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 Lee Wesley Walker

    Related profiles found in government register
  • Mr Lee Wesley Walker
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 1
    • icon of address 217, Halliwell Road, Bolton, Lancashire, BL1 3NT, England

      IIF 2
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 3
    • icon of address Grover House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 4
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 6
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE

      IIF 7
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 8
    • icon of address 20, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 9
    • icon of address 20 John Greenall & Co, Crewe Road, Sandbach, CW11 4NE, England

      IIF 10
  • Mr Lee Wesley Walker
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 11
  • Walker, Lee Wesley
    British builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 12
  • Walker, Lee Wesley
    British building contractor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 13
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 14
    • icon of address 20, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 15
  • Walker, Lee Wesley
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grover House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 16
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 17
    • icon of address The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 18
    • icon of address 20 John Greenall & Co, Crewe Road, Sandbach, CW11 4NE, England

      IIF 19
  • Walker, Lee Wesley
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 20
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 21
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 22
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 23 IIF 24
  • Walker, Lee Wesley
    British director and company secretary born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, BL1 3NT, England

      IIF 25
  • Walker, Lee Wesley
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Halliwell Road, Bolton, Lancashire, BL1 3NT, England

      IIF 26
    • icon of address 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 27
  • Walker, Lee Wesley
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG, England

      IIF 28
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 217 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Grover House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Crewe Road, Sandbach, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ISDEN ACCESS SOLUTIONS LTD - 2019-09-02
    ISDEN CONSTRUCTION LIMITED - 2018-09-11
    L&L CONSULTANCY LTD - 2018-05-21
    icon of address 20 Crewe Road, Sandbach
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ISDEN CONSTRUCTION LIMITED - 2018-05-18
    M CUBED CONSTRUCTION LIMITED - 2017-04-12
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    D BUTLER SCAFFOLDING LTD - 2023-07-10
    D & B ACCESS LTD - 2024-06-25
    DBIS NW LTD - 2024-10-14
    icon of address Hive 365 Astute House Wilmslow Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,425 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 92 Madison Park, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 92 Madison Park, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 20 John Greenall & Co, Crewe Road, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Crewe Road, Sandbach, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    SH (WINNINGTON LANE) LIMITED - 2021-07-13
    icon of address 20 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 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
  • 12
    EVOLUTION HOMES (DEVELOPMENTS) LIMITED - 2019-03-15
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chichester House, 2 Chichester Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    JMS VENTURES PROPERTY SERVICES LIMITED - 2018-06-19
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-10-20 ~ 2021-05-06
    IIF 28 - Director → ME
  • 2
    icon of address 7 Empress Street, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2016-05-10
    IIF 18 - Director → ME
  • 3
    TICK DELIVERIES LIMITED - 2020-09-16
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2020-09-04
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2016-07-15
    IIF 20 - Director → ME
  • 5
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2025-05-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2025-05-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.