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

Walton, James Martin

    Related profiles found in government register
  • Walton, James Martin
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Defford Close, Wokingham, RG41 1HJ, England

      IIF 1 IIF 2
  • Walton, James Martin
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY, England

      IIF 3
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY

      IIF 4
    • icon of address August Equity Llp, 10 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 5
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 6 IIF 7 IIF 8
  • Walton, James Martin
    British chartered accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.4 Oaktree House, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 9
    • icon of address 30, Tower View, Kings Hill, West Malling, ME19 4UY, England

      IIF 10
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom

      IIF 11
  • Walton, James Martin
    British chief financial officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Walton, James Martin
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Defford Close, Wokingham, RG41 1HJ, England

      IIF 15 IIF 16
    • icon of address 9, Landen Grove, Wokingham, RG41 1LL, England

      IIF 17
  • Walton, James Martin
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY, United Kingdom

      IIF 18
  • Walton, James Martin
    British head of finance born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 19
  • Walton, James Martin
    British president born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Earls Colne Business Park, Colchester, CO6 2NS, United Kingdom

      IIF 20
    • icon of address Unit 1, Enterprise Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7YJ, United Kingdom

      IIF 21
  • Mr James Martin Walton
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Defford Close, Wokingham, RG41 1HJ, England

      IIF 22
    • icon of address 1, Defford Close, Wokingham, RG41 1HJ, England

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    CONTINUUM INVESTMENTS LIMITED - 2020-09-07
    icon of address 1 Defford Close, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,241 GBP2025-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Defford Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,380 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    CONTINUUM ADVISORY LIMITED - 2020-11-09
    icon of address 1 Defford Close, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,577 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    HOWARD JAMES PARTNERSHIP LIMITED - 2021-01-18
    icon of address 1 Defford Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ICS REGISTRARS LIMITED - 2009-01-14
    icon of address 30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,275,029 GBP2018-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2020-03-31
    IIF 3 - Director → ME
  • 2
    WESSEX PRODUCTS LIMITED - 2008-09-22
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2017-02-03
    IIF 14 - Director → ME
  • 3
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    IIF 5 - Director → ME
  • 4
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    IIF 8 - Director → ME
  • 5
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    IIF 7 - Director → ME
  • 6
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    IIF 6 - Director → ME
  • 7
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2019-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-03-31
    IIF 9 - Director → ME
  • 8
    QA2 LIMITED - 1997-11-25
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    icon of address 30 Tower View, Kings Hill, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-31
    IIF 4 - Director → ME
  • 9
    icon of address Unit 1 Enterprise Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ 2018-08-01
    IIF 21 - Director → ME
  • 10
    icon of address 30 Tower View, Kings Hill, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2020-03-31
    IIF 18 - Director → ME
  • 11
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2017-02-03
    IIF 12 - Director → ME
  • 12
    CAPEWISE LIMITED - 1987-06-08
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2017-02-03
    IIF 19 - Director → ME
  • 13
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    icon of address 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2017-02-03
    IIF 13 - Director → ME
  • 14
    EQUAS LTD - 2019-09-13
    EQUAS SMARTPRO LTD - 2012-06-26
    icon of address 30 Tower View, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,561 GBP2019-03-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-03-31
    IIF 10 - Director → ME
  • 15
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,277,605 GBP2025-03-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-04-28
    IIF 11 - Director → ME
  • 16
    INTEGRATED MICROWAVE TECHNOLOGY LTD - 2020-06-10
    icon of address Waterside House, Earls Colne Business Park, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ 2018-07-19
    IIF 20 - Director → ME
  • 17
    icon of address 9 Landen Grove, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,567 GBP2024-09-30
    Officer
    icon of calendar 2020-11-19 ~ 2025-09-17
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.