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 Charles Walker

    Related profiles found in government register
  • Mr Malcolm Charles Walker
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 294, Tadcaster Road, York, YO24 1ET, England

      IIF 3
  • Malcolm Charles Walker
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Tadcaster Road, York, YO24 1ET, England

      IIF 4
  • Mr Malcolm Charles Walker
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ

      IIF 5
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

      IIF 6 IIF 7
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, England

      IIF 8
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 9 IIF 10
    • icon of address 294, Tadcaster Road, York, YO24 1ET, England

      IIF 11 IIF 12 IIF 13
  • Walker, Malcolm Charles
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ, United Kingdom

      IIF 15
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, United Kingdom

      IIF 16
  • Walker, Malcolm Charles
    British company manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, United Kingdom

      IIF 17
  • Walker, Malcolm Charles
    British plumber born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 18
  • Walker, Malcolm Charles
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ

      IIF 19 IIF 20 IIF 21
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, England

      IIF 22
    • icon of address Westmoreland House, Westmoreland Street, Hull, HU2 0DJ, United Kingdom

      IIF 23 IIF 24
  • Walker, Malcolm Charles
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jack Brignall House, Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0DG, United Kingdom

      IIF 25
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 26
  • Walker, Malcolm Charles
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 27
    • icon of address Jack Brignall House, Bridgehead Business Park, Hessle, East Yorkshire, HU13 0DG, England

      IIF 28
    • icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ

      IIF 29
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 30
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 31
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefiled, Greater Manchester, M45 7TA

      IIF 32
    • icon of address 294, Tadcaster Road, York, YO24 1ET, England

      IIF 33
  • Walker, Malcolm Charles
    British director born in May 1948

    Registered addresses and corresponding companies
    • icon of address Hotham House, Main Street, Hotham, York, YO4 3UD

      IIF 34
  • Walker, Malcolm Charles
    British company director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Hotham House, Main Street, Hotham, North Humberside, YO4 3UD

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,271,335 GBP2020-03-31
    Officer
    icon of calendar 1997-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,901,209 GBP2024-03-31
    Officer
    icon of calendar 1999-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Westmoreland House, Westmoreland Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    345,899 GBP2020-03-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Westmoreland House, Westmoreland Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Westmoreland House, Westmoreland Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,563,839 GBP2024-06-30
    Officer
    icon of calendar 1995-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    WALKER VOLUMETRIC LIMITED - 2010-07-19
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    367,267 GBP2020-03-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WALKER DESIGNS (UK) LIMITED - 2010-02-17
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,244,325 GBP2021-10-31
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Westmoreland House, Westmoreland Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    53,862,539 GBP2023-03-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    44,484 GBP2023-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Westmoreland House, Westmoreland Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,169 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefiled, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    41,357 GBP2020-03-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar 1994-10-01 ~ 1995-12-13
    IIF 34 - Director → ME
  • 2
    M. WALKER (D.I.Y.) LIMITED - 1983-04-29
    KINGSTON WALKER (PLUMBING & HEATING) LIMITED - 2000-04-07
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-12-13
    IIF 35 - Director → ME
  • 3
    icon of address Westmoreland House, Westmoreland Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-09-07
    IIF 17 - Director → ME
  • 4
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2019-10-09
    IIF 28 - Director → ME
  • 5
    BOND RESOURCES (HULL) LIMITED - 2010-10-22
    CORALBANK ENTERPRISES LIMITED - 2009-05-06
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,759 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2016-04-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 11th Floor 200 Aldersgate Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2015-11-09
    IIF 25 - Director → ME
  • 7
    icon of address 11th Floor 200 Aldersgate Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2021-05-06
    IIF 26 - Director → ME
  • 8
    icon of address C/o Ernst & Young Llp, 12, Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2022-02-28
    Officer
    icon of calendar 2002-10-23 ~ 2014-11-27
    IIF 29 - Director → ME
  • 9
    icon of address Westmoreland House, Westmoreland Street, Hull, East Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    53,862,539 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-10 ~ 2023-04-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.