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 Malcolm Thomas Walker

    Related profiles found in government register
  • Mr Malcolm Thomas Walker
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gaia, Widcombe Hill, Bath Spa, Somerset, BA2 6AE

      IIF 1
    • icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 2
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX

      IIF 3 IIF 4 IIF 5
    • icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 13 IIF 14
    • icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, GU10 5PX, England

      IIF 15
    • icon of address Unit A6c, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 16
  • Mr Malcolm Thomas Walker
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, The Old Kiln, Crondall, Hampshire, GU10 5PX, England

      IIF 17
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 18 IIF 19
    • icon of address Studio 5, The Old Kiln, Penncroft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 20
  • Walker, Malcolm Thomas
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 21
  • Walker, Malcolm Thomas
    British film producer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 22
    • icon of address Midland House C/o Roger Wareham, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 23
    • icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 24 IIF 25
    • icon of address Flat 7, 105 Gloucester Terrace, London, W2 3HB, England

      IIF 26
  • Walker, Malcolm Thomas
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Addison Gardens, Odiham, Hampshire, RG29 1AS

      IIF 27
  • Walker, Malcolm Thomas
    British film director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Surrey, GU10 5PX, England

      IIF 31
    • icon of address 25 Addison Gardens, Odiham, Hampshire, RG29 1AS

      IIF 32
    • icon of address Unit A6c, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 33
  • Walker, Malcolm Thomas
    British film producer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105. Wisteria Cottage, High Street, Bembridge, Isle Of Wight, PO35 5SF, England

      IIF 34
    • icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 35
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX

      IIF 36 IIF 37
    • icon of address Studio 5, The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 38
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Surrey, GU10 5PX

      IIF 48
    • icon of address Studio 5, The Old Kiln, Penncroft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 49
    • icon of address 25, Addison Gardens, Odiham, Hook, Hampshire, RG29 1AS, United Kingdom

      IIF 50
    • icon of address 73-74, Berwick Street, London, W1F 8TF, United Kingdom

      IIF 51
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 52
    • icon of address 25, Addison Gardens, Odiham, Hampshire, RG29 1AS, United Kingdom

      IIF 53
    • icon of address Unit A6c, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 54
  • Walker, Malcolm Thomas
    British producer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 55
  • Walker, Malcolm Thomas
    British film director

    Registered addresses and corresponding companies
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Surrey, GU10 5PX, England

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit A6c Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,798 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    ITASCA STUDIOS LIMITED - 2024-08-03
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102,776 GBP2022-12-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 54 - Director → ME
  • 3
    AJR789 LIMITED - 2024-12-02
    icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,994 GBP2020-12-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gaia, Widcombe Hill, Bath Spa, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -545 GBP2020-12-31
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 8
    ITASCA LOCATIONS LTD - 2013-01-29
    icon of address 73-74 Berwick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -279 GBP2020-12-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -176,414 GBP2023-12-31
    Officer
    icon of calendar 2001-12-17 ~ now
    IIF 43 - Director → ME
  • 11
    THE WHITE RABBIT MOVIE COMPANY LIMITED - 2015-03-26
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    ITASCA MEDIA LTD - 2006-10-26
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -544 GBP2023-12-31
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchell Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchel Lane, Crondall, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    ITASCA WINES LIMITED - 2025-01-13
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -792,152 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,440,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,628 GBP2023-12-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2020-12-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-06-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    PENN CROFT WINERY LTD - 2020-10-22
    PENN CROFT VINEYARD LTD - 2020-01-23
    icon of address Studio 5 The Old Kiln Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address Studio 5 The Old Kiln, Penn Croft Farm, Crondall, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,608 GBP2020-12-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Forest Lodge, Forest Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    850 GBP2018-12-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 55 - Director → ME
Ceased 13
  • 1
    icon of address Flat 7 105 Gloucester Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2015-11-17
    IIF 26 - Director → ME
  • 2
    icon of address 9 Worcester House, Asteys Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,566 GBP2024-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-06-08
    IIF 36 - Director → ME
  • 3
    ITASCA STUDIOS LIMITED - 2024-08-03
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102,776 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AJR789 LIMITED - 2024-12-02
    icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-01-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address Sherwood House, Queens Road, Farnborough, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,214,387 GBP2023-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2014-09-24
    IIF 32 - Director → ME
  • 6
    EXTRAORDINARY VFX LIMITED - 2016-10-01
    icon of address Midland House C/o Roger Wareham, 2 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2018-05-16
    IIF 23 - Director → ME
  • 7
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2018-06-13
    IIF 22 - Director → ME
  • 8
    ITASCA LOCATIONS LTD - 2013-01-29
    icon of address 73-74 Berwick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2013-01-29
    IIF 53 - Director → ME
  • 9
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -176,414 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    ITASCA WINES LIMITED - 2025-01-13
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -792,152 GBP2024-01-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2024-12-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Studio 5 The Old Kiln Penn Croft Farm, Itchell Lane, Crondall, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,628 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-05-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address Victoria Cottage The Diggings, St. Helens, Ryde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2014-01-08 ~ 2016-04-20
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.