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 Jonathan

    Related profiles found in government register
  • 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 1
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 2
  • 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 3 IIF 4
    • icon of address 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 5
  • 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 6
    • icon of address 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 7
    • icon of address 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 8
    • icon of address 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 9
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 10
    • icon of address Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 11
  • 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 12
  • 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 13
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Little Tew, Chipping Norton, Oxfordshire, OX7 4JB

      IIF 14
  • Walker, David John
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, England

      IIF 15
  • Walker, David John
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 16 IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 23
  • 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 24
  • Walker, David John
    British veterinary surgeon born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Off Maudlyn Road, Colchester, Essex, CO1 2GU

      IIF 25
    • icon of address 20, Wilbury Avenue, Hove, Sussex, BN3 6HR

      IIF 26
    • icon of address 1, Deerpark Road, Livingston, EH54 8AG, Scotland

      IIF 27
    • icon of address 12a Ayston Road, Uppingham, Oakham, LE15 9RL

      IIF 28
    • icon of address 12a Ayston Road, Uppingham, Rutland, LE15 9RL, United Kingdom

      IIF 29
    • icon of address Friars Gate 1011, Friars Gate 1011, Stratford Road, Shirley, Solihull, B90 4BN, England

      IIF 30
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Friars Gate 1011, Stratford Road, Shirley, Solihull, B90 4BN, England

      IIF 37 IIF 38
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, England

      IIF 39 IIF 40
    • icon of address Friars Gate, 1011, Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Friars Gate 1011, Stratford Road, Shirley, Solihull, B90 4BN, England

      IIF 44 IIF 45 IIF 46
    • icon of address Friars Gate, 1011, Stratford Road, Shirley, Solihull, B90 4BN, United Kingdom

      IIF 49
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN, England

      IIF 50 IIF 51 IIF 52
    • icon of address 12a, Ayston Road, Uppingham, Rutland, LE15 9RL, England

      IIF 54
  • 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 55
  • Walker, David John
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 56
  • 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 57
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 58 IIF 59
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 60
  • 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 61
  • 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 62
  • Mr David John Walker
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 63 IIF 64 IIF 65
    • icon of address The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 66 IIF 67
  • 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 68
  • 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 69
  • Walker, David John
    British farmer born in July 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curbridge Downs Farm, Minster Lovell, Oxfordshire, OX8 5RD

      IIF 70
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 71
    • icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 72
  • Walker, David John
    British surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 73
    • icon of address The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Walker, David John
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, England

      IIF 77
    • icon of address 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, United Kingdom

      IIF 78
    • icon of address Diamond House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 79
  • Walker, David John
    British electrican born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 80
  • 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 81
    • icon of address 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 82
  • 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 83
  • Walker, David Jonathan
    British director

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

      IIF 84
  • Walker, David John
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 31 Clifton Road, Matlock, Derbyshire, DE4 3PW

      IIF 85
  • 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 86
  • Walker, David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW, United Kingdom

      IIF 87
  • Walker, David
    British train driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 88
  • Walker, David
    British veterinary surgeon born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire, SK9 3RN, England

      IIF 89
  • 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 92 IIF 93
  • 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 94
  • 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 95
    • icon of address Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 96
  • 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 97
  • 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 98
    • icon of address Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 99
  • 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 100
  • 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 101
    • icon of address 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 102
    • icon of address Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 103
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 104
  • 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 105
    • icon of address 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 106
    • icon of address 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 107 IIF 108
  • 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 109
  • 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 110
    • icon of address London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 111
  • 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 112
  • Mr David John Walker
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 113
  • Mr David John Walker
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, The Channel, Ashbourne, DE6 1FB, England

      IIF 114
    • icon of address Diamond Court Business Bureau, Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

      IIF 115 IIF 116
    • icon of address 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW

      IIF 117
  • 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 118
    • icon of address 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 119
  • Walker, John David
    British

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

      IIF 120 IIF 121
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Walker, Ian
    British engineer

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

      IIF 124
  • 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 125
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 58
  • 1
    ANDERSON STURGESS VETERINARY SPECIALISTS LIMITED - 2011-07-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-03-26
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Hazlewoods Llp, Staverton, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 70 - Director → ME
  • 3
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,123,226 GBP2023-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 38 - Director → ME
  • 4
    FLEETNESS 360 LIMITED - 2004-07-22
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,642,840 GBP2023-06-30
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 31 Clifton Road, Matlock Bath, Matlock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    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 92 - Director → ME
    icon of calendar 2009-10-16 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-12
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Off Maudlyn Road, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,546,370 GBP2024-02-29
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-14
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 40 - Director → ME
  • 10
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Diamond Court, Diamond House, Water Street, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Dw Electrical Services Ltd, Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -15,644 GBP2024-03-31
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 103 - Director → ME
  • 16
    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 100 - Director → ME
  • 17
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-22
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,917 GBP2024-12-20
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 49 - Director → ME
  • 21
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    WILLOWS BIDCO LIMITED - 2015-12-01
    CARE SCP BIDCO LIMITED - 2014-09-23
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (6 parents, 42 offsprings)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 33 - Director → ME
  • 23
    CARE SCP TOPCO LIMITED - 2014-09-23
    WILLOWS TOPCO LIMITED - 2015-12-01
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 35 - Director → ME
  • 24
    NWS (HOLDINGS) LIMITED - 2016-01-19
    PETS AT HOME VETERINARY SPECIALIST GROUP LIMITED - 2021-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    159 GBP2023-05-22
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 53 - Director → ME
  • 25
    RIVERSMEET NEWCO LIMITED - 2018-10-18
    PACIFIC SHELF 1838 LIMITED - 2018-06-21
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 12a Ayston Road, Uppingham, Rutland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,737,112 GBP2023-12-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-09
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 41 - Director → ME
  • 28
    NORTHWEST SURGEONS LIMITED - 2017-07-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2020-03-26
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 50 - Director → ME
  • 29
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 4 - Director → ME
    IIF 102 - Director → ME
  • 30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    35,563 GBP2022-12-23 ~ 2023-12-22
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 44 - Director → ME
  • 32
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2023-01-14
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 34 - Director → ME
  • 33
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-11-20 ~ dissolved
    IIF 101 - Director → ME
  • 35
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address 12a Ayston Road, Uppingham, Oakham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795,759 GBP2023-12-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address 12a Ayston Road Uppingham, Rutland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522,953 GBP2024-01-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Director → ME
  • 38
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-02-16
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address 4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 40
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-14
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 39 - Director → ME
  • 41
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,437 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    CALEDONIAN VETERINARY SPECIALISTS LIMITED - 2019-05-31
    icon of address 1 Deerpark Road, Livingston, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-22
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 27 - Director → ME
  • 44
    VICTORIA VETERINARY CENTRE LIMITED - 2011-05-04
    CPM (CHESHIRE) LIMITED - 2011-08-02
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-15
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Director → ME
  • 45
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-15 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 12 Fusion Court, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 109 - Director → ME
  • 48
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 8 - Director → ME
    IIF 107 - Director → ME
  • 51
    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 1 - Director → ME
    IIF 108 - Director → ME
  • 52
    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 7 - Director → ME
    IIF 106 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 124 - Secretary → ME
  • 53
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 1b The Channel, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 20 Wilbury Avenue, Hove, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-12
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 26 - Director → ME
  • 56
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-01
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 36 - Director → ME
  • 57
    icon of address Friars Gate 1011 Friars Gate 1011, Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-11
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 30 - Director → ME
  • 58
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 31
  • 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 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2024-12-06
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANDERSON STURGESS VETERINARY SPECIALISTS LIMITED - 2011-07-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-03-26
    Officer
    icon of calendar 2012-02-27 ~ 2016-01-18
    IIF 89 - Director → ME
  • 3
    THE BRAZIER HOLT PARTNERSHIP LIMITED - 2003-04-23
    ELANPRESS LIMITED - 1990-03-09
    icon of address The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,900 GBP2019-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2020-04-23
    IIF 16 - Director → ME
  • 4
    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 5 - Director → ME
  • 5
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    JANSA LIMITED - 1991-05-20
    icon of address Albany House, Shute End, Wokingham, England
    Active Corporate (18 parents)
    Equity (Company account)
    175,323 GBP2024-12-31
    Officer
    icon of calendar 1995-04-21 ~ 1997-04-18
    IIF 110 - Director → ME
    icon of calendar 1992-10-30 ~ 1994-04-27
    IIF 112 - Director → ME
  • 6
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2020-02-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-08-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2020-02-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-08-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FLEETNESS 374 LIMITED - 2004-10-27
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2020-02-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-08-24
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALBANYSTORE LIMITED - 2006-03-08
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2020-02-29
    IIF 75 - Director → ME
  • 10
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 119 - Has significant influence or control OE
  • 11
    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 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 12
    ONX TECHNOLOGY LIMITED - 1998-12-30
    ONX LIMITED - 1998-10-07
    "BUSINESS LOGIC SYSTEMS LIMITED" - 2005-01-07
    BUSINESS LOGIC SYSTEMS LIMITED - 2017-07-04
    icon of address Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -16,387,786 GBP2024-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2007-07-20
    IIF 85 - Director → ME
  • 13
    icon of address Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2017-11-24
    IIF 88 - Director → ME
  • 14
    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 93 - Director → ME
    icon of calendar 2009-10-16 ~ 2016-09-23
    IIF 120 - Secretary → ME
  • 15
    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 111 - Director → ME
  • 16
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2018-01-01
    IIF 84 - Secretary → ME
  • 17
    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 105 - Director → ME
  • 18
    LAURELRANGE LIMITED - 1997-10-31
    icon of address Operations Centre, Reynard Park, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    788 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2008-02-01
    IIF 14 - Director → ME
  • 19
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-30
    IIF 71 - Director → ME
  • 20
    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 21 - Director → ME
  • 21
    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 19 - Director → ME
  • 22
    icon of address The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-28 ~ 2020-02-29
    IIF 56 - LLP Designated Member → ME
  • 23
    icon of address The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,594,126 GBP2023-12-31
    Officer
    icon of calendar 1995-09-19 ~ 2020-02-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2018-08-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 13 - Director → ME
  • 25
    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 2 - Director → ME
  • 26
    BHP REALISATIONS LIMITED - 2003-04-23
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2020-04-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-08-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 22 - Director → ME
    icon of calendar 2016-09-19 ~ 2016-11-07
    IIF 23 - Director → ME
  • 28
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-08-29
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    UPTON MCGOUGAN (HOLDINGS) LIMITED - 1994-09-02
    UPTON MCGOUGAN PLC - 2005-06-21
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2020-02-29
    IIF 15 - Director → ME
  • 30
    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 91 - Director → ME
    icon of calendar 2004-09-30 ~ 2016-09-23
    IIF 123 - Secretary → ME
  • 31
    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 90 - Director → ME
    icon of calendar 2000-07-11 ~ 2011-05-25
    IIF 122 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.