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, James Edmund

    Related profiles found in government register
  • 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 1
    • 25, River Green, Hamble, Southampton, SO31 4JA, England

      IIF 2
    • Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 3 IIF 4
  • 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 5
  • 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 6
    • 1 Belmont Lane, Chislehurst, Kent, BR7 6BH

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

      IIF 8
  • 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 9 IIF 10
    • 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 11
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 29
    • 249, St Helens Road, Hastings, E Sussex, TN34 2NE

      IIF 30
  • 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 31
  • 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 32
    • 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 33
  • 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 34 IIF 35 IIF 36
    • 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 37
    • 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 38
  • 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 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 42
  • Walker, Anthony
    British solicitor born in May 1957

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

      IIF 43
  • 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 44
    • Kerensa, Crackington Haven, Bude, EX23 0JH, England

      IIF 45
    • Kerensa Manor, Crackington Haven, Bude, EX23 0JH, England

      IIF 46
    • Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 47
    • Kerensa Manor, Trelawney, Crackington Haven, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 48
  • Walker, Anthony
    British

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

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Walker
    English born in July 1989

    Resident in England

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

      IIF 61
  • 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 62 IIF 63
  • 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 64
  • Walker, Tony
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 68
  • Walker, James

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

      IIF 69
  • Walker, Anthony

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

      IIF 70
  • 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 71
  • Walker, Anthony James

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
    • 249, St Helens Road, Hastings, TN34 2NG, England

      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 2 - 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 42 - director → ME
  • 3
    249 St. Helens Road, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    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
  • 4
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 8 - director → ME
  • 5
    1 Penroyson Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 61 - 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 53 - director → ME
  • 7
    15 Rainsough Avenue, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 74 - 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 19 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - 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 18 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 31 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    Kerensa Manor, Crackington Haven, Bude, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 7 - director → ME
  • 13
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 5 - 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 65 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 66 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - 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 67 - director → ME
    Person with significant control
    2022-10-31 ~ now
    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
    2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - 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 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 1 - director → ME
  • 19
    21 Outwood Road, Radcliffe, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 20 - 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 51 - director → ME
    2022-07-13 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2022-07-13 ~ dissolved
    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
  • 21
    Thistledome, Churchtown, St Breward, Bodmin, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-12 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    249 St Helens Road, Hastings, E Sussex
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 30 - director → ME
    2014-04-07 ~ dissolved
    IIF 72 - 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 28 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 17 - director → ME
    Person with significant control
    2022-10-12 ~ 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
  • 26
    57-59 High Street, Bexley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - 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 14 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 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
  • 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 16 - director → ME
    2022-12-06 ~ now
    IIF 69 - 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 3 - 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 49 - 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 64 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-09-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2019-03-01 ~ 2020-10-19
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 6 - 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 11 - 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 9 - director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 24 - director → ME
    2018-07-01 ~ 2020-12-09
    IIF 10 - 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 43 - 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 13 - 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 29 - director → ME
    Person with significant control
    2019-07-08 ~ 2022-06-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 4 - 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 33 - director → ME
    2019-05-10 ~ 2019-07-22
    IIF 26 - director → ME
    Person with significant control
    2019-05-10 ~ 2019-07-22
    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
    IIF 63 - Right to appoint or remove directors OE
    2020-09-27 ~ 2022-06-08
    IIF 45 - 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 15 - director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-28
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 25 - 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 41 - director → ME
    2024-07-26 ~ 2024-11-26
    IIF 40 - director → ME
    2024-12-03 ~ 2025-03-31
    IIF 39 - 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 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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.