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 3
  • 1
    Stoesser, Nils Ian
    Born in July 1974
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Comley, Elizabeth Sarah
    Born in July 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 3
    SLATER AND GORDON UK HOLDINGS LIMITED - now
    SG UK GROUP HOLDING LIMITED - 2017-10-06
    icon of address58, Mosley Street, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 19
  • 1
    Fowlie, Kenneth John
    Chief Executive born in July 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2019-01-30
    OF - Director → CIF 0
  • 2
    Drake, Geoff Robert
    Accountant born in April 1968
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2015-12-18
    OF - Director → CIF 0
  • 3
    Woods, Angela
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Humpreys, Huw Gareth
    Solicitor born in October 1965
    Individual
    Officer
    icon of calendar 2009-09-11 ~ 2013-01-30
    OF - Director → CIF 0
    Humpreys, Huw Gareth
    Individual
    Officer
    icon of calendar 2009-09-11 ~ 2012-11-09
    OF - Secretary → CIF 0
  • 5
    Clark, Andrew Jonathan
    Solicitor born in April 1964
    Individual
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 6
    Shetty, Meghna
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2015-05-22
    OF - Secretary → CIF 0
  • 7
    Morrison, Kirsten
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 8
    Lloyd, Samuel George Alan
    Company Director born in March 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2009-09-11
    OF - Director → CIF 0
  • 9
    Britlin, Anthony Peter
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 10
    Turnbull, Neil Harper
    Solicitor born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ 2019-06-28
    OF - Director → CIF 0
    Turnbull, Neil Harper
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 11
    Davies, Huw Ellis
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 12
    Rudd, David Cecil
    Solicitor born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 13
    Dawson, Brian Michael
    Solicitor born in July 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2015-04-30
    OF - Director → CIF 0
  • 14
    Whitmore, David John Ludlow
    Company Director born in July 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ 2022-07-01
    OF - Director → CIF 0
  • 15
    Wilford, Alison Louise
    Chief Financial Officer born in February 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2022-01-31
    OF - Director → CIF 0
  • 16
    Prestt, Gray Michael Dawbarn
    Solicitor born in September 1950
    Individual
    Officer
    icon of calendar 2010-02-02 ~ 2013-03-31
    OF - Director → CIF 0
  • 17
    Sharples, Jonathon
    Solicitor born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    OF - Director → CIF 0
  • 18
    icon of addressLevel 12, 45, La Trobe Street, Melbourne, Victoria 3000, Australia
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-12-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 19
    ALLIED SECRETARIES LIMITED - now
    INDUSTRIAL BAGS LIMITED - 1996-07-16
    LIFEAWARD LIMITED - 1995-02-10
    icon of address14-18, City Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2009-09-11 ~ 2009-09-11
    PE - Secretary → CIF 0
parent relation
Company in focus

WALKER SMITH WAY LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
Current
2,584,356 GBP2024-12-31
2,584,356 GBP2023-12-31
Equity
Called up share capital
53,200 GBP2024-12-31
53,200 GBP2023-12-31
Share premium
249,600 GBP2024-12-31
249,600 GBP2023-12-31
Retained earnings (accumulated losses)
2,281,556 GBP2024-12-31
2,281,556 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,250 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
6,250 GBP2024-01-01 ~ 2024-12-31
6,250 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6,250 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
6,250 GBP2024-01-01 ~ 2024-12-31
6,250 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,250 shares2024-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
6,250 shares2024-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • WALKER SMITH WAY LIMITED
    Info
    Registered number 07016439
    icon of addressFirst Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW
    PRIVATE LIMITED COMPANY incorporated on 2009-09-11 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • WALKER SMITH WAY LIMITED
    S
    Registered number 7016439
    icon of address50-52, Chancery Lane, London, England, WC2A 1HL
    Limited Company in Cardiff Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFirst Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.