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

Maltwood, John

    Related profiles found in government register
  • Maltwood, John
    English co director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111 Union Street, Union Street, Glasgow, G1 3TA, Scotland

      IIF 1
  • Maltwood, John
    English director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15 Strathmore House, 13-15 Strathmore House, Town Centre, East Kilbride, Glasgow, G74 1LF, Scotland

      IIF 2
  • Maltwood, John Steven
    born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Seaview, Loans, Troon, KA10 7HD, United Kingdom

      IIF 3
  • Maltwood, John Steven
    British bdm born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Cassiobury Park Ave, Watford, WD18 7LA, England

      IIF 4
  • Maltwood, John Steven
    British company director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Maltwood, John Steven
    British director born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Seaview Terrace, Loans, Ayrshire, KA10 7HD

      IIF 6
    • icon of address 1, Crossburn Lane, Loans, Troon, Ayrshire, KA10 7LP, Scotland

      IIF 7
    • icon of address 1c, Seaview Terrace, Loans, Troon, Ayrshire, KA10 7HD, United Kingdom

      IIF 8
    • icon of address 1c, Seaview Terrace, Troon, KA10 7HD, United Kingdom

      IIF 9 IIF 10
  • Maltwood, John Steven
    British estate agents born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75 Saunton Road, Hornchurch, Essex, RM12 4HQ

      IIF 11
  • Maltwood, John Steven
    British property born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75 Saunton Road, Hornchurch, Essex, RM12 4HQ

      IIF 12
  • Maltwood, John Steven
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 13
  • Maltwood, John Steven
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tennyson Way, Hornchurch, RM12 4BU, United Kingdom

      IIF 14
  • Maltwood, John Steven, Mr.
    English company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4/5, 111 Union Street, Glasgow, G1 3TA, United Kingdom

      IIF 15
  • Mr John Steven Maltwood
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Seaview Terrace, Loans, Troon, Ayrshire, KA10 7HD, United Kingdom

      IIF 16
  • Mr John Steven Maltwood
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Seaview Terrace, Seaview Terrace, Loans, Troon, KA10 7HD, Scotland

      IIF 17
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 12 Tennyson Way, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Suite 3 1-2 Melin Corrwg Bus Park Cardiff Road, Upper Boat, Pontypridd, Rct
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 111 Union Street Union Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 1c Seaview Terrace, Loans, Ayrshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 1c Seaview Terrace, Loans, Troon, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -666 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13-15 Strathmore House 13-15 Strathmore House, Town Centre, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41 Cassiobury Park Ave, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 12 Tennyson Way, Hornchurch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 11
    icon of address Suite 4/5 111 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-05-31
    IIF 13 - Director → ME
  • 2
    icon of address 201-203 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,696 GBP2020-06-30
    Officer
    icon of calendar 2001-04-19 ~ 2002-09-26
    IIF 11 - Director → ME
  • 3
    icon of address Ivy Cottage Great Green, Burgate, Diss, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,100 GBP2023-06-30
    Officer
    icon of calendar 2001-05-21 ~ 2002-09-26
    IIF 12 - 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.