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

Mr James Anthony Walker

    Related profiles found in government register
  • Mr James Anthony Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 1 IIF 2 IIF 3
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 4
    • 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 5
  • Mr James Edmund Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, England

      IIF 6
  • Mr Anthony Walker
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Penroyson Close, Manchester, M12 5FN, England

      IIF 7
  • Walker, James Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 8
    • 1 Belmont Lane, Chislehurst, Kent, BR7 6BH

      IIF 9
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Walker, James Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 11 IIF 12
    • 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 13
  • Mr Anthony Walker
    British born in May 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 14
  • Mr Tony Walker
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 15 IIF 16
  • Walker, Anthony
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Outwood Road, Radcliffe, Manchester, Greater Manchester, M26 1AQ, England

      IIF 17
  • Mr Anthony James Walker
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 18
    • Kerensa, Crackington Haven, Bude, EX23 0JH, England

      IIF 19
    • Kerensa Manor, Crackington Haven, Bude, EX23 0JH, England

      IIF 20
    • Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 21
    • Kerensa Manor, Trelawney, Crackington Haven, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 22
  • Mr Anthony Walker
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 23
  • Mr James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 24
  • Walker, Anthony James
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 25
    • Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 26
    • 249, St Helens Road, Hastings, E Sussex, TN34 2NE

      IIF 27
  • Walker, Anthony James
    English dire born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kerensa Manor, Trelawney, Crackington Haven, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 28
  • Walker, Anthony James
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kerensa Manor, Crackington Haven, Bude, EX23 0JH, England

      IIF 29
    • 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 30
  • Mr Anthony Walker
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, St Helens Rd, Hastings, TN34 2NG, England

      IIF 31
    • 249, St Helens Road, Hastings, TN34 2NG, England

      IIF 32
  • Walker, James Edmund
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 33
    • 25, River Green, Hamble, Southampton, SO31 4JA, England

      IIF 34
    • Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 35 IIF 36
  • Walker, James Edmund
    British technical clerk born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hamble Cliff House, West Field Comon, Hamble, SO31 4HY, United Kingdom

      IIF 37
  • Walker, Anthony
    English self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Penroyson Close, Manchester, M12 5FN, England

      IIF 38
  • Walker, James Anthony
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 39
  • Anthony Walker
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rainsough Avenue, Prestwich, Manchester, M25 9SG, England

      IIF 40
  • James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tony Walker
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 48
  • Walker, Anthony
    British general counsel born in May 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, England

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 52
  • Walker, Anthony
    British solicitor born in May 1957

    Registered addresses and corresponding companies
    • Flat 2, Artichoke Mews, Camberwell, London, SE5 8TS

      IIF 53
  • Mr Anthony James Walker
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 54
  • Walker, Anthony James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 55
  • Walker, Tony
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 56
  • Walker, Tony
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 57
  • Walker, Anthony
    British

    Registered addresses and corresponding companies
    • Flat 2, Artichoke Mews, Camberwell, London, SE5 8TS

      IIF 58
  • Walker, Anthony
    British dire born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 59
  • Walker, Anthony
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rainsough Avenue, Prestwich, Manchester, M25 9SG, England

      IIF 60
  • Walker, Anthony
    British self employed born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Penroyson Close, Manchester, Manchester, M12 5FN, United Kingdom

      IIF 61
  • Walker, Anthony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, St Helens Road, Hastings, TN34 2NG, England

      IIF 62
  • Walker, Anthony James

    Registered addresses and corresponding companies
    • 249, St Helens Road, Hastings, E Sussex, TN34 2NE

      IIF 63
  • Walker, James
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 64
  • Walker, James
    British gardener born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pm Property Services (wessex) Ltd, Ground Floor , Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 65
  • Walker, James Edmund
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, James Edmund
    British naval architect born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 73
  • Walker, Tony
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Anthony

    Registered addresses and corresponding companies
    • 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 77
  • Walker, James

    Registered addresses and corresponding companies
    • 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    25 River Green, Hamble, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,130 GBP2015-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 34 - director → ME
  • 2
    86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -115,040 GBP2023-09-30
    Officer
    2024-05-10 ~ now
    IIF 52 - director → ME
  • 3
    249 St. Helens Road, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 10 - director → ME
  • 5
    1 Penroyson Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    1 Penroyson Close, Manchester, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 61 - director → ME
  • 7
    15 Rainsough Avenue, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    BOAT CLUB TRADING LIMITED - 2021-12-31
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,397 GBP2023-07-31
    Officer
    2020-10-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    FLEXISAIL TRAINING LIMITED - 2022-04-05
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,787 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    Kerensa Manor Trelawney, Crackington Haven, Bude, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Kerensa Manor, Crackington Haven, Bude, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -78,178 GBP2016-02-29
    Officer
    2007-01-22 ~ dissolved
    IIF 9 - director → ME
  • 13
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 37 - director → ME
  • 14
    Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-10-23 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-10-23 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    JWC TIMBER LTD - 2019-06-27
    59 Bexley High Street, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    157,961 GBP2023-06-30
    Officer
    2020-10-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    311 High Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Person with significant control
    2018-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,420 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 33 - director → ME
  • 19
    21 Outwood Road, Radcliffe, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 17 - director → ME
  • 20
    15 Rainsough Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-24
    Officer
    2022-07-13 ~ dissolved
    IIF 59 - director → ME
    2022-07-13 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    Thistledome, Churchtown, St Breward, Bodmin, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -142,705 GBP2023-07-31
    Person with significant control
    2021-07-15 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    249 St Helens Road, Hastings, E Sussex
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 27 - director → ME
    2014-04-07 ~ dissolved
    IIF 63 - secretary → ME
  • 24
    Thistledome, Churchtown, St Breward, Bodmin, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,743 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,660 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    57-59 High Street, Bexley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    WALKER MARINE GROUP LIMITED - 2020-12-22
    WALKER MARINE DESIGN LTD - 2019-02-19
    3 Huntsman Road, Hamble Point Marina School Lane, Hamble, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    203,511 GBP2023-07-30
    Officer
    2014-04-22 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    15,534 GBP2023-07-31
    Officer
    2021-05-27 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    143,998 GBP2023-06-30
    Person with significant control
    2024-05-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,236 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 70 - director → ME
    2022-12-06 ~ now
    IIF 78 - secretary → ME
Ceased 16
  • 1
    Clarence Boatyard Clarence Boatyard, 72 Clarence Road, East Cowes, Isle Of Wight, England
    Corporate (3 parents)
    Equity (Company account)
    334,090 GBP2024-03-31
    Officer
    2013-10-10 ~ 2015-01-02
    IIF 35 - director → ME
  • 2
    MAXGLOVE LTD - 2011-07-19
    192 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-19 ~ 2011-06-02
    IIF 58 - secretary → ME
  • 3
    Suite M131, Grg House, Cobden Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,472,824 GBP2021-02-28
    Officer
    2019-03-01 ~ 2020-10-19
    IIF 62 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-09-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2019-03-01 ~ 2020-10-19
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-03 ~ 2020-10-23
    IIF 8 - director → ME
  • 5
    Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-29 ~ 2020-10-23
    IIF 13 - director → ME
  • 6
    JWC TIMBER LTD - 2019-06-27
    59 Bexley High Street, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    157,961 GBP2023-06-30
    Officer
    2016-06-01 ~ 2020-10-23
    IIF 11 - director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    311 High Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Officer
    2016-06-01 ~ 2016-06-02
    IIF 64 - director → ME
    2018-07-01 ~ 2020-12-09
    IIF 12 - director → ME
  • 8
    SILVERTHORN GREEN LTD - 2021-03-23
    THE CARBON YACHT COMPANY LIMITED - 2019-03-15
    39 Long Acre, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2007-07-02 ~ 2008-04-20
    IIF 53 - director → ME
  • 9
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -142,705 GBP2023-07-31
    Officer
    2021-07-15 ~ 2024-06-01
    IIF 67 - director → ME
  • 10
    81a Oak Hill Road, Putney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,906 GBP2020-07-31
    Officer
    2019-07-08 ~ 2022-06-08
    IIF 26 - director → ME
    Person with significant control
    2019-07-08 ~ 2022-06-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    OUTRUNNER CATAMARANS LTD - 2012-02-09
    VECTIS 652 LIMITED - 2010-10-06
    Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ 2015-01-02
    IIF 36 - director → ME
  • 12
    81a Oak Hill Road, Putney, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-09-02 ~ 2022-06-08
    IIF 30 - director → ME
    2019-05-10 ~ 2019-07-22
    IIF 56 - director → ME
    Person with significant control
    2019-05-10 ~ 2019-07-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    2020-09-27 ~ 2022-06-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    171a Station Road Station Road, Fordingbridge, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ 2022-02-28
    IIF 69 - director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-28
    Officer
    2011-03-07 ~ 2022-06-22
    IIF 65 - director → ME
  • 15
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    143,998 GBP2023-06-30
    Officer
    2024-05-03 ~ 2024-06-28
    IIF 51 - director → ME
    2024-07-26 ~ 2024-11-26
    IIF 50 - director → ME
    2024-12-03 ~ 2025-03-31
    IIF 49 - director → ME
  • 16
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,236 GBP2023-12-31
    Person with significant control
    2022-12-06 ~ 2025-02-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors 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.