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, Robert Matthew Hywel

    Related profiles found in government register
  • Walters, Robert Matthew Hywel
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chapel Street, Bradford, BD1 5DL

      IIF 1
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH, England

      IIF 2
  • Walters, Robert Matthew Hywel
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Vine Terrace East, Bradford, West Yorkshire, BD8 0LF, United Kingdom

      IIF 3
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, England

      IIF 4
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 5
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH, United Kingdom

      IIF 6
    • icon of address 7a, Burnett Street, Little Germany, Bradford, BD1 5BJ, United Kingdom

      IIF 7
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 8
  • Walters, Robert Matthew Hywel
    British software architect born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 9
  • Walters, Robert Matthew Hywel
    British software developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 10 IIF 11
  • Walters, Robert Matthew Hywel
    British software engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH

      IIF 12
  • Walters, Robert Matthew Hywel
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH, United Kingdom

      IIF 13
  • Walters, Robert Charles
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, St Peter's Court Addingham, Ilkley, West Yorkshire, LS29 0RL

      IIF 14
  • Mr Robert Matthew Hywel Walters
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, England

      IIF 15
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH

      IIF 20
    • icon of address 49, Hustlergate, Bradford, West Yorkshire, BD1 1PH, United Kingdom

      IIF 21
  • Walters, Rob
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 22 IIF 23
  • Mr Rob Walters
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hustlergate, Bradford, BD1 1PH, United Kingdom

      IIF 24 IIF 25
  • Mr Robert Matthew Hywel Walters
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 26
  • Walters, Robert
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moor Lane, Addingham, Ilkley, LS29 0PS, England

      IIF 27
  • Walters, Robert
    British consultant trainer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St Peter's Court, Addingham, Ilkley, LS29 0RL, United Kingdom

      IIF 28
  • Walters, Robert
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moor Lane, Addingham, Ilkley, LS29 0PS, England

      IIF 29
  • Mr Robert Walters
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Court, Allerton, Bradford, BD15 9JZ, England

      IIF 30
    • icon of address 7, Moor Lane, Addingham, Ilkley, LS29 0PS, England

      IIF 31
  • Mr Rob Walters
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Peters Court, Addingham, Ilkley, LS29 0RL, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 49 Hustlergate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7a Burnett Street, Little Germany, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    NATURAL BEAUTY & WELLBEING LIMITED - 2012-12-17
    icon of address 49 Hustlergate, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,044 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    377 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 49 Hustlergate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,413 GBP2023-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Field Lane, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Field House St Peter's Court, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 7 Moor Lane, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,461 GBP2025-03-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 49 Hustlergate, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Vine Terrace East, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 49 Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 16
    RSW PROJECTS LIMITED - 2011-08-18
    icon of address 15 Meadow Court, Allerton, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,995 GBP2021-09-30
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SETT SOFTWARE LIMITED - 2016-07-15
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    NATURAL BEAUTY & WELLBEING LIMITED - 2012-12-17
    icon of address 49 Hustlergate, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,044 GBP2023-12-31
    Officer
    icon of calendar 2012-12-16 ~ 2016-08-02
    IIF 2 - Director → ME
  • 2
    BRADFORD PLAYHOUSE AND FILM THEATRE - 1997-10-01
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2011-08-03
    IIF 1 - 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.