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

Walters, Paul Daniel

    Related profiles found in government register
  • Walters, Paul Daniel
    British company director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 1 IIF 2
  • Walters, Paul Daniel
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 3
  • Walters, Paul Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 4
  • Walters, Paul Daniel
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, England

      IIF 5
    • icon of address Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 6
  • Walters, Paul Daniel
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 7 IIF 8
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 9 IIF 10
  • Walters, Paul Daniel
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 11
    • icon of address Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 12
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 13
    • icon of address The Lodge, Stephens House And Gardens, 17 East End Road, London, N3 3QE, United Kingdom

      IIF 14
  • Walters, Paul Daniel
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address LE19

      IIF 15
    • icon of address Future House, Marshfield Bank, Crewe, CW2 8UY, England

      IIF 16 IIF 17
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 18
  • Walters, Paul Daniel
    British property developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 19
  • Walters, Paul
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 20
  • Mr Paul Walters
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 21
  • Walters, Paul
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 22
  • Mr Paul Daniel Walters
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 23
    • icon of address Future House, Marshfield Bank, Crewe, CW2 8UY, England

      IIF 24
    • icon of address Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 28
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 29 IIF 30
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 31
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 32
  • Mr Paul Walters
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PHOENIX VENTURE CAPITAL LTD - 2014-10-06
    PHEONIX VENTURES LIMITED - 2014-07-23
    icon of address Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Future House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Future House, Marshfield Bank, Crewe, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    M.P.G. (UK) LLP - 2003-12-10
    icon of address Future House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 691 Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2022-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Future House, Marshfield Bank, Crewe, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PHOENIX 2012 LIMITED - 2015-09-11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 1345 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    92,581 GBP2024-04-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,645,810 GBP2024-12-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,097 GBP2024-12-31
    Officer
    icon of calendar 2001-09-13 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,637 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    COMPLETE MOBILE COMMUNICATIONS LIMITED - 2002-01-29
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2003-03-13
    IIF 1 - Director → ME
  • 2
    TIMELEND LIMITED - 1999-05-27
    CMC TELECOM LIMITED - 2010-07-13
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2003-03-13
    IIF 2 - Director → ME
    icon of calendar 1999-05-18 ~ 2000-12-11
    IIF 4 - Secretary → ME
  • 3
    icon of address Crystal House Daws Lane, Mill Hill, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2019-11-16
    IIF 14 - Director → ME
  • 4
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2002-03-13
    IIF 3 - Director → ME
  • 5
    BIDTONE LIMITED - 2005-03-18
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ 2014-05-06
    IIF 15 - Director → ME
  • 6
    PHOENIX 2012 LIMITED - 2015-09-11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,097 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2022-05-08
    IIF 29 - Has significant influence or control OE

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.