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 Alec William Walton

    Related profiles found in government register
  • Mr Alec William Walton
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 1
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 2
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 3
  • Mr Alec William Walton
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 7
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
    • icon of address 40, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 9
    • icon of address 40, Church Street, Wetherby, LS23 6DN, United Kingdom

      IIF 10
  • Walton, Alec William
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Killinghall, Harrogate, North Yorkshire, HG3 2DE, United Kingdom

      IIF 11
  • Walton, Alec William
    British business consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 12
  • Walton, Alec William
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 13
    • icon of address 19, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 14
  • Walton, Alec William
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Killinghall, Harrogate, North Yorkshire, HG3 2DE, United Kingdom

      IIF 15
  • Walton, Alec William
    British financial director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 16
  • Walton, Alec William
    British accountant born in May 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address No 4, 61 Duchy Road, Harrogate, HG1 2HE, United Kingdom

      IIF 17
  • Walton, Alec William
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 18
    • icon of address Unit V104, Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 19
  • Walton, Alec William
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 20
  • Walton, Alec William
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 24
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 25
    • icon of address 40, Church Street, Wetherby, LS23 6DN, United Kingdom

      IIF 26
  • Walton, Alec William
    British finance & operations director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 27
  • Walton, Alec William
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 28
  • Walton, Alec William
    British accountant born in May 1965

    Registered addresses and corresponding companies
    • icon of address 3 Lodge Yard, Minskip, York, North Yorkshire, YO51 9JL

      IIF 29 IIF 30
  • Walton, Alec William
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 3 Lodge Yard, Minskip, York, North Yorkshire, YO51 9JL

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Unit V104, Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,264,301 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -460,520 GBP2024-05-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2 Church Lane, Killinghall, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 19 East Parade, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,502 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40 Church Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Church Lane, Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,279 GBP2021-03-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ALLIANCE GOLF GROUP LIMITED - 2010-04-06
    icon of address Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2010-03-17
    IIF 30 - Director → ME
  • 2
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-06-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-06-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2010-03-17
    IIF 31 - Director → ME
  • 4
    FINANCIAL CONFERENCES LIMITED - 2016-04-20
    GULF FINANCIAL CONFERENCES LTD - 2011-02-28
    GFC MEDIA GROUP LIMITED - 2024-07-02
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,782,965 GBP2023-06-30
    Officer
    icon of calendar 2010-01-04 ~ 2023-02-27
    IIF 15 - Director → ME
  • 5
    TRENDY TAGS LIMITED - 2002-07-26
    AZOLVE LIMITED - 2003-04-17
    AZOLVE TECHNOLOGIES LIMITED - 2005-11-15
    AZOLVE LIMITED - 2022-12-01
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,996 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2002-08-11
    IIF 29 - 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.