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 David Walker

    Related profiles found in government register
  • Mr David Walker
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Spring Road, Barnacle, Coventry, CV7 9LG, England

      IIF 1
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Mr David Walker
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Huddersfield, HD8 8EL, United Kingdom

      IIF 3
    • icon of address 1, Billing Road, Northampton, NN1 5AL, England

      IIF 4
    • icon of address 8 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 5
  • Mr David Walker
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Hermitage Road, Hale, Altrincham, WA15 8BW, England

      IIF 6
  • David Walker
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
  • Mr David Walker
    British born in August 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Spring Road, Barnacle, Coventry, CV7 9LG, England

      IIF 8
  • Walker, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 144 Wapping High Street, London, E1W 3PD, England

      IIF 9
    • icon of address Gallery 4, One Lime Street, London, EC3M 7HA, United Kingdom

      IIF 10
  • Walker, David
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 11
  • Walker, David
    British builder born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Trees, Slapton, Towcester, NN12 8PE, United Kingdom

      IIF 12
  • Walker, David
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finlayson & Co, Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 13
    • icon of address Whitby Court, Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EL, England

      IIF 14 IIF 15
    • icon of address 8 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 16
  • Walker, David
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
  • Walker, David
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Hermitage Road, Hale, Altrincham, WA15 8BW, England

      IIF 18
  • Mr Christopher David Walker
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlar House, 230 Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 19
    • icon of address 8 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 20
  • Walker, David
    British director born in August 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Spring Road, Barnacle, Coventry, CV7 9LG, England

      IIF 21
  • Walker, David
    British software developer born in August 1980

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Spring Road, Barnacle, Coventry, CV7 9LG, England

      IIF 22
  • Walker, David
    British financial controller born in August 1951

    Registered addresses and corresponding companies
    • icon of address 2 Hazeldene, Main Road, Great Haywood, Staffordshire, ST18 0SG

      IIF 23
  • Walker, David
    British software developer

    Registered addresses and corresponding companies
    • icon of address Flat 1, 144 Wapping High Street, London, E1W 3PD

      IIF 24
  • Walker, Christopher David
    British builder born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlar House, 230 Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 25
    • icon of address White Rose Farm, Clough Road, Flockton, Wakefield, West Yorkshire, WF4 4AH

      IIF 26
  • Walker, Christopher David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlar House, 230 Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 27
    • icon of address 8 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 28
  • Walker, David

    Registered addresses and corresponding companies
    • icon of address 1 Rutland Gardens, Sandy, Bedfordshire, SG19 1JG

      IIF 29
  • Walker, Christopher David
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 34a Windermere Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address White Rose Farm Clough Road, Flockton, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,558 GBP2024-04-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,805 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 School Lane, Rixton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,677 GBP2025-03-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,155 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    DAVID WALKER BUILDERS LIMITED - 1999-03-15
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,544,173 GBP2024-03-31
    Officer
    icon of calendar 1999-03-15 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,147 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 31 - Director → ME
  • 11
    CDL HOLDINGS LIMITED - 2019-04-11
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,365 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,448 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 28 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,931 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,295 GBP2021-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    STOKE-ON-TRENT AND STAFFORDSHIRE DEAF SOCIETY - 2002-04-10
    icon of address B3/4 The Bridge Centre, Birches Head Road, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-17 ~ 2001-08-01
    IIF 23 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,677 GBP2025-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2011-06-23
    IIF 24 - Secretary → ME
    icon of calendar 2007-06-07 ~ 2009-05-13
    IIF 29 - Secretary → ME
  • 3
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,155 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SURAID LTD - 2012-04-04
    icon of address Unit One, Sewardstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2012-09-14
    IIF 10 - Director → ME
  • 5
    DAVID WALKER BUILDERS LIMITED - 1999-03-15
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,544,173 GBP2024-03-31
    Officer
    icon of calendar 1999-03-15 ~ 2016-12-23
    IIF 14 - Director → ME
  • 6
    CDL HOLDINGS LIMITED - 2019-04-11
    icon of address Ashlar House 230 Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2016-12-23
    IIF 15 - 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.