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

Walker, John

    Related profiles found in government register
  • Walker, John
    British commercial director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/5, County Place, Paisley, PA1 1BN, Scotland

      IIF 1
  • Walker, John
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 2 IIF 3
    • icon of address 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 4
  • Walker, John
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address F/13, 160, Bothwell Street, Glasgow, G2 7EL, Scotland

      IIF 5
    • icon of address 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 6
  • Walker, John
    British driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 7
  • Walker, John
    British hgv driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 8
  • Walker, John
    British forestry born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Faifley Road, Clydebank, Dunbartonshire, G81 5AS, Scotland

      IIF 9
  • Walker, John
    British hgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 10
  • Walker, John
    British lgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 11
  • Walker, John
    British company director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, John Knox Street, Unit 2, Clydebank, G81 1LG, Scotland

      IIF 12
    • icon of address 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 13
    • icon of address William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NL

      IIF 14
  • Walker, John
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Murray Grove, Bearsden, Glasgow, G61 4SF

      IIF 15
  • Walker, John
    British financial advisor born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, John
    British manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127, Byres Road, Glasgow, G12 8TT, Scotland

      IIF 18
  • Walker, John
    British property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ

      IIF 19
  • Walker, John
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 20 IIF 21
  • Walker, John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Walker, John
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 24
  • Walker, John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT

      IIF 25
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, England

      IIF 26
    • icon of address 9, Douglas Road, London, E4 6DB

      IIF 27
    • icon of address 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 28
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 29
    • icon of address 4, Grange Close, Bletchingley, Redhill, RH1 4LW, England

      IIF 30 IIF 31
  • Walker, John
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Road, London, E4 6DB, Great Britain

      IIF 32
  • Walker, John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 33
  • Walker, John
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 34
    • icon of address 1, - 4 London Road, Spalding, Lincs, PE11 2TA, United Kingdom

      IIF 35
    • icon of address Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 36
  • Walker, John
    English driver born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 37
  • Walker, John
    English manger born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 38
  • Walker, John
    English training consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 39
  • Walker, John
    British company director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 40
  • Walker, John
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 41
    • icon of address Apartado 71, Oliviera Do Hosptial, Portugal, 3404-909, Portugal

      IIF 42
  • Walker, John
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Bradshaw Hill Farm, Birtle, Bury, Lancashire, BL9 6UN

      IIF 43
  • Walker, John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Lothbury, London, EC2R 7HE, United Kingdom

      IIF 44
  • Walker, John
    British office manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 45
  • Mr John Walker
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 46 IIF 47
    • icon of address 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 48
    • icon of address 2/5, County Place, Paisley, PA1 1BN, Scotland

      IIF 49
  • Walker, John
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 50
  • Walker, John
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 51
  • Walker, John
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 52
  • Walker, John
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 53
  • Mr John Walker
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 54
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 55
  • Mr John Walker
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, John Knox Street, Unit 2, Clydebank, G81 1LG, Scotland

      IIF 56
    • icon of address William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NL

      IIF 57
  • Mr John Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ, England

      IIF 58
  • Walker, John Archibald
    British consulting engineer

    Registered addresses and corresponding companies
    • icon of address 5 Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 4HL

      IIF 59
  • Mr John Walker
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 60 IIF 61
    • icon of address 4, Grange Close, Bletchingley, Redhill, RH1 4LW, England

      IIF 62
  • Walker, John

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 63
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 64 IIF 65
  • Walker, John Robert
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 66
    • icon of address 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 67
  • Walker, John Robert
    British garage proprietor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, Sparken Hill, Worksop, Notts, S80 1AP

      IIF 68
  • Mr John Walker
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 69
    • icon of address Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 70
  • Mr John Walker
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 71
    • icon of address St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 72
  • John Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 73
  • John Walker
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 74
  • John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 75
  • Mr John Robert Walker
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 76
  • Mr John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, London, E7 0QB, England

      IIF 77
  • Mr John Walker
    English born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 78
  • Mr John Robert Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/7, Bridgegate, Retford, DN22 6AF, England

      IIF 79
    • icon of address 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2/2 5 County Place, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 9 Douglas Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -876,296 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 4 Grange Close, Bletchingley, Redhill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2/5 County Place, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    icon of address 137 Laughton Road, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 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
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,186 GBP2021-06-30
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hansons St Oswald House, St Oswald Street, Castleford, Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 71 - Has significant influence or controlOE
  • 10
    icon of address 38 Spinners Hollow, Ripponden, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address St. Oswald House, St. Oswald Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -620 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    icon of address 50 Claremont Bank, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 45 Faifley Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 44 Claremont Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 85 Lothbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Welland House, 30 High Street, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,612 GBP2017-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 206 Kilmarnock Road, Shawlands, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 20
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ now
    IIF 51 - Director → ME
  • 21
    SOUTH ROAD STORES LIMITED - 2014-09-09
    WINDOWFIELD LIMITED - 2005-02-15
    icon of address 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 22
    icon of address 9 Douglas Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,034 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 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
  • 23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 52 John Knox Street, Unit 2, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    THISTLEFM LIMITED - 2012-11-14
    icon of address 127 Byres Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 26
    GUMBUSTERS LTD. - 2012-11-16
    icon of address William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Cottage, West End Road, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 65 - Secretary → ME
  • 28
    icon of address 9 Douglas Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2006-06-29 ~ 2022-06-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-01-01
    IIF 78 - Has significant influence or control OE
  • 2
    APPLYDANCE LIMITED - 2003-10-16
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-19 ~ 2007-07-04
    IIF 68 - Director → ME
  • 3
    icon of address 33 Ashdown Court, Harts Lane, Barking, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    31,646 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-07-22
    IIF 53 - Director → ME
  • 4
    SIMPLYSTOCKBROKING LIMITED - 2013-03-15
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2016-05-03
    IIF 26 - Director → ME
  • 5
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2016-05-03
    IIF 25 - Director → ME
  • 6
    CARE PLUS TRUST LIMITED - 2001-12-11
    icon of address Avante Partnership Ltd, De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2003-11-17
    IIF 50 - Director → ME
  • 7
    icon of address Tate Business Park Dozens Bank, West Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,381 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 45 - Director → ME
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    icon of address 9 Douglas Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -876,296 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-03-31
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KUNTIA LIMITED - 2017-10-13
    icon of address 8 Underwood Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2016-07-01
    IIF 6 - Director → ME
  • 10
    icon of address 137 Laughton Road, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-21
    IIF 11 - Director → ME
  • 12
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2017-02-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2015-07-03
    IIF 37 - Director → ME
  • 14
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2011-12-23
    IIF 10 - Director → ME
  • 15
    COMDIRECT NOMINEE LTD - 2004-09-21
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2004-09-17
    IIF 22 - Director → ME
  • 16
    icon of address 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2013-04-01
    IIF 17 - Director → ME
  • 17
    icon of address F/13 160, Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-27 ~ 2014-08-12
    IIF 5 - Director → ME
  • 18
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-05 ~ 2023-10-16
    IIF 30 - Director → ME
  • 20
    SQUAREGAIN LIMITED - 2008-09-23
    COMDIRECT LTD - 2005-07-06
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-13 ~ 2006-05-16
    IIF 23 - Director → ME
  • 21
    icon of address 54 Sun Street, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,986 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2016-04-26
    IIF 29 - Director → ME
  • 22
    icon of address 100 Wide Bargate, Boston, Lincolnshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-01-18
    IIF 35 - Director → ME
  • 23
    icon of address Tfl Recruitment Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2012-05-31
    IIF 34 - Director → ME
    icon of calendar 2010-02-02 ~ 2012-05-31
    IIF 64 - Secretary → ME
  • 24
    VIKINGBAY LIMITED - 1992-02-25
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -799 GBP2020-10-23
    Officer
    icon of calendar ~ 2006-10-23
    IIF 43 - Director → ME
  • 25
    GUMBUSTERS LTD. - 2012-11-16
    icon of address William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2012-11-11
    IIF 15 - Director → ME
  • 26
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    icon of calendar 1988-06-28 ~ 1990-05-31
    IIF 59 - Director → ME
  • 27
    icon of address Yardley Primary School, Hawkwood Crescent, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-29
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.