,146 GBP2023-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    702,797 GBP2024-03-31
    Officer
    icon of calendar 2008-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Green Park House, 15 Stratton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kilpark Properties Ltd., 15 Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 145 Dovehouse Street, Chelsea Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    KARLIN CITY CONTRACTS LIMITED - 1991-08-06
    SUMLAMB LIMITED - 1985-06-28
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,099,780 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-07-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-03-31
    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
  • 2
    RAMPANTOLOGY LIMITED - 1998-02-12
    icon of address 145 Dovehouse Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    272,327 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 2024-05-17
    IIF 17 - Director → ME
    icon of calendar 1998-02-12 ~ 1998-03-31
    IIF 42 - Secretary → ME
  • 3
    HOLDBROOK NORTH LLP - 2013-10-25
    icon of address 112 Hillcrest Road, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-09-30
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address Hudson Weir 112 Clerkenwell Road, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,451 GBP2017-09-30
    Officer
    icon of calendar 2011-08-25 ~ 2014-08-15
    IIF 5 - 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.