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

Walton, Nathan Lucas

    Related profiles found in government register
  • Walton, Nathan Lucas
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, Staffordshire, ST4 2PH, United Kingdom

      IIF 1
  • Walton, Nathan Lucas
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Solway Court, Crewe Business Park, Electra Way, Crewe, Cheshire, CW1 6LD, England

      IIF 2
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 3
  • Walton, Nathan Lucas
    British insurance broker born in March 1968

    Registered addresses and corresponding companies
    • icon of address 17 Walsingham Gardens, Westbury Park Clayton, Newcastle, Staffordshire, ST5 4JT

      IIF 4
  • Walton, Nathan Lucas
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beechtop Barns Top Lane, Beech, Stoke-on-trent, Staffordshire, ST4 8SJ

      IIF 5
  • Walton, Nathan Lucas
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 6 IIF 7
    • icon of address 1 Millenium Gate, Westmere Drive, Crewe, CW1 6AY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1 Millennium Gate, Westmere Drive, Crewe, CW1 6AY, England

      IIF 11
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 12
  • Walton, Nathan Lucas
    British insurance broker born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Syllenhurst View, Woore, Shropshire, CW3 9TJ, England

      IIF 13
  • Mr Nathan Lucas Walton
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Solway Court, Crewe Business Park, Electra Way, Crewe, Cheshire, CW1 6LD, England

      IIF 14
    • icon of address Graphic House, 124 City Road, Stoke-on-trent, Staffordshire, ST4 2PH, United Kingdom

      IIF 15
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 3 - Director → ME
  • 2
    INSURANCE CONNECTIONS (UK) LTD. - 2016-06-22
    CONNECT (UK) LTD - 2012-05-10
    icon of address 8 Solway Court, Crewe Business Park, Electra Way, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,446 GBP2024-12-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,808 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,129 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2017-06-07
    IIF 9 - Director → ME
  • 2
    icon of address Swinton House, 6 Great Marlborough Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 2000-02-02
    IIF 4 - Director → ME
  • 3
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-06-07
    IIF 10 - Director → ME
  • 4
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-12
    IIF 11 - Director → ME
  • 5
    INSURANCE CONNECTIONS (UK) LTD. - 2016-06-22
    CONNECT (UK) LTD - 2012-05-10
    icon of address 8 Solway Court, Crewe Business Park, Electra Way, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,446 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-07-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-06-07
    IIF 8 - Director → ME
  • 7
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2018-03-31
    Officer
    icon of calendar 2003-08-23 ~ 2018-01-12
    IIF 13 - Director → ME
  • 8
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,808 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2025-04-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 22a Burton Street, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2008-10-31
    IIF 5 - Director → ME
  • 10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-06-07
    IIF 7 - Director → ME
  • 11
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-06-07
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.