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, David Nigel

    Related profiles found in government register
  • Walker, David Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 14 Claremont Park, London, N3 1TH

      IIF 1 IIF 2
    • icon of address 36 Winton Avenue, London, N11 2AT

      IIF 3
  • Walker, David Nigel
    British chartered accountant

    Registered addresses and corresponding companies
  • Walker, David Nigel
    British accountant born in June 1958

    Registered addresses and corresponding companies
    • icon of address 36 Winton Avenue, London, N11 2AT

      IIF 6
  • Walker, David Nigel
    British chartered accountant born in June 1958

    Registered addresses and corresponding companies
    • icon of address 36 Winton Avenue, London, N11 2AT

      IIF 7
  • Walker, David Nigel

    Registered addresses and corresponding companies
    • icon of address 14, Claremont Park, London, N3 1TH, England

      IIF 8
  • Walker, David Nigel
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Claremont Park, London, N3 1TH, England

      IIF 9
  • Walker, David Nigel
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Claremont Park, London, N3 1TH, England

      IIF 10
  • Walker, David Nigel
    British accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, David Nigel
    British chartered accountant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Claremont Park, London, N3 1TH

      IIF 17
  • Walker, David Nigel
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, David Nigel
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, David Nigel
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Claremont Park, London, N3 1TH

      IIF 32
  • Mr David Nigel Walker
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Claremont Park, London, N3 1TH, England

      IIF 33
  • Mr David Nigel Walker
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Claremont Park, Finchley Central, London, N3 1TH, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 14 Claremont Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,984 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Claremont Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    395,801 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 14 Claremont Park, Finchley Central, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,333 GBP2018-06-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    FILESPEED LIMITED - 2001-03-09
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-11-18
    IIF 14 - Director → ME
  • 2
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2002-11-18
    IIF 13 - Director → ME
    icon of calendar 1997-09-18 ~ 1999-06-11
    IIF 15 - Director → ME
  • 3
    AUDIOHELP LIMITED - 1994-03-09
    APOLLO RADIO LIMITED - 1995-03-24
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1995-09-07
    IIF 4 - Secretary → ME
  • 4
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    CHESTERTON PLC - 2004-03-22
    COVEWAY LIMITED - 1986-05-23
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON GROUP LIMITED - 1995-06-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2002-11-18
    IIF 16 - Director → ME
  • 5
    CHILTERN RADIO PUBLIC LIMITED COMPANY - 2007-11-08
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-07-28
    IIF 17 - Director → ME
    icon of calendar ~ 1995-07-28
    IIF 1 - Secretary → ME
  • 6
    THE HOT FM LIMITED - 1994-05-17
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-30
    IIF 6 - Director → ME
  • 7
    CHESTERTON PROPERTY ASSET MANAGEMENT LIMITED - 2005-04-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2002-11-18
    IIF 11 - Director → ME
  • 8
    JAS. SMITH & SONS (CLEANERS) LIMITED - 2004-05-20
    JSG (2004) LIMITED - 2004-12-16
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-04-06
    IIF 27 - Director → ME
  • 9
    GW 632 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2007-04-06
    IIF 25 - Director → ME
  • 10
    GW 662 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2007-04-06
    IIF 30 - Director → ME
  • 11
    GW 702 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2007-04-06
    IIF 24 - Director → ME
  • 12
    3559TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2013-01-31
    IIF 21 - Director → ME
  • 13
    SPEED 7970 LIMITED - 2000-02-24
    JONGOR NORTH LIMITED - 2003-12-18
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-01-08
    IIF 29 - Director → ME
    icon of calendar 2004-01-27 ~ 2006-11-20
    IIF 31 - Director → ME
  • 14
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    CHESTERTON QRS LIMITED - 2003-11-12
    icon of address Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-18 ~ 2002-11-18
    IIF 12 - Director → ME
  • 15
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2007-04-06
    IIF 28 - Director → ME
  • 16
    HEREWARD RADIO (NORTHAMPTON) LIMITED - 1987-01-20
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-02-05 ~ 1995-09-07
    IIF 26 - Director → ME
    icon of calendar ~ 1995-09-07
    IIF 2 - Secretary → ME
  • 17
    DE FACTO 820 LIMITED - 2000-03-02
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-31
    IIF 20 - Director → ME
  • 18
    INTRUDER DETECTION SERVICES LIMITED - 1997-06-30
    SITEXORBIS LIMITED - 2014-05-09
    ORBIS PROPERTY PROTECTION LIMITED - 2009-03-31
    icon of address Beaufort House, Cricket Field Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-31
    IIF 32 - Director → ME
  • 19
    SITE SECURITY (HIRE) LIMITED - 1987-02-19
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-31
    IIF 22 - Director → ME
  • 20
    INSITE SERVICE MANAGEMENT LIMITED - 2009-02-23
    3560TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-01-07
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2013-01-31
    IIF 19 - Director → ME
  • 21
    SITEXORBIS BIOTECH LIMITED - 2014-03-28
    ORBIS PROTECT LIMITED - 2014-05-09
    icon of address Beaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2013-01-31
    IIF 18 - Director → ME
  • 22
    THE CAMBRIDGE AND NEWMARKET BROADCASTING COMPANY LIMITED - 1988-11-02
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-20
    IIF 7 - Director → ME
    icon of calendar ~ 1995-10-20
    IIF 3 - Secretary → ME
  • 23
    CENTURY RADIO LIMITED - 1994-03-18
    NOWNOT ENTERPRISES LIMITED - 1994-02-21
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,317 GBP2017-12-31
    Officer
    icon of calendar 1994-06-07 ~ 1995-09-07
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.