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, Gary John

    Related profiles found in government register
  • Walker, Gary John
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 1 IIF 2
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, England

      IIF 3
    • icon of address Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 4
    • icon of address Southtown, House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, United Kingdom

      IIF 5
    • icon of address 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 6 IIF 7
    • icon of address Unit 12, Island Centre Way, Enfield, Middlesex, EN3 6GS

      IIF 8
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 9
    • icon of address Unit 3b, G/f Emily Bowes Court, Lebus Street, London, N17 9FD, England

      IIF 10
  • Walker, Gary John
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdown House 22, Southdown, Dartmouth, Devon, TQ6 9BX, United Kingdom

      IIF 11
    • icon of address Southtown House, 22 South Town, Dartmouth, Devon, TQ6 9BX, England

      IIF 12
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 13 IIF 14
    • icon of address 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 15
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 16
    • icon of address City Reach, 5 Greenwich View Place, Isle Of Dogs, London, E14 9NN

      IIF 17
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 18
    • icon of address 87 Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 19
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, United Kingdom

      IIF 20
    • icon of address Smith & Willimason Llp 25, Moorgate, London, EC2R 6AY

      IIF 21
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 22 IIF 23
  • Walker, Gary John
    British director of software engineeri born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 24
  • Walker, Gary John
    British semi retired company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Gary John
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Town House, 222 South Town, Dartmouth, Devon, TQ6 9BX

      IIF 29
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 30
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, England

      IIF 31 IIF 32
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 33
  • Walker, Gary John
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 34
    • icon of address 12 West Street, Hertford, Hertfordshire, SG13 8EX

      IIF 35 IIF 36
    • icon of address One, Great Cumberland Place, London, W1H 7LW

      IIF 37
  • Walker, Gary John
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Street, Hertford, Hertfordshire, SG13 8EX

      IIF 38
    • icon of address City Reach, Greenwich View Place, London, E14 9NN, England

      IIF 39
  • Walker, Gary John
    British

    Registered addresses and corresponding companies
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX

      IIF 40
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, England

      IIF 41
  • Mr Gary John Walker
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Town House, South Town, 22 Southtown, Dartmouth, TQ6 9BX, England

      IIF 42
    • icon of address Southtown House, 22 South Town, Dartmouth, Devon, TQ6 9BX, England

      IIF 43
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, England

      IIF 44
    • icon of address 6 Farm Close, Cuffley, Herts, EN6 4RQ

      IIF 45
    • icon of address 87, Firs Park Avenue, London, N21 2PU, England

      IIF 46 IIF 47
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 48
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 49
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU

      IIF 50 IIF 51 IIF 52
    • icon of address 87, Firs Park Avenue, Winchmore Hill, London, N21 2PU, England

      IIF 53
  • Walker, Gary John

    Registered addresses and corresponding companies
    • icon of address Southtown House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, United Kingdom

      IIF 54
    • icon of address Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 55
    • icon of address Southtown, House, 22 Southtown, Dartmouth, Devon, TQ6 9BX, United Kingdom

      IIF 56
  • Walker, Gary

    Registered addresses and corresponding companies
    • icon of address Unit 12, Island Centre Way, Enfield, Middlesex, EN3 6GS, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    4CHILDREN
    - now
    4CHILDREN - 2008-07-30
    NATIONAL OUT OF SCHOOL ALLIANCE - 1996-11-11
    icon of address Smith & Williamson Llp, 25 Moongate, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 39 - Director → ME
  • 2
    4CHILDREN LIMITED - 2008-03-15
    BEALAW (709) LIMITED - 2004-07-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    KIDS' CLUBS NETWORK (TRADING) LIMITED - 2008-03-15
    OUT OF SCHOOL CHILDCARE SERVICE LIMITED - 1996-11-11
    BEALAW (256) LIMITED - 1989-12-14
    icon of address Smith & Willimason Llp 25, Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 87 Firs Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,309 GBP2016-05-31
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 5
    icon of address 13 Evershot Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -47 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,810 GBP2024-07-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Farm Close, Cuffley, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 100 Church Street, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698 GBP2019-02-28
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,031,917 GBP2024-10-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,169,750 GBP2020-03-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,759 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,260 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 15
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -108 GBP2024-10-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 17
    RSA ISLAND VILLAGE (NEW BUILD) LIMITED - 2000-05-03
    icon of address 13 Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-20 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 7 - Director → ME
  • 20
    SOUTH TOWN HOUSE LIMITED - 1998-12-23
    icon of address 87 Firs Park Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-08-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2002-03-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or controlOE
  • 21
    THE LVE FOUNDATION (MERCANTILE) LTD - 2019-08-13
    THE LVE FOUNDATION (TRADING) LTD - 2015-02-26
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 87 Firs Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 87 Firs Park Avenue, Winchmore Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    112,604 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    4CHILDREN
    - now
    4CHILDREN - 2008-07-30
    NATIONAL OUT OF SCHOOL ALLIANCE - 1996-11-11
    icon of address Smith & Williamson Llp, 25 Moongate, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2015-07-28
    IIF 17 - Director → ME
  • 2
    R M GUARANTEE TWO LIMITED - 1985-11-05
    icon of address North London Business Hub, High Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-14 ~ 2012-07-18
    IIF 24 - Director → ME
  • 3
    icon of address Flavel Centre, Flavel Place, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ 2021-03-08
    IIF 55 - Secretary → ME
  • 4
    icon of address Flavel Centre, Flavel Place, Dartmouth, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2021-10-01
    IIF 4 - Director → ME
    icon of calendar 2019-02-25 ~ 2021-03-08
    IIF 54 - Secretary → ME
  • 5
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,425,668 GBP2020-01-31
    Officer
    icon of calendar 2005-07-04 ~ 2020-02-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 43 - Has significant influence or control OE
  • 6
    icon of address 87 Firs Park Avenue, Winchmore Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,728,515 GBP2024-09-30
    Officer
    icon of calendar 2011-04-26 ~ 2019-10-15
    IIF 5 - Director → ME
    icon of calendar 2011-04-26 ~ 2019-10-15
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEE VALLEY ESTATES LIMITED - 2019-06-03
    icon of address Unit 3b G/f Emily Bowes Court, Lebus Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,568 GBP2023-09-30
    Officer
    icon of calendar 2007-01-04 ~ 2016-03-30
    IIF 34 - Director → ME
  • 8
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2018-07-17
    IIF 30 - LLP Member → ME
  • 9
    DATA CONNECTION LIMITED - 2011-08-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-01-09
    IIF 36 - Director → ME
  • 10
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-11-04
    IIF 35 - Director → ME
  • 11
    OASIS COMMUNITY HUB: SHIRLEY PARK - 2015-11-05
    icon of address 1 Kennington Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2022-11-07
    IIF 26 - Director → ME
  • 12
    OASIS COMMUNITY HUB: COULSDON - 2015-03-20
    icon of address 1 Kennington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2025-01-21
    IIF 25 - Director → ME
  • 13
    OASIS COMMUNITY HUB: ENFIELD - 2017-10-25
    icon of address 1 Kennington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2018-03-13
    IIF 27 - Director → ME
  • 14
    icon of address Unit 12 Island Centre Way, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    106,931 GBP2024-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2024-12-31
    IIF 8 - Director → ME
    icon of calendar 2012-05-09 ~ 2016-12-13
    IIF 57 - Secretary → ME
  • 15
    icon of address 1 Kennington Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    210,833 GBP2015-08-31
    Officer
    icon of calendar 2016-11-11 ~ 2022-11-07
    IIF 28 - Director → ME
  • 16
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-04-01
    IIF 29 - LLP Member → ME
  • 17
    Y-GEN
    - now
    Y-GEN - 2008-07-30
    CONNEXIONS NORTH LONDON PARTNERSHIP LIMITED - 2008-03-12
    NORTH LONDON CONNEXIONS PARTNERSHIP LIMITED - 2004-06-25
    NORTH LONDON CONNEXIONS LIMITED - 2002-10-09
    icon of address Mr J. Lachmann, Acre House, 11 - 15 William Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2006-03-29
    IIF 38 - 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.