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

James Graham Walker

    Related profiles found in government register
  • James Graham Walker
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1
    • Premier House, 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, United Kingdom

      IIF 2
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 3
    • 196, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 4
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 5
  • Mr James Walker
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18 Windermere Drive, Braintree, CM77 7UA, England

      IIF 6
  • Walker, James Graham
    British chief executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 7
  • Walker, James Graham
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 8
    • First Floor, Premier House, 1-5 Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 9
    • Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, England

      IIF 10
    • Premier House, 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, United Kingdom

      IIF 11
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 12
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 13
  • Walker, James Graham
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, England

      IIF 14
  • Walker, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18 Windermere Drive, Braintree, Essex, CM77 7UA, England

      IIF 15
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 16
  • Walker, James
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 17
  • Walker, James
    British chief executive born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Stockbridge Road, Winchester, SO22 6RP, United Kingdom

      IIF 18
  • Walker, James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, WR14 2JS, England

      IIF 19
  • Walker, James
    British it consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Stockbridge Road, Winchester, Hants, SO22 6PP, England

      IIF 20
  • Walker, James
    British thinker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Stockbridge Road, Winchester, Hants, SO22 6PP, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,834 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 High Street, Carlton, Bedford, Beds, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 20 - director → ME
  • 3
    CHELMSFORD SWIMMING CLUB LTD - 2016-10-21
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    66,089 GBP2023-09-30
    Officer
    2024-06-03 ~ now
    IIF 16 - director → ME
  • 4
    DISPUTE RESOLUTION OMBUDSMAN LIMITED - 2022-10-04
    TFO DISPUTE RESOLUTION LIMITED - 2015-07-17
    Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts
    Corporate (6 parents)
    Equity (Company account)
    336,618 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 9 - director → ME
  • 5
    FURNITURE & HOME IMPROVEMENT OMBUDSMAN LIMITED - 2022-10-04
    Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, England
    Corporate (7 parents)
    Equity (Company account)
    37,551 GBP2024-06-30
    Officer
    2022-08-18 ~ now
    IIF 14 - director → ME
  • 6
    18 Windermere Drive, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    8,219 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    RAIL OMBUDSMAN LIMITED - 2022-10-04
    Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, England
    Corporate (9 parents)
    Current Assets (Company account)
    7,890 GBP2024-06-30
    Officer
    2022-08-18 ~ now
    IIF 10 - director → ME
  • 8
    THE OMBUDS GROUP LIMITED - 2022-10-04
    Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, United Kingdom
    Corporate (7 parents)
    Officer
    2022-08-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    474,528 GBP2023-12-31
    Officer
    2019-10-23 ~ 2023-11-22
    IIF 8 - director → ME
    Person with significant control
    2019-10-23 ~ 2023-11-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Granta Lodge, 71 Graham Road, Malvern
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ 2014-03-20
    IIF 19 - director → ME
  • 3
    Treviot House, 186/192 High Road, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -965,890 GBP2023-12-31
    Officer
    2019-03-25 ~ 2019-12-10
    IIF 7 - director → ME
  • 4
    Treviot House, 186-192 High Road, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    -282,740 GBP2023-12-31
    Officer
    2014-12-18 ~ 2019-12-10
    IIF 18 - director → ME
  • 5
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,180 GBP2021-12-31
    Officer
    2012-04-05 ~ 2019-12-10
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-25
    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
  • 6
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,138,906 GBP2021-12-31
    Officer
    2016-12-08 ~ 2019-12-10
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.