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, Mark Geoffrey

    Related profiles found in government register
  • Walker, Mark Geoffrey
    British commercial director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9 Beechwood View, Saunderton, Buckinghamshire, HP14 4HR, England

      IIF 1
  • Walker, Mark Geoffrey
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • Walker, Mark Geoffrey
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LE, England

      IIF 3
  • Walker, Mark Geoffrey
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood View, Saunderton, High Wycombe, HP14 4HR, England

      IIF 4
  • Walker, Mark
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 5
  • Walker, Mark
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Russell Cottage, Longwick Road, Princes Risborough, Buckinghamshire, HP27 9HN, Uk

      IIF 6
  • Walker, Mark William
    British designer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Guildhall Road, Northampton, Northamptonshire, NN1 1EW, England

      IIF 7 IIF 8
  • Walker, Mark William
    British footwear designer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, Park Way, Weston Favell, Northampton, Northamptonshire, NN3 3BS

      IIF 9
    • 67, Abington Park Crescent, Northampton, NN3 3AL, England

      IIF 10 IIF 11
  • Walker, Mark
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Marling Crescent, Stroud, Gloucester, GL5 7LB, United Kingdom

      IIF 12
  • Walker, Mark Geoffrey
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton House, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8EA, England

      IIF 13
  • Walker, Mark
    British co-founder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Russia Lane, London, E2 9LU, England

      IIF 14
  • Walker, Mark
    British hgv driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 15
  • Mr Mark Geoffrey Walker
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beechwood View, Saunderton, High Wycombe, HP14 4HR, England

      IIF 16
    • 124 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
    • 9 Beechwood View, Saunderton, Buckinghamshire, HP14 4HR, England

      IIF 18
  • Mr Mark Walker
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 19
  • Walker, Mark
    British head of commercial born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 41, Waverley Road, Weybridge, KT13 8UT, Uk

      IIF 20
  • Walker, Mark
    British director born in September 1984

    Resident in Thailand

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Mark Walker
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 276b, Blackness Road, Dundee, DD2 1RZ, Scotland

      IIF 22
  • Walker, Mark
    British director born in January 1967

    Registered addresses and corresponding companies
    • Homelea, Oakfield Road, Cobham, Surrey, KT11 2LL

      IIF 23
  • Walker, Mark
    British architect born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Laurel Bank, Dundee, DD3 6JA, United Kingdom

      IIF 24
  • Walker, Mark Edward
    British ceo born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 25
  • Walker, Mark Edward
    British founder born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leighlands, Crawley, West Sussex, RH10 3DW, United Kingdom

      IIF 26
  • Walker, Mark Edward
    British marketing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Eastcheap, London, EC3M 1JP, United Kingdom

      IIF 27
  • Mr Mark William Walker
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Guildhall Road, Northampton, Northamptonshire, NN1 1EW, England

      IIF 28
    • 67, Abington Park Crescent, Northampton, NN3 3AL, United Kingdom

      IIF 29 IIF 30
  • Walker, Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 31
  • Walker, Mark
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Walker, Mark
    British consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 4 Station Road, Lower Weston, Bath, Somerset, BA1 3DX, United Kingdom

      IIF 33
  • Walker, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Mark
    British gas engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Greenway, Trentham, Stoke-on-trent, Staffordshire, ST4 8AN, England

      IIF 37
  • Walker, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wood Street, Rugby, Warwickshire, CV21 2NS, England

      IIF 38
  • Walker, Mark
    British transport manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhall Road, Calverley, Pudsey, West Yorkshire Ls28 5un

      IIF 39
  • Walker, Mark
    British managing direc born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Walker, Mark
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Mark
    British plasterer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Imperial Avenue, Stockton On Tees, Teesside, TS20 2EW

      IIF 44
  • Walker, William
    British footwear manufacturer born in September 1940

    Registered addresses and corresponding companies
    • 6 Wellingborough Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DZ

      IIF 45
  • Walker, Mark
    British hgv driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 46
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 47 IIF 48
  • Walker, Mark
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Taylor Road, Haydock, St. Helens, Merseyside, WA11 9YG, United Kingdom

      IIF 49
  • Walker, Mark Edward

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 50
  • Walker, Mark
    English constuction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Balmoral Crescent, Oswestry, SY11 2XH, United Kingdom

      IIF 51
  • Miss Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 52
  • Mr Mark Walker
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Abington Park Crescent, Northampton, NN3 3AL, United Kingdom

      IIF 53 IIF 54
    • 33, Greenway, Trentham, Stoke-on-trent, Staffordshire, ST4 8AN, England

      IIF 55
  • Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Mark Walker
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Walker, Mark

    Registered addresses and corresponding companies
    • 22, Leighlands, Crawley, West Sussex, RH10 3DW, United Kingdom

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mark Walker
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Walker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leighlands, Crawley, RH10 3DW, United Kingdom

      IIF 65
  • Mr Mark Walker
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, England

      IIF 66
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Walker, William

    Registered addresses and corresponding companies
    • 6 Wellingborough Road, Mears Ashby, Northampton, Northamptonshire, NN6 0DZ

      IIF 70
  • Mark Edward Walker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    SKIVE STORES LIMITED - 2013-03-07
    32 Guildhall Road, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,426 GBP2023-12-31
    Officer
    2021-09-16 ~ now
    IIF 7 - Director → ME
  • 2
    4 Station Road, Lower Weston, Bath, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    -435 GBP2023-12-31
    Officer
    2021-08-16 ~ now
    IIF 33 - Director → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    9 Crendon Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 5
    GLM PARTNERS (UK) LTD - 2021-03-03
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -152,158 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 21 - Director → ME
  • 6
    9 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,433 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-15 ~ 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
  • 7
    Milton House, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 8
    124 City Road, London, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    175,531 GBP2022-11-01 ~ 2023-12-31
    Officer
    2020-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    22 Leighlands, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,048 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 26 - Director → ME
    2020-07-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    67 Abington Park Crescent, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,444 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    GDS FOOTWEAR LIMITED - 2005-10-27
    67 Abington Park Crescent, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    802,735 GBP2024-04-30
    Officer
    2003-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    67 Abington Park Crescent, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,190 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    23 Wood Street, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 38 - Director → ME
  • 15
    276b Blackness Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,002 GBP2023-12-31
    Officer
    2015-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    9 Beechwood View, Saunderton, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    296 Clipsley Lane, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 42 - Director → ME
    2019-12-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    7 Stone Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 25 - Director → ME
    2024-03-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    24 Park Way, West Favell, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 9 - Director → ME
  • 22
    Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,473 GBP2022-02-28
    Officer
    2003-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    Pond Wood Close, Moulton Park, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    376,862 GBP2023-12-31
    Officer
    2022-10-04 ~ now
    IIF 10 - Director → ME
  • 24
    JACKCO 143 LIMITED - 2008-08-20
    26 Imperial Avenue, Norton, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 25
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,697 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2019-10-17 ~ dissolved
    IIF 43 - Director → ME
    2019-10-17 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 32 - Director → ME
    2025-02-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    67 Abington Park Crescent, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    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
  • 29
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 30
    103 Balmoral Crescent, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,661 GBP2022-03-31
    Officer
    2018-01-10 ~ now
    IIF 51 - Director → ME
Ceased 12
  • 1
    SKIVE STORES LIMITED - 2013-03-07
    32 Guildhall Road, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,426 GBP2023-12-31
    Officer
    2012-07-17 ~ 2020-09-16
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    25 Worship Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,150,915 GBP2023-12-31
    Officer
    2019-04-23 ~ 2020-05-22
    IIF 27 - Director → ME
  • 3
    IDEAL HARDWARE LIMITED - 2007-01-02
    ALNERY NO. 1986 LIMITED - 2000-06-05
    Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2000-06-01 ~ 2004-04-27
    IIF 23 - Director → ME
  • 4
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1992-04-06 ~ 1992-07-13
    IIF 45 - Director → ME
  • 5
    GDS FOOTWEAR LIMITED - 2005-10-27
    67 Abington Park Crescent, Northampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    802,735 GBP2024-04-30
    Officer
    2004-02-22 ~ 2012-12-20
    IIF 70 - Secretary → ME
  • 6
    Pondicherry Royal Oak Mews, Great Kingshill, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-01 ~ 2013-05-22
    IIF 6 - Director → ME
  • 7
    1 William Close, Forsbrook, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-03-31
    Officer
    2019-10-22 ~ 2021-02-12
    IIF 37 - Director → ME
    Person with significant control
    2019-10-22 ~ 2021-02-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Flat 6 26 Hatherley Grove, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ 2014-01-30
    IIF 14 - Director → ME
  • 9
    Capitol Works, Station Road, Winslow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ 2014-06-01
    IIF 5 - Director → ME
  • 10
    296 Clipsley Lane, Haydock, St. Helens, England
    Dissolved Corporate
    Equity (Company account)
    6,442 GBP2017-05-31
    Officer
    2014-05-02 ~ 2018-07-01
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-07-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    296 Clipsley Lane, St. Helens, United Kingdom
    Dissolved Corporate
    Officer
    2018-08-29 ~ 2018-08-30
    IIF 15 - Director → ME
    2017-12-11 ~ 2018-08-29
    IIF 47 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-08-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    Woodhall Road, Calverley, Pudsey, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,319 GBP2023-12-31
    Officer
    2012-01-28 ~ 2015-01-29
    IIF 39 - Director → ME
© 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.