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, Paul James

    Related profiles found in government register
  • Walker, Paul James
    British director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 5, St Vincent Place, Glasgow, Lanarkshire, G1 2DH, Scotland

      IIF 1
    • St Georges Buildings, 5 St Vincent Place, Glasgow, G1 2DH

      IIF 2
    • St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, G1 2DH, Scotland

      IIF 3
  • Walker, Paul James
    British managing director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 4
  • Walker, Paul James
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fountains Road, Bury St. Edmunds, IP33 2EY, England

      IIF 5
  • Walker, Paul James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU

      IIF 6
    • September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP31 2JB, England

      IIF 7
  • Walker, Paul James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU

      IIF 8
  • Mr Paul James Walker
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 5 St Vincent Place, Glasgow, G1 2DH

      IIF 9
    • 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 10 IIF 11
    • 5, St Vincent Place, Glasgow, Lanarkshire, G1 2DH

      IIF 12
  • Walker, Paul James
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99 Doddington Road, Lincoln, Lincolnshire, LN6 7HD

      IIF 13
  • Walker, Paul
    British telesales consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Heath Terrace, Flag Lane South, Chester, Cheshire, CH2 1LB, United Kingdom

      IIF 14
  • Walker, Paul, Dr
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malcolm Jones & Co Llp, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 15
  • Walker, Paul
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • St Georges Buildings, 5 St Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 16 IIF 17
  • Walker, Paul
    British it sales born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lincoln & Garfield House, 22 Love Avenue, Quarriers Village, Inverclyde, PA11 3SX

      IIF 18
  • Walker, Paul
    British property manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 19
  • Walker, Paul James
    British sales rep

    Registered addresses and corresponding companies
    • September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP31 2JB, England

      IIF 20
  • Dr Paul Walker
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malcolm Jones & Co Llp, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 21
  • Mr Paul Walker
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Heath Terrace, Flag Lane South, Chester, Cheshire, CH2 1LB, United Kingdom

      IIF 22
  • Mr Paul Walker
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fountains Road, Bury St. Edmunds, IP33 2EY, England

      IIF 23
    • September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP312JB, England

      IIF 24
  • Mr Paul James Walker
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP312JB, England

      IIF 25
  • Walker, Paul
    British

    Registered addresses and corresponding companies
    • Lincoln & Garfield House, 22 Love Avenue, Quarriers Village, Inverclyde, PA11 3SX

      IIF 26 IIF 27
  • Walker, Paul
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 38 Majestic Road, Basingstoke, Hampshire, RG22 4XD, England

      IIF 28
  • Mr Paul James Walker
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Doddington Road, Lincoln, LN6 7HD, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 16 - director → ME
  • 2
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    50,653 GBP2019-02-28
    Officer
    1996-02-14 ~ now
    IIF 7 - director → ME
    1996-02-14 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    HYKEHAM LIMITED - 2003-02-14
    99 Doddington Road, Lincoln, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    97,454 GBP2024-01-31
    Officer
    2002-11-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    3 Fountains Road, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    41,706 GBP2018-11-30
    Officer
    2019-07-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    Malcolm Jones & Co Llp Allerton Hill, Chapel Allerton, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    7,514 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 17 - director → ME
  • 7
    SPENIC CONVERTORS LLP - 2018-05-02
    Unit 1 The Laurels, Stone, Berkeley, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    67,924 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 28 - llp-designated-member → ME
  • 8
    SPGW LTD
    - now
    SPEIRS GUMLEY LTD - 2012-02-27
    St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 3 - director → ME
  • 9
    6 Heath Terrace, Flag Lane South, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,664 GBP2021-12-31
    Officer
    2018-12-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    P J WALKER PROPERTY MANAGEMENT LIMITED - 1996-02-19
    5 St. Vincent Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    496,651 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    Copper Square Systems Ltd, Third Floor, St Georges Building, 5 St Vincent Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-06-08 ~ 2007-02-28
    IIF 18 - director → ME
  • 2
    5 St Vincent Place, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -1,565 GBP2022-03-31
    Officer
    2002-11-06 ~ 2024-02-22
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    3 Fountains Road, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    41,706 GBP2018-11-30
    Officer
    2002-11-18 ~ 2012-10-24
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2006-05-11 ~ 2009-05-07
    IIF 8 - director → ME
  • 5
    5 St Vincent Place, Glasgow, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2011-10-03 ~ 2024-02-22
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    P J WALKER PROPERTY MANAGEMENT LIMITED - 1996-02-19
    5 St. Vincent Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    496,651 GBP2022-03-31
    Officer
    1995-01-20 ~ 2024-03-08
    IIF 19 - director → ME
    2000-04-20 ~ 2000-04-30
    IIF 27 - secretary → ME
  • 7
    5 St. Vincent Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -13,598 GBP2022-03-31
    Officer
    1999-10-06 ~ 2024-02-22
    IIF 2 - director → ME
    2000-07-24 ~ 2001-06-20
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 10 - Ownership of shares – 75% or more OE
© 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.