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 Ian Kenneth Walker

    Related profiles found in government register
  • Mr Ian Kenneth Walker
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN

      IIF 1 IIF 2
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, SK6 2DN, England

      IIF 3 IIF 4
  • Mr Kenneth Walker
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN

      IIF 5 IIF 6 IIF 7
  • Mr Ian Kenneth Walker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rowleys Business Park, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom

      IIF 8
    • icon of address The Hetlands, Holway Road, Holywell, CH8 7NH, United Kingdom

      IIF 9 IIF 10
  • Walker, Ian Kenneth
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, SK6 2DN, England

      IIF 11
  • Walker, Ian Kenneth
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN, United Kingdom

      IIF 12
  • Walker, Ian Kenneth
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, SK6 2DN, England

      IIF 13
  • Walker, Kenneth
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN, United Kingdom

      IIF 14
  • Walker, Kenneth
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, SK6 2DN, England

      IIF 15
  • Mr Ian Paul Walker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Winston Avenue, Tiptree, Colchester, CO5 0JU, United Kingdom

      IIF 16
    • icon of address 17 Winston Avenue, Tiptree, Colchester, Essex, CO5 0JU, United Kingdom

      IIF 17 IIF 18
  • Mr Ian Walker
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rostan Layer, Bretton Hill, Colchester, Essex, CO2 0PR, United Kingdom

      IIF 19
  • Walker, Ian Kenneth
    British carpenter born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rowleys Business Park, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom

      IIF 20
  • Walker, Ian Kenneth
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hetlands, Holway Road, Holywell, CH8 7NH, United Kingdom

      IIF 21 IIF 22
  • Walker, Ian Kenneth
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, Green Lane, Leigh, Greater Mancheater, WN7 2TW, United Kingdom

      IIF 23
  • Walker, Ian
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 17 Winston Avenue, Tiptree, Essex, CO5 0JU, United Kingdom

      IIF 24
  • Walker, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherwin Farm Cottages Abbots Wick Lane, Great Wigborough, Colchester, CO5 7RT

      IIF 25
  • Walker, Ian Paul
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Winston Avenue, Tiptree, Colchester, Essex, CO5 0JU, Uk

      IIF 26
  • Walker, Ian Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Winston Avenue, Tiptree, Essex, CO5 0JU, United Kingdom

      IIF 27
  • Walker, Ian Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Winston Avenue, Tiptree, Colchester, CO5 0JU, England

      IIF 28
    • icon of address 17, Winston Avenue, Tiptree, Colchester, Essex, CO5 0JU, England

      IIF 29
  • Walker, Ian Kenneth

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN

      IIF 30
  • Walker, Kenneth

    Registered addresses and corresponding companies
    • icon of address 8, Weybourne Drive, Bredbury, Stockport, Cheshire, SK6 2DN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Hetlands, Holway Road, Holywell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Weybourne Drive, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,890 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address The Hetlands, Holway Road, Holywell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    87,937 GBP2022-09-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-04-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PLATINUM IT SOLUTIONS LIMITED - 2017-03-07
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,511 GBP2020-01-31
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8 Weybourne Drive, Bredbury, Stockport, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -127,815 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    DOS.IT LLP - 2015-11-12
    PLATINUM RECRUITMENT AGENCY LLP - 2018-08-03
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
  • 8
    icon of address Unit 7 Rowleys Business Park, Shotton, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 8 Weybourne Drive, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,890 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-06-14
    IIF 13 - Director → ME
    icon of calendar 2022-05-20 ~ 2022-06-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-06-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    COUNTY HORSEBOXES LIMITED - 2022-01-10
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    500,615 GBP2022-04-30
    Officer
    icon of calendar 2018-03-05 ~ 2021-01-11
    IIF 23 - Director → ME
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,607 GBP2017-11-30
    Officer
    icon of calendar 2005-11-23 ~ 2018-10-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-01
    IIF 25 - Director → ME
  • 5
    icon of address 8 Weybourne Drive, Bredbury, Stockport, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -127,815 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2024-06-28
    IIF 12 - Director → ME
    icon of calendar 2012-10-01 ~ 2018-04-09
    IIF 31 - Secretary → ME
    icon of calendar 2018-04-09 ~ 2024-06-28
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-09
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-06 ~ 2020-01-20
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-09 ~ 2019-02-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 7 Rowleys Business Park, Shotton, Deeside, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ 2024-07-16
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.