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

Mr Simone Walker

    Related profiles found in government register
  • Mr Simone Walker
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Swanlow Lane, Darnhall, Winsford, CW7 4DX, England

      IIF 1
    • The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX

      IIF 2
  • Mr Simon Walker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 3
  • Mr Simon Philip Walker
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 166, Mottram Old Road, Hyde, SK14 3BA, England

      IIF 4
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 5
  • Mr Simon Walker
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Mottram Old Road, Hyde, SK14 3BA, England

      IIF 6
  • Mr Simon Walker
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Walker, Simone
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX, England

      IIF 8
  • Walker, Simon Philip
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 08648861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 166 Mottram Old Road, Hyde, Cheshire, SK14 3BA

      IIF 10
    • 166, Mottram Old Road, Hyde, SK14 3BA, England

      IIF 11
  • Walker, Simon Philip
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 12 IIF 13
    • Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST, England

      IIF 14
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 15
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 16
  • Walker, Simon Philip
    British manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95 - 97, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 17
    • 166, Mottram Old Road, Hyde, Cheshire, SK14 3BA, England

      IIF 18
    • 166, Mottram Old Road, Hyde, Greater Manchester, SK14 3BA, United Kingdom

      IIF 19
    • 166, Mottram Old Road, Hyde, SK143BA, England

      IIF 20
  • Simon Walker
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 21
  • Walker, Simon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, England

      IIF 22
    • Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 23
    • Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 24
    • C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 25
  • Mr Simon Miles Walker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 26
    • 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 27
    • 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 28
  • Mr Philip Simon Walker
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Maesteg, Penycae, Wrexham, LL14 2SE, United Kingdom

      IIF 29
  • Walker, Simon Miles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 30
  • Walker, Simon Miles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 31
  • Walker, Simon Miles
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 32
  • Walker, Simon Philip
    British company director

    Registered addresses and corresponding companies
    • 166 Mottram Old Road, Hyde, Cheshire, SK14 3BA

      IIF 33
  • Walker, Simon
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Mottram Old Road, Hyde, SK14 3BA, England

      IIF 34
  • Walker, Simon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 35
  • Walker, Simon
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Simon
    British sales director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Vantage Court Office Park, Old Gloucester Road Winterbourne, Bristol, South Gloucestershire, BS16 1FX, England

      IIF 39
  • Walker, Simon
    British consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Walker, Simon
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
  • Walker, Simon
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Vantage Court, Old Gloucester Road Patchway, Bristol, BS16 1FX

      IIF 42
  • Walker, Simon
    Uk sales manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Walker, Simon

    Registered addresses and corresponding companies
    • 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 44
    • Unit A2b, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 45
  • Walker, Philip Simon
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Maesteg, Penycae, Wrexham, LL14 2SE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    166 Mottram Old Road, Hyde, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-06 ~ now
    IIF 12 - director → ME
    2017-02-06 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Suite 21, Unit A2b, Newton Business Park, Talbot Road, Hyde, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 20 - director → ME
    2013-02-04 ~ dissolved
    IIF 45 - secretary → ME
  • 3
    7 St. Petersgate, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417 GBP2021-08-31
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 23 - director → ME
  • 6
    24 International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    24 Maesteg, Penycae, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    902 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    95 - 97 Penny Meadow, Ashton-under-lyne, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2017-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 18 - director → ME
  • 9
    95 - 97 Penny Meadow, Ashton-under-lyne, England
    Dissolved corporate (10 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 17 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    Unit 6 Vantage Court, Old Gloucester Road Patchway, Brstol, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 42 - director → ME
  • 12
    5 Stratford Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LIONHEART CAPITAL INVEST LTD - 2016-01-26
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 35 - director → ME
  • 14
    Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 43 - director → ME
  • 15
    166 Mottram Old Road, Hyde, England
    Corporate (3 parents)
    Officer
    2024-06-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 4 - Has significant influence or controlOE
  • 16
    INTELLIGENT GLOBAL PROPERTY LTD - 2013-07-19
    Unit 6 Old Gloucester Road, Vantage Court Office Park, Bristol, South Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 39 - director → ME
  • 17
    Flat 16 Block 2 Creswell Drive, Beckenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    The Cottage Swanlow Lane, Darnhall, Winsford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    166 Mottram Old Road, Hyde, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 41 - director → ME
  • 21
    95 - 97 Penny Meadow, Ashton-under-lyne, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 19 - director → ME
  • 22
    The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -120,841 GBP2023-07-31
    Officer
    1999-05-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    19 Station Point, 121 Sandycombe Road, Richmond, Surrey, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    655,714 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-09-09 ~ 2024-11-18
    IIF 22 - director → ME
  • 2
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    2023-02-22 ~ 2024-11-18
    IIF 24 - director → ME
  • 3
    TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,721 GBP2020-03-30
    Officer
    2004-04-08 ~ 2011-08-26
    IIF 10 - director → ME
    2004-04-08 ~ 2008-04-09
    IIF 33 - secretary → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    2014-08-04 ~ 2015-05-20
    IIF 15 - director → ME
  • 5
    9a Church Road, Lymm, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ 2013-11-30
    IIF 13 - director → ME
  • 6
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Officer
    2017-10-02 ~ 2020-04-09
    IIF 16 - director → ME
  • 7
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD - 2021-08-27
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2019-04-30 ~ 2021-02-13
    IIF 37 - director → ME
  • 8
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2019-04-26 ~ 2021-02-13
    IIF 38 - director → ME
  • 9
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    2019-04-30 ~ 2020-07-01
    IIF 36 - director → ME
  • 10
    4385, 08648861 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -128,038 GBP2020-08-31
    Officer
    2013-12-12 ~ 2017-02-09
    IIF 14 - director → ME
    2019-10-08 ~ 2023-12-31
    IIF 9 - director → ME
© 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.