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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Coxwell, Naomi Jane
    Born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Neeb, Diederik
    Born in May 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Wood, Grant Hunter
    Born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Dolder, Oliver William
    Born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Yew, Alex Cheong Huat
    Born in August 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 6
    Jackson, David Bernard Murray
    Born in October 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ now
    OF - Director → CIF 0
    Jackson, David Bernard Murray
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    OF - Secretary → CIF 0
  • 7
    Cook, Andrew Donald Douglas
    Born in January 1939
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Khaldi, Fiona Elizabeth Margaret
    Individual
    Officer
    icon of calendar 2019-11-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 2
    Gibbs, Anthony Kerslake
    Director born in March 1932
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 3
    Steele, William Murray Black
    Company Director born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2020-09-15
    OF - Director → CIF 0
  • 4
    Galloway, David
    Company Director born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 5
    Collins, Patricia Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 6
    Reid, Kenneth Dickson
    Non-Executive Director born in March 1965
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 7
    Bullock, Graham
    Director born in June 1944
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 8
    Ray, Richard Bardrick
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2019-01-24
    OF - Secretary → CIF 0
  • 9
    Savage, Malcolm Douglas
    Company Secretary born in December 1936
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
    Savage, Malcolm Douglas
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Secretary → CIF 0
  • 10
    Halligan, Brian David Peter
    Director born in December 1940
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 11
    Higgins, Christopher John
    Executive Chairman born in June 1938
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 12
    Needham, Peter George
    Non-Executive Director born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2025-10-09
    OF - Director → CIF 0
  • 13
    Hayes, Graham
    Group Finance Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 1992-03-31
    OF - Director → CIF 0
  • 14
    Jackson, David Bernard Murray
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 15
    Fleming, Malcolm Patrick
    Director born in March 1946
    Individual
    Officer
    icon of calendar 2000-04-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 16
    Kelly, Michael John
    Managing Director born in January 1939
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 17
    Backhouse, John
    Assistant Managing Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 18
    Dunn, Philip
    Individual
    Officer
    icon of calendar 1998-12-31 ~ 2006-01-27
    OF - Secretary → CIF 0
parent relation
Company in focus

JAMES WALKER GROUP LIMITED

Previous name
JAMES WALKER & CO. LIMITED - 1990-04-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JAMES WALKER GROUP LIMITED
    Info
    JAMES WALKER & CO. LIMITED - 1990-04-02
    Registered number 00176600
    icon of addressLion House, Oriental Road, Woking, Surrey GU22 8AP
    PRIVATE LIMITED COMPANY incorporated on 1921-09-02 (104 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • JAMES WALKER GROUP LIMITED
    S
    Registered number 176600
    icon of addressLion House, Oriental Road, Woking, Surrey, England, GU22 8AP
    Limited By Shares in Companies House, England
    CIF 1
  • JAMES WALKER GROUP LIMITED
    S
    Registered number 176600
    icon of addressLion House, Oriental Road, Woking, Surrey, United Kingdom, GU22 8AP
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressUnit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    JAMES WALKER GROUP LIMITED - 1990-04-02
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    K W PACKSEAL LIMITED - 2001-04-02
    COMMERCIAL OFFICE EQUIPMENT (PENNINE) LIMITED - 1982-06-18
    K.W. (PACKSEAL) LIMITED - 1994-01-24
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    HULBURD (SG) LIMITED - 1986-08-12
    HULBURD LIMITED - 1988-04-07
    SURREY GRINDING COMPANY LIMITED - 1980-12-31
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    MOORSIDE MACHINING CO LIMITED - 2000-11-01
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    JAMES WALKER EUROPE LIMITED - 2022-01-11
    AIREDALE ROLLERS LIMITED - 2002-03-01
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    ROTA-BOLT LIMITED - 1984-10-18
    WHEELDECK LIMITED - 1981-12-31
    ROTABOLT LIMITED - 2006-10-02
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,118,642 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    C AND I SUPPLIES LIMITED - 2004-02-20
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    FLEMINGS SEALS LIMITED - 2018-09-14
    FLEMINGS POWER TRANSMISSIONS LIMITED - 1978-12-31
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    WILLIAM TOWNSON LIMITED - 1990-03-20
    TOWNSON ENGINEERING LIMITED - 1998-02-09
    STARCHASE LIMITED - 1989-07-13
    TOWNSON LIMITED - 2003-11-04
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,000 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 13
    VICEROY DEVELOPMENTS (LONDON) LIMITED - 1989-12-05
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    HULBUD METALLIC COMPONENTS LIMITED - 1984-12-13
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    92,604 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressLion House, Oriental Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    TEXTILE INDUSTRIAL COMPONENTS LIMITED - 1982-01-01
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    FLEXIBLE CORK COMPANY LIMITED - 1990-04-01
    icon of addressLion House, Oriental Road, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- 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.