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

Mr Patrick Granville Walker

    Related profiles found in government register
  • Mr Patrick Granville Walker
    British born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • 61, Montagu Square, London, W1H 2LU, England

      IIF 1
  • Walker, Patrick Granville
    British born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • 61 Montagu Square, London, W1H 2LU

      IIF 2
  • Walker, Patrick Granville
    British company chairman born in August 1931

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Patrick Granville
    British company director born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • 38 Bury Street, London, SW1 6BB

      IIF 6
    • 61 Montagu Square, London, W1H 2LU

      IIF 7
  • Walker, Patrick Granville
    British director born in August 1931

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 8
  • Walker, Patrick Granville
    British born in August 1931

    Registered addresses and corresponding companies
  • Walker, Patrick Granville
    British chairman born in August 1931

    Registered addresses and corresponding companies
    • Plumpton House Mitchell Lane Thackley, Bradford, West Yorkshire, BD10 0TA

      IIF 17 IIF 18
  • Walker, Patrick Granville
    British chief executive born in August 1931

    Registered addresses and corresponding companies
    • Plumpton House Mitchell Lane Thackley, Bradford, West Yorkshire, BD10 0TA

      IIF 19
  • Walker, Patrick Granville
    British company chairman born in August 1931

    Registered addresses and corresponding companies
  • Walker, Patrick Granville
    British company director born in August 1931

    Registered addresses and corresponding companies
    • Plumpton House Mitchell Lane Thackley, Bradford, West Yorkshire, BD10 0TA

      IIF 24
  • Walker, Patrick Granville
    British director born in August 1931

    Registered addresses and corresponding companies
    • Plumpton House Mitchell Lane Thackley, Bradford, West Yorkshire, BD10 0TA

      IIF 25
  • Walker, Patrick Granville
    British

    Registered addresses and corresponding companies
    • 61 Montagu Square, London, W1H 2LU

      IIF 26
  • Walker, Patrick Granville
    British company chairman

    Registered addresses and corresponding companies
    • 61 Montagu Square, London, W1H 2LU

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    ARNOLD WIGGINS & SONS LIMITED
    - now 01173440
    BOND EDITIONS LIMITED - 1980-12-31
    38 Bury Street, London
    Active Corporate (16 parents)
    Officer
    2010-09-08 ~ 2015-10-19
    IIF 8 - Director → ME
  • 2
    CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED - now
    WHITE BROS. (PRINTERS) LIMITED
    - 2002-07-03 01129149
    8 King Street, St James's, London
    Active Corporate (37 parents)
    Officer
    (before 1991-10-04) ~ 1998-10-27
    IIF 24 - Director → ME
  • 3
    HAZLITT HOLDINGS LIMITED
    - now 02119768 01114578
    BURY STREET HOLDINGS LIMITED - 1989-07-14
    NOTIONTITLE LIMITED - 1988-01-15
    83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    1997-01-01 ~ 2012-10-01
    IIF 6 - Director → ME
  • 4
    MODERN ART PRESS
    05938575
    Second Floor, 23 Bedford Row, London, England
    Active Corporate (10 parents)
    Officer
    2006-09-18 ~ 2019-02-04
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 1 - Has significant influence or control OE
  • 5
    NUSTRA (TENANTS) COMPANY LIMITED
    00589712
    61 Montagu Square, London
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-12-31) ~ dissolved
    IIF 2 - Director → ME
    (before 1991-12-31) ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    STUDIO SMK LIMITED
    - now 02577991
    BROOMCO (443) LIMITED
    - 1991-05-22 02577991 03502018... (more)
    8 King Street, St James's, London
    Active Corporate (26 parents)
    Officer
    1991-04-02 ~ 1997-05-08
    IIF 23 - Director → ME
  • 7
    TERMINUS 28 LIMITED - now
    POLESTAR CORPORATE PRINT LIMITED - 2011-05-12
    WATMOUGHS CORPORATE PRINT LIMITED
    - 1998-11-06 00654475
    WATMOUGHS FINANCIAL PRINT LIMITED
    - 1996-01-15 00654475
    ENGRAVERS (HULL) LIMITED
    - 1987-11-18 00654475
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (31 parents)
    Officer
    1997-03-24 ~ 1998-07-31
    IIF 10 - Director → ME
    (before 1992-05-31) ~ 1992-10-01
    IIF 16 - Director → ME
  • 8
    TERMINUS 58 LIMITED - now
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED
    - 1998-11-06 00146440
    JOWETT & SOWRY (PRINTERS) LIMITED
    - 1980-12-31 00146440
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    (before 1991-05-16) ~ 1992-10-01
    IIF 18 - Director → ME
  • 9
    TERMINUS 60 LIMITED - now
    POLESTAR CHANTRY LIMITED - 2011-05-12
    CHANTRY WEB LIMITED
    - 1998-11-06 01399562
    CALLUMBLE LIMITED
    - 1988-06-28 01399562
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (27 parents)
    Officer
    (before 1992-05-27) ~ 1992-10-01
    IIF 13 - Director → ME
    1997-09-25 ~ 1998-07-31
    IIF 9 - Director → ME
  • 10
    TERMINUS 61 LIMITED - now
    - 1998-11-06~2011-05-12
    - - 1998-11-06~2011-05-12 02336822
    - 1989-04-04~1998-11-06
    - - 1989-04-04~1998-11-06 02336822
    - 1989-01-19~1989-04-04
    - - 1989-01-19~1989-04-04 02336822
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (27 parents)
    Officer
    1997-09-24 ~ 1998-07-30
    IIF 20 - Director → ME
    (before 1992-05-30) ~ 1995-01-04
    IIF 17 - Director → ME
  • 11
    TERMINUS 62 LIMITED - now
    POLESTAR JOWETTS DIRECT LIMITED - 2011-05-12
    JOWETTS DIRECT LIMITED
    - 1998-11-06 01449564
    SWIFT PRINTERS (PUBLISHING) LIMITED
    - 1988-08-05 01449564
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (27 parents)
    Officer
    (before 1991-07-17) ~ 1992-10-01
    IIF 12 - Director → ME
  • 12
    TERMINUS 64 LIMITED - now
    POLESTAR 4C LIMITED - 2011-05-12
    POLESTAR-ONLINE LIMITED - 2003-11-11
    POLESTAR OVERSEAS HOLDINGS LIMITED - 2000-08-08
    WATMOUGHS OVERSEAS HOLDINGS LIMITED
    - 1998-11-06 02481299
    W. F. P. MAILING SERVICES LIMITED
    - 1992-12-17 02481299
    SHARP SHOCK LIMITED
    - 1990-05-21 02481299
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (24 parents)
    Officer
    (before 1991-07-23) ~ 1996-11-01
    IIF 14 - Director → ME
  • 13
    TERMINUS 65 LIMITED - now
    - 1998-11-06~2011-05-12
    - - 1998-11-06~2011-05-12 00510793
    - 1952-08-23~1998-11-06
    - - 1952-08-23~1998-11-06 00510793
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (29 parents)
    Officer
    1997-09-18 ~ 1998-07-31
    IIF 19 - Director → ME
    (before 1991-08-07) ~ 1992-10-01
    IIF 22 - Director → ME
  • 14
    TERMINUS 66 LIMITED - now
    POLESTAR GRAPHICS LIMITED - 2011-05-12
    WATMOUGHS GRAPHICS LIMITED
    - 1998-11-06 02315120
    WHICHLINE LIMITED
    - 1989-06-23 02315120
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (21 parents)
    Officer
    (before 1992-05-14) ~ 1992-10-01
    IIF 15 - Director → ME
  • 15
    TERMINUS 67 LIMITED - now
    POLESTAR WATMOUGHS LIMITED
    - 2011-05-12 00517383
    Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    (before 1992-05-27) ~ 1992-10-01
    IIF 21 - Director → ME
    1997-09-25 ~ 1998-07-31
    IIF 25 - Director → ME
  • 16
    THE FOUNDLING MUSEUM
    03621861 05131580
    40 Brunswick Square, London
    Active Corporate (57 parents, 1 offspring)
    Officer
    1998-08-20 ~ 2006-11-13
    IIF 3 - Director → ME
  • 17
    THE FOUNDLING MUSEUM TRADING COMPANY LIMITED
    - now 05131580 03621861
    TYROLESE (555) LIMITED
    - 2004-06-25 05131580 05225007... (more)
    40 Brunswick Square, London
    Active Corporate (20 parents)
    Officer
    2004-06-24 ~ 2006-11-13
    IIF 5 - Director → ME
    2004-06-24 ~ 2006-11-13
    IIF 27 - Secretary → ME
  • 18
    THE GERALD COKE HANDEL FOUNDATION
    03201907
    40 Brunswick Square, London
    Active Corporate (38 parents)
    Officer
    2000-12-06 ~ 2006-11-15
    IIF 7 - Director → ME
  • 19
    WATMOUGHS (HOLDINGS) LIMITED
    00049840
    1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (28 parents)
    Officer
    (before 1991-05-02) ~ 1998-07-31
    IIF 11 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.