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

Walker, Nigel Frederick

    Related profiles found in government register
  • Walker, Nigel Frederick
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 1
    • icon of address Emstrey House, North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 2
  • Walker, Nigel Frederick
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 The Hill, Burford, Oxfordshire, OX18 4QY, United Kingdom

      IIF 3
    • icon of address 6 Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 6
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 7 IIF 8
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 9 IIF 10
    • icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 11
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 12
    • icon of address D'arcy Cottage, High St, Welford On Avon, Warwickshire, CV37 8EF, United Kingdom

      IIF 13
    • icon of address 29, Foregate Street, Worcester, Worcestershire, WR1 1DS, England

      IIF 14 IIF 15 IIF 16
  • Walker, Nigel Frederick
    British managing director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Court, School Road, Henley In Arden, Warwickshire, B95 5AP

      IIF 18
  • Walker, Nigel Frederick
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Foregate Street, Worcester, Worcestershire, WR1 1DS, England

      IIF 19
  • Mr Nigel Frederick Walker
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham, B15 3EZ, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address D'arcy Cottage, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EF, United Kingdom

      IIF 22
    • icon of address D'arcy Cottage, High St, Welford On Avon, Warwickshire, CV37 8EF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1 Elm Court Meriden, Business Park Copse Drive, Coventry, West Midlands, CV5 9RG, United Kingdom

      IIF 29
    • icon of address 29, Foregate Street, Worcester, Worcestershire, WR1 1DS, England

      IIF 30
  • Nigel Frederick Walker
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Foregate Street, Worcester, Worcestershire, WR1 1DS, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    ARDEN TELECOM CONSULTING LIMITED - 2014-09-22
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 1 Elm Court Meriden, Business Park Copse Drive, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    270,118 GBP2015-04-01 ~ 2016-03-31
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 12 - Director → ME
  • 5
    LADY FREYA LLP - 2019-03-14
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,161,367 GBP2024-04-05
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 29 Foregate Street, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    256,088 GBP2023-12-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 20-21 Sandford Lane, Wareham, Dorset
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    WHISTLEBRAY LTD - 2005-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -1,062,136 GBP2023-12-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,342 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    148,086 GBP2020-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 6 Ardent Court, William James Way, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,215 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 17 - Director → ME
  • 14
    PAGE-IT CONSULTANCY LIMITED - 2014-07-17
    icon of address Emstrey House North Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    ARDEN COMMUNICATIONS GROUP LIMITED - 2018-12-06
    ARDENCOM COMMUNICATIONS LIMITED - 2015-04-07
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-13 ~ 2018-10-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    ARDEN TELECOM LIMITED - 2018-12-05
    ARDENCOM LTD - 2015-04-07
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2018-10-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    TOTAL INTEGRATED COMMUNICATIONS LIMITED - 2018-12-06
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,217 GBP2017-08-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-10-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 136-142 High Street, Burford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-08-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-08-12
    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
  • 5
    icon of address 12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2010-10-19
    IIF 18 - 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.