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

    Related profiles found in government register
  • Walker, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gladstone, Park Gardens, Cricklewood, NW2 6LA, United Kingdom

      IIF 1
    • 7, Gladstone Park Gardens, London, NW2 6LA, United Kingdom

      IIF 2
  • Walker, David
    British gas engineer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gladstone Park Gardens, London, NW2 6LA

      IIF 3
  • Walker, David
    British business management consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, 65 Southend Road, Bungay, Suffolk, NR35 1DN, England

      IIF 4
  • Walker, David
    British director and company secretary born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 203, Uplands Road, West Moors, Ferndown, Dorset, BH22 0EZ, England

      IIF 5
  • Walker, David
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Melbourne Street, Stalybridge, Cheshire, SK15 2JE, United Kingdom

      IIF 6
  • Walker, David
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Heys, Ashton-under-lyne, OL6 9BF, England

      IIF 7
    • 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 8
    • 7, St Petersgate, Stockport, SK1 1EB, England

      IIF 9
  • Walker, David
    British none born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Greenworld House, 25 Melbourne Street, Stalybridge, Cheshire, SK15 2JE, United Kingdom

      IIF 10
  • Walker, David
    British sports development manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 11
  • Walker, David
    British it consultant born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Ellon Place, Dunfermline, KY12 0SS

      IIF 12
  • Walker, David
    English chef born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Your Move, 171 High Street, Rochester, ME1 1EH, England

      IIF 13
  • Walker, David
    Uk book-keeper born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 14
  • Walker, David
    British training consultant born in August 1944

    Registered addresses and corresponding companies
    • 123 Main Street, Frodsham, WA6 7AF

      IIF 15
  • Walker, David
    English director born in January 1997

    Resident in Poland

    Registered addresses and corresponding companies
    • 10c/5, Leona Staniszewskiego, Gdynia, 81-603, Poland

      IIF 16
  • Walker, David
    born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • 232 Stonald Road, Whittlesey, Peterborough, PE7 1QS, England

      IIF 17
  • Walker, David Mark
    British accountant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, David Mark
    British chartered accountant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 23
    • 36 Garvock Hill, Dunfermline, Fife, KY12 7UU

      IIF 24 IIF 25 IIF 26
  • Walker, David Mark
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Garvock Hill, Dunfermline, KY12 7UU, United Kingdom

      IIF 27
  • Walker, David
    British

    Registered addresses and corresponding companies
    • Ardmore Hall Place, Berkshire College Of Hall, Burchetts Green Rd Green, Burchetts Maidenhead, SL6 6QR

      IIF 28
    • Castle Court, Carnegie Campus, Dunfermline, Fife

      IIF 29
  • Walker, David
    British gas engineer

    Registered addresses and corresponding companies
    • 7, Gladstone Park Gardens, London, NW2 6LA

      IIF 30
  • Walker, David
    British sports development manager

    Registered addresses and corresponding companies
    • 6 Alphin Gate Close, Stalybridge, Cheshire, SK15 3RL

      IIF 31
  • Walker, David Mark
    British

    Registered addresses and corresponding companies
  • Walker, David Mark
    British director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Garvock Hill, Dunfermline, Fife, KY12 7UU, United Kingdom

      IIF 40
  • Mr David Walker
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 41
  • Walker, David
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Walker, David
    British executive coach born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
  • Walker, David
    British management consultant born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Walker, David
    British it consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Walker, David
    British software developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chime Square, St. Albans, AL3 5JZ, England

      IIF 47
  • Walker, David
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Rodney Road, Cheltenham, GL50 1HX, United Kingdom

      IIF 48
  • Walker, David
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Mottram Road, Stalybridge, Cheshire, SK15 2QX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 25, Melbourne Street, Stalybridge, Cheshire, SK15 2JE

      IIF 52
    • Greenworld Holdings Ltd, 25 Melbourne Street, Stalybridge, SK15 2JE, England

      IIF 53
  • Walker, David
    British athletics coach born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ernest Road, Chatham, ME4 5PT, United Kingdom

      IIF 54
  • Walker, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139-141, Watling Street, Gillingham, Kent, ME7 2YY, United Kingdom

      IIF 55
  • Walker, David
    British compliance manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sandstone Close, Exeter, Devon, EX2 7PG, United Kingdom

      IIF 56
  • Walker, David
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Walker, David
    British floor layer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kearton Avenue, Newcastle Upon Tyne, NE5 1TX, United Kingdom

      IIF 58
  • Walker, David
    British director born in January 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o, 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, BT4 1GW, United Kingdom

      IIF 59
  • Mr David Walker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 203, Uplands Road, West Moors, Ferndown, Dorset, BH22 0EZ, England

      IIF 60
  • Walker, David
    Other accounts agent

    Registered addresses and corresponding companies
    • Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD, Uk

      IIF 61
  • Mr David Walker
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 62
    • 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 63
  • Walker, David

    Registered addresses and corresponding companies
    • 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 64
    • Basement, 30a, Campbell Road, Brighton, East Sussex, BN1 4QD

      IIF 65
    • 46, Ernest Road, Chatham, ME4 5PT, United Kingdom

      IIF 66
    • Hollybank, 181 Mottram Road, Greater Manchster, Greater Manchster, SK15 2QX, United Kingdom

      IIF 67
    • 181, Mottram Road, Stalybridge, Cheshire, SK15 2QX, United Kingdom

      IIF 68
    • Flat 2, Steetely Court, 42-44 Devonshire Road, Sutton, Surrey, SM2 5HH, United Kingdom

      IIF 69
  • Mr David Walker
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Ellon Place, Dunfermline, KY12 0SS

      IIF 70
  • Mr David Walker
    English born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Your Move, 171 High Street, Rochester, ME1 1EH, England

      IIF 71
  • Mr David Walker
    English born in January 1997

    Resident in Poland

    Registered addresses and corresponding companies
    • 10c/5, Leona Staniszewskiego, Gdynia, 81-603, Poland

      IIF 72
  • Mr David Mark Walker
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 73
  • Walker, David
    United Kingdom data migration consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • David Walker
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, The Heys, Ashton-under-lyne, OL6 9BF, England

      IIF 75
    • 181, Mottram Road, Stalybridge, SK15 2QX, United Kingdom

      IIF 76
  • Mr David Walker
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr David Walker
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • 39, Chime Square, St. Albans, AL3 5JZ, England

      IIF 81
    • 39 Chime Square, St. Albans, Hertfordshire, AL3 5JZ, United Kingdom

      IIF 82 IIF 83
  • Mr David Walker
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Rodney Road, Cheltenham, GL50 1HX, United Kingdom

      IIF 84
  • Mr David Walker
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • 11, Kearton Avenue, Newcastle Upon Tyne, NE5 1TX, United Kingdom

      IIF 86
  • Mr David Walker
    British born in January 1997

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o, 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, BT4 1GW, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 39
  • 1
    203 Uplands Road, West Moors, Ferndown, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,956 GBP2021-09-30
    Officer
    2020-01-27 ~ dissolved
    IIF 5 - director → ME
    2015-09-24 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    25 Melbourne, Stalybridge, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-12-06 ~ dissolved
    IIF 8 - director → ME
  • 3
    London Tax Bureau, 142 Broadhurst Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 2 - director → ME
  • 4
    Suite E, 1-3 Canfield Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    232 Stonald Road Whittlesey, Peterborough, England
    Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    337,214 GBP2023-09-30
    Officer
    2023-07-10 ~ now
    IIF 17 - llp-member → ME
  • 7
    1 Sandstone Close, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 56 - director → ME
  • 8
    41 Rodney Road, Cheltenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,706 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit Vc 20060 Cheethams Mill Industrial Park, Stalybridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 49 - director → ME
    2022-09-16 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 10
    C/o 301 Cityeast Business Centre, 68/72 Newtownards Road, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,324 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,157 GBP2023-03-31
    Officer
    2020-11-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    Basement, 30a Campbell Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 14 - director → ME
    2010-08-04 ~ dissolved
    IIF 65 - secretary → ME
  • 14
    Greenworld Holdings Ltd, 25 Melbourne Street, Stalybridge, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 53 - director → ME
  • 15
    Bradley Fold - Unit 2, Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 50 - director → ME
  • 16
    John Lowndes Dwyer Llp 4the Stables Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 10 - director → ME
  • 17
    3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (3 parents)
    Equity (Company account)
    69,232 GBP2023-12-31
    Officer
    2006-10-12 ~ now
    IIF 22 - director → ME
    2006-10-12 ~ now
    IIF 39 - secretary → ME
  • 18
    35 The Heys, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -215,859 GBP2023-03-31
    Officer
    2020-01-27 ~ now
    IIF 7 - director → ME
    2020-01-27 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 19
    CREST PSC 2684 LIMITED - 2009-05-19
    Basement 30a Campbell Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2008-04-04 ~ dissolved
    IIF 61 - secretary → ME
  • 20
    30a Campbell Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 64 - secretary → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 44 - director → ME
  • 22
    The Involve Centre, 5 Pinbush Close, Lowestoft, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    83,015 GBP2024-04-30
    Officer
    2019-03-04 ~ now
    IIF 4 - director → ME
  • 23
    15 Ellon Place, Dunfermline
    Corporate (1 parent)
    Profit/Loss (Company account)
    -13,637 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    Kts Coffee And Sound, 171 High Street, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    226 Main Road Hoo, Rochester, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 55 - director → ME
  • 27
    124 Darland Avenue, Gillingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 54 - director → ME
    2012-09-11 ~ dissolved
    IIF 66 - secretary → ME
  • 28
    39 Chime Square, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    35,973 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved corporate (3 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 40 - director → ME
    2008-11-11 ~ dissolved
    IIF 38 - secretary → ME
  • 30
    18 Viewfield Terrace, Dunfermline, Fife
    Dissolved corporate (5 parents)
    Officer
    1998-12-16 ~ dissolved
    IIF 19 - director → ME
  • 31
    18 Viewfield Terrace, Dunfermline, Fife
    Corporate (5 parents)
    Officer
    1998-12-16 ~ now
    IIF 20 - director → ME
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,231 GBP2016-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2019-02-28
    Officer
    2018-02-20 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 34
    7 St Petersgate, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 9 - director → ME
  • 35
    4385, 13456267 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 36
    11 Kearton Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,137 GBP2020-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 37
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (3 parents)
    Officer
    2001-12-28 ~ now
    IIF 15 - director → ME
  • 38
    Bradley Fold - Unit 2, Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 51 - director → ME
  • 39
    141 Union Street, Oldham, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 11 - director → ME
    2005-12-15 ~ dissolved
    IIF 31 - secretary → ME
Ceased 15
  • 1
    College House, 4a New College Parade, London, United Kingdom
    Dissolved corporate
    Officer
    2007-03-19 ~ 2010-02-17
    IIF 3 - director → ME
    2007-03-19 ~ 2010-02-17
    IIF 30 - secretary → ME
  • 2
    3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (5 parents)
    Officer
    2004-03-03 ~ 2024-01-17
    IIF 29 - secretary → ME
  • 3
    25 Hailes Place, Dunfermline, United Kingdom
    Corporate (8 parents)
    Officer
    2005-11-03 ~ 2007-02-20
    IIF 24 - director → ME
  • 4
    Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Corporate (20 parents)
    Officer
    2006-04-30 ~ 2020-08-01
    IIF 25 - director → ME
  • 5
    ELITE SPORTS ACADEMIES LIMITED - 2016-02-04
    13 Upper High Street, Thame, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,230 GBP2022-02-28
    Officer
    2007-12-31 ~ 2016-01-28
    IIF 28 - secretary → ME
  • 6
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,778 GBP2019-09-30
    Officer
    2010-11-29 ~ 2018-04-09
    IIF 6 - director → ME
    2019-06-25 ~ 2019-10-18
    IIF 52 - director → ME
  • 7
    Normand & Thomson Ridge Way, Hillend Industrial Estate, Dalgety Bay, Dunfermline, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    661,463 GBP2024-01-31
    Officer
    2001-03-01 ~ 2018-03-20
    IIF 21 - director → ME
    1999-03-29 ~ 2018-03-20
    IIF 34 - secretary → ME
  • 8
    PODMOBILE LIMITED - 2013-08-20
    TELEPOD LIMITED - 2005-03-30
    43 The Village, Archerfield, North Berwick, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -807,231 GBP2020-03-31
    Officer
    2005-03-03 ~ 2010-07-15
    IIF 33 - secretary → ME
  • 9
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ 2010-04-01
    IIF 36 - secretary → ME
  • 10
    THE KIOSK DESIGN COMPANY LIMITED - 2000-09-11
    VALUEFILM LIMITED - 1999-12-02
    Fife Corporate Ltd Unit Hs, Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2003-11-22 ~ 2007-12-18
    IIF 26 - director → ME
  • 11
    18 Viewfield Terrace, Dunfermline, Fife
    Dissolved corporate (5 parents)
    Officer
    ~ 1999-03-30
    IIF 35 - secretary → ME
  • 12
    18 Viewfield Terrace, Dunfermline, Fife
    Corporate (5 parents)
    Officer
    ~ 1999-03-30
    IIF 37 - secretary → ME
  • 13
    3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-10-05 ~ 2021-11-30
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    3 Castle Court, Carnegie Campus, Dunfermline
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-11-30 ~ 2021-11-30
    IIF 18 - director → ME
    2006-11-30 ~ 2021-11-30
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    THOMSON COOPER EXECUTRY SERVICES LIMITED - 2024-11-11
    3 Castle Court, Carnegie Campus, Dunfermline, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-03-04 ~ 2021-11-30
    IIF 23 - director → ME
    Person with significant control
    2019-03-04 ~ 2021-11-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.