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

Mr Richard Malcolm Cranston Walton

    Related profiles found in government register
  • Mr Richard Malcolm Cranston Walton
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dix's Field, Exeter, United Kingdom, EX1 1QA, England

      IIF 1
    • icon of address Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 2 IIF 3
  • Mr Richard Malcolm Cranston Walton
    British born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 4
    • icon of address Leeward, Fitzroy Road, Exeter, EX1 3LJ

      IIF 5
    • icon of address Leeward House, Gvi Marketing, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 6
    • icon of address The Clock Tower, Nutley, Uckfield, TN22 3HE, England

      IIF 7
  • Walton, Richard Malcolm Cranston
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dix's Field, Exeter, United Kingdom, EX1 1QA, England

      IIF 8
  • Walton, Richard Malcolm Cranston
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10632333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 10
    • icon of address Leeward House, Gvi World, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 11
    • icon of address 279 Blue Water House, Smugglers Way, London, SW18 1EA, England

      IIF 12
  • Mr Richard Malcolm Cranston Walton
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Barns Cottage, Whitebarns Lane, Furneux Pelham, Buntingford, SG9 0JJ, England

      IIF 13
  • Mr Richard Walton
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10632333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 15
  • Walton, Richard Malcolm Cranston
    British company director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 09660367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ

      IIF 17 IIF 18
    • icon of address Amwell Farm House, Nomansland, Wheathampstead, St Albans, Herts, AL4 8EJ, United Kingdom

      IIF 19 IIF 20
  • Walton, Richard Malcolm Cranston
    British director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 21
    • icon of address Leeward House, Gvi Group, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 22
    • icon of address Leeward House, Gvi Marketing, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 23
    • icon of address Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ, United Kingdom

      IIF 24
  • Walton, Richard Malcolm Cranston
    British managing director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 25
    • icon of address Leeward House, Fitzroy Road, Exeter, EX1 3LJ, United Kingdom

      IIF 26
  • Walton, Richard Malcolm Cranston
    British company director

    Registered addresses and corresponding companies
    • icon of address Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ

      IIF 27
  • Walton, Richard
    British property consultant born in July 1974

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    AVIRTUAL LIMITED - 2019-01-03
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -102,901 GBP2017-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-16
    AVIRTUAL SERVICES LTD - 2018-11-16
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-20
    icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,784 GBP2019-08-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-03 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Leeward House, Fitzroy Road, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Fd Solutions, 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-01-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Old Mill Accountants, Leeward House, Fitzroy Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Old Mill Accountants Llp, Leeward House Gvi Group, Fitzroy Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Old Mill Accountants Llp, Leeward House Gvi Marketing, Fitzroy Road, Exeter, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-09 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GVI WORLD LIMITED - 2025-06-10
    icon of address 4385, 10626777 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    127,522 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 13
    EXPERIENTIAL EDUCATION LIMITED - 2023-05-25
    GVI PROGRAMS LIMITED - 2025-06-10
    icon of address 124 City Road, London, Canonbury
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 279 Blue Water House Smugglers Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-16
    AVIRTUAL SERVICES LTD - 2018-11-16
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-20
    icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,784 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2021-04-12
    IIF 21 - Director → ME
  • 2
    icon of address 62 Garrick Close, Hersham Garrick Close, Hersham, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,330 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2020-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-05-31
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address The Clock Tower, Nutley, Uckfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-06-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    BUSHWISE INTERNATIONAL LIMITED - 2023-05-25
    icon of address The Clock Tower, Chelwood Gate Road, Nutley, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,220 GBP2024-06-30
    Officer
    icon of calendar 2015-08-25 ~ 2025-06-11
    IIF 16 - Director → ME
  • 5
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-02
    IIF 20 - Director → ME
  • 6
    GVI WORLD LIMITED - 2025-06-10
    icon of address 4385, 10626777 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    127,522 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2017-12-12
    IIF 11 - Director → ME
  • 7
    GLOBAL VISION INTERNATIONAL LIMITED - 2025-06-10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,259 GBP2023-12-31
    Officer
    icon of calendar 1999-01-22 ~ 2025-06-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    EXPERIENTIAL EDUCATION LIMITED - 2023-05-25
    GVI PROGRAMS LIMITED - 2025-06-10
    icon of address 124 City Road, London, Canonbury
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957,508 GBP2023-12-31
    Officer
    icon of calendar 2017-02-22 ~ 2025-06-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-03-01
    IIF 3 - Right to appoint or remove directors OE
  • 9
    icon of address 97 Church Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-03-30
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.