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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, Nicholas Anthony

    Related profiles found in government register
  • Walker, Nicholas Anthony
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Burnham Grammar School, Hogfair Lane, Burnham, Buckinghamshire, SL1 7HG, England

      IIF 1
    • Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 2
    • Fourth Floor, St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

      IIF 3
  • Walker, Nicholas Anthony
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Nicholas Anthony
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS

      IIF 12
    • Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX

      IIF 13
    • London Road, Fairford, Gloucestershire, GL7 4DS

      IIF 14
    • Gate 2, Crete Hall Road, Gravesend, Kent, DA11 9AF

      IIF 15
    • Coventry Road, Lutterworth, Leicestershire, LE17 4JB

      IIF 16
    • Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

      IIF 17
    • Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4SF

      IIF 18
    • Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 19 IIF 20 IIF 21
    • Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 24
    • Unit 105 Faraday Park, Faraday Road Dorcan, Swindon, Wiltshire, SN3 5JF

      IIF 25
  • Walker, Nicholas Anthony
    British

    Registered addresses and corresponding companies
    • Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 26 IIF 27
child relation
Offspring entities and appointments 25
  • 1
    01216958 DC LIMITED - now
    DC-TEK LIMITED - 2014-01-03
    LVM LIMITED - 2006-05-12
    L.V. MOTORS LIMITED
    - 1992-06-26 01216958
    Units 1-3 Old Oak Close, Arlesey, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    ~ 1992-05-08
    IIF 23 - Director → ME
  • 2
    AB CONNECTORS LIMITED
    - now 01914199
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (41 parents)
    Officer
    2012-07-23 ~ 2014-05-23
    IIF 18 - Director → ME
  • 3
    AB MICROELECTRONICS LIMITED
    01833913
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (14 parents)
    Officer
    1993-12-07 ~ 1995-11-17
    IIF 7 - Director → ME
  • 4
    AEI COMPOUNDS LIMITED
    - now 00163690
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (34 parents)
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 15 - Director → ME
  • 5
    BEECHES LEARNING AND DEVELOPMENT TRUST
    - now 07769232
    BURNHAM GRAMMAR SCHOOL
    - 2017-06-07 07769232
    Burnham Grammar School, Hogfair Lane, Burnham, Buckinghamshire
    Active Corporate (28 parents)
    Officer
    2012-02-08 ~ now
    IIF 1 - Director → ME
  • 6
    BI TECHNOLOGIES LIMITED
    - now 02368235
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (41 parents)
    Officer
    2009-06-25 ~ 2012-08-13
    IIF 24 - Director → ME
  • 7
    BURGESS ARCHITECTURAL PRODUCTS LIMITED
    01129056
    11 Hilltop Walk, Harpenden, England
    Active Corporate (34 parents)
    Officer
    2006-12-01 ~ 2007-10-09
    IIF 2 - Director → ME
  • 8
    CABLE REALISATIONS LIMITED
    - now 03296835
    AEI CABLES LIMITED
    - 2007-09-05 03296835
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (38 parents)
    Officer
    2006-12-01 ~ 2008-05-01
    IIF 20 - Director → ME
  • 9
    DALE POWER SOLUTIONS LIMITED - now
    DALE POWER SOLUTIONS PLC
    - 2012-07-26 00941798
    DALE POWER SOLUTIONS LIMITED
    - 2007-04-24 00941798
    ERSKINE SYSTEMS LIMITED
    - 2006-12-21 00941798
    Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (53 parents, 1 offspring)
    Officer
    2006-12-01 ~ 2009-06-17
    IIF 21 - Director → ME
  • 10
    DARWINS MAGNETS INTERNATIONAL LIMITED
    - now 01498188
    GRANFOXE LIMITED
    - 1980-12-31 01498188
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (11 parents)
    Officer
    ~ 1993-02-19
    IIF 5 - Director → ME
  • 11
    E.M.M.E. LIMITED
    - now 00915741
    NEOSID LIMITED
    - 1986-07-29 00915741
    Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (12 parents)
    Officer
    ~ 1993-02-19
    IIF 9 - Director → ME
  • 12
    ERSKINE SYSTEMS LIMITED - now
    BARTON INDUCTIVE COMPONENTS LIMITED
    - 2006-12-21 02054001
    Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (12 parents)
    Officer
    ~ 1993-02-19
    IIF 11 - Director → ME
  • 13
    GENERAC GLOBAL UK LIMITED - now
    OTTOMOTORES UK LIMITED
    - 2014-05-22 00440706
    OTTOMOTORES UK PLC
    - 2007-04-11 00440706
    DALE POWER SOLUTIONS PLC
    - 2006-12-21 00440706
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (44 parents)
    Officer
    2006-12-01 ~ 2008-10-27
    IIF 19 - Director → ME
  • 14
    MAGNETIC MATERIALS GROUP LIMITED
    01614550
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (16 parents)
    Officer
    ~ 1993-10-26
    IIF 10 - Director → ME
    ~ 1993-10-26
    IIF 27 - Secretary → ME
  • 15
    MAGNETIC MATERIALS HOLDINGS LIMITED - now
    NEOSID GROUP LIMITED
    - 2010-01-12 00309140
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (16 parents)
    Officer
    1992-07-13 ~ 1992-09-23
    IIF 4 - Director → ME
    ~ 1992-09-23
    IIF 26 - Secretary → ME
  • 16
    MIDLAND TOOL AND DESIGN LIMITED
    00962501
    Barnfield Road, Tipton, West Midlands
    Active Corporate (37 parents)
    Officer
    2006-12-01 ~ 2007-05-24
    IIF 22 - Director → ME
  • 17
    PREFORMATIONS GROUP LIMITED
    00310240
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents)
    Officer
    ~ 1993-02-19
    IIF 6 - Director → ME
  • 18
    RHINE ESTATES LIMITED - now
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED
    - 2012-07-02 00383732
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (42 parents, 1 offspring)
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 25 - Director → ME
  • 19
    SEMELAB LIMITED
    - now 06649272
    SEMELAB (2) LIMITED - 2008-09-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (23 parents)
    Officer
    2009-06-25 ~ 2016-12-31
    IIF 16 - Director → ME
  • 20
    SICAME UK LIMITED - now
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED
    - 2014-01-09 03319466
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (41 parents)
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 13 - Director → ME
  • 21
    TT ASIA HOLDINGS LIMITED - now
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED
    - 2012-07-11 02464046
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED
    - 2008-04-21 02464046
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (37 parents)
    Officer
    2008-02-01 ~ 2009-11-20
    IIF 12 - Director → ME
  • 22
    TT ELECTRONICS FAIRFORD LIMITED - now
    NEW CHAPEL ELECTRONICS LIMITED
    - 2020-01-28 01352416
    LESROLE LIMITED - 1978-12-31
    London Road, Fairford, Gloucestershire
    Active Corporate (34 parents)
    Officer
    2012-07-23 ~ 2013-07-19
    IIF 14 - Director → ME
  • 23
    TTG PENSION TRUSTEES LIMITED
    02793567
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (34 parents)
    Officer
    2014-03-20 ~ now
    IIF 3 - Director → ME
  • 24
    WELWYN COMPONENTS LIMITED
    - now 00162480
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2009-06-25 ~ 2016-12-31
    IIF 17 - Director → ME
  • 25
    WOLSEY ELECTRONICS LIMITED
    01729465
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (19 parents)
    Officer
    1993-05-26 ~ 1994-12-12
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.