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

Wall, John

    Related profiles found in government register
  • Wall, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 1
  • Wall, John
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • icon of address 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 2
  • Wall, John

    Registered addresses and corresponding companies
    • icon of address 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 3
  • Waller, David John
    British partner pricewaterhouse cooper born in October 1951

    Registered addresses and corresponding companies
    • icon of address 35 Bull Street, Birmingham, West Midlands, B4 6JT

      IIF 4
  • Wall, John
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 5
  • Waller, David John
    born in October 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 261 Alcester Road South, Birmingham, West Midlands, B14 6DT

      IIF 6
  • Wall, John
    British corporate financier born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Embankment Place, London, WC2N 6RH

      IIF 7
  • Wall, John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wall, John
    British non executive director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orca Lgs Ltd, North Balkwell Farm Industrial Estate, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, United Kingdom

      IIF 10
  • Waller, David John
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, England

      IIF 11
    • icon of address St John's Court, Wiltell Road, Lichfield, WS14 9DS, England

      IIF 12
  • Waller, David John
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, England

      IIF 13
  • Waller, David John
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 14
  • Waller, David John
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Waller, David John
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 18
  • Mr David John Waller
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 19
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 20
    • icon of address Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 21 IIF 22
    • icon of address Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 23
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS

      IIF 24 IIF 25
  • Waller, David John
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 26
    • icon of address Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 27
  • Waller, David John
    British chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 28
  • Waller, David John
    British company chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 29
  • Waller, David John
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Exhibition Centre, Birmingham West Midlands, B40 1NT

      IIF 30
    • icon of address Skyview, Castle Donington, Derby, DE74 2SA, England

      IIF 31
  • Waller, David John
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snow Hill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 32
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 33
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 34 IIF 35
    • icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands, CV7 7PT

      IIF 36
    • icon of address C/o Cooper Parry Group Limited, Argosy Road, East Midlands Airport, Derby, Leicestershire, DE74 2HN, England

      IIF 37
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 38
    • icon of address Meriden Hall, Main Road, Meriden, West Midlands, CV7 7PT

      IIF 39
  • Waller, David John
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Chamber Of Commerce, 75 Harborne Road, Birmingham, B15 3DH

      IIF 40
  • Waller, David John
    British regional chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2 6RH

      IIF 41
  • Wall, John, Executors Of
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tamarin Close, Beadnell, Chathill, NE67 5JE

      IIF 42
    • icon of address 5, Tamarin Close, Beadnell, Chathill, Northumberland, NE67 5JE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    COUNTRY PEOPLE LIMITED - 2021-04-01
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    icon of calendar 2018-04-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DELAMI LTD - 2024-06-07
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 6
    MOTOR INDUSTRY RESEARCH ASSOCIATION(THE) - 2001-07-04
    icon of address Kpmg Llp One Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -468 GBP2015-12-31
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 17 - Director → ME
Ceased 23
  • 1
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2006-10-12
    IIF 4 - Director → ME
    icon of calendar 2010-11-01 ~ 2022-05-27
    IIF 40 - Director → ME
  • 2
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    icon of address 20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ 2014-10-22
    IIF 28 - Director → ME
  • 3
    BIRMINGHAM & SOLIHULL CONNEXIONS SERVICES - 2008-10-16
    icon of address Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2010-01-14
    IIF 38 - Director → ME
  • 4
    BIG MODELS LTD - 2019-09-20
    icon of address Skyview, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,737 GBP2023-03-31
    Officer
    icon of calendar 2019-09-15 ~ 2024-03-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ 2020-03-02
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-29
    IIF 35 - Director → ME
  • 6
    icon of address C/o Cooper Parry Group Limited Argosy Road, East Midlands Airport, Derby, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-02-29
    IIF 37 - Director → ME
  • 7
    DALGETY AGRICULTURE LIMITED - 2020-02-24
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-29
    IIF 34 - Director → ME
  • 8
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-03-28
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-02-06 ~ 2024-03-29
    IIF 33 - Director → ME
  • 10
    icon of address Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2017-10-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address 56a Whaggs Lane, Whickham, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2014-06-06
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2014-06-07 ~ 2014-06-12
    IIF 43 - LLP Designated Member → ME
  • 12
    XCAPITA INVESTMENTS LLP - 2013-09-04
    JWZ INVESTMENTS LLP - 2014-05-08
    icon of address Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-05 ~ 2016-06-09
    IIF 6 - LLP Designated Member → ME
  • 13
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-29 ~ 2017-06-22
    IIF 29 - Director → ME
  • 14
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2015-05-01
    IIF 30 - Director → ME
  • 15
    NETWORK GROUP HOLDINGS LIMITED - 2007-09-11
    NETWORK GROUP HOLDINGS PLC - 2012-10-19
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2012-10-17
    IIF 39 - Director → ME
  • 16
    ORCA HOMES LIMITED - 2019-07-15
    ORCA LGS SOLUTIONS LTD - 2019-05-24
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -286,699 GBP2021-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2014-03-28
    IIF 10 - Director → ME
  • 17
    NGH TOPCO LIMITED - 2012-03-14
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (17 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-13 ~ 2019-03-12
    IIF 36 - Director → ME
  • 18
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2008-12-31
    IIF 18 - LLP Member → ME
    icon of calendar 2002-12-31 ~ 2004-03-31
    IIF 5 - LLP Member → ME
  • 19
    FUTURE POWER SYSTEMS PLC - 2006-05-02
    PROTON MOTOR POWER SYSTEMS PLC - 2025-02-11
    PROTON POWER SYSTEMS PLC - 2019-12-17
    icon of address C/o Rmt Accountants And Business Advisors, Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2014-06-12
    IIF 9 - Director → ME
    icon of calendar 2006-08-18 ~ 2014-06-12
    IIF 3 - Secretary → ME
  • 20
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-16 ~ 2002-07-18
    IIF 2 - Director → ME
    icon of calendar 2002-07-16 ~ 2002-07-19
    IIF 1 - Secretary → ME
  • 21
    ADDERSTONE MANAGEMENT LTD. - 2005-08-17
    DISPLAYCASE LIMITED - 2000-10-03
    ADDERSTONE DEVELOPMENTS LIMITED - 2021-04-30
    BEDE PROPERTY MANAGEMENT LTD - 2002-04-03
    ADDERSTONE GROUP LIMITED - 2015-05-22
    icon of address Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2008-06-06
    IIF 8 - Director → ME
  • 22
    icon of address 96 Newfields, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    icon of calendar 2003-07-28 ~ 2014-11-29
    IIF 7 - Director → ME
  • 23
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2008-07-09
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.