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

Walker, Adrian Peter

    Related profiles found in government register
  • Walker, Adrian Peter
    British business consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Walker, Adrian Peter
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 4
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 5
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 6
    • icon of address C/o Welsh Ice, A Britannia House, Caerphilly, CF83 3GG, Wales

      IIF 7
    • icon of address 14 Burlington Avenue, Kew Gardens, Richmond, Surrey, TW9 4DQ

      IIF 8
    • icon of address 14, Burlington Avenue, Richmond, Surrey, TW9 4DQ, England

      IIF 9 IIF 10
  • Walker, Adrian Peter
    British company gardens born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Burlington Avenue, Kew Gardens, Richmond, Surrey, TW9 4DQ

      IIF 11
  • Walker, Adrian Peter
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG

      IIF 12
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 13
    • icon of address 14, Burlington Avenue, Kew Gardens, TW9 4DQ, United Kingdom

      IIF 14
    • icon of address 14 Burlington Avenue, Kew Gardens, Richmond, Surrey, TW9 4DQ

      IIF 15 IIF 16 IIF 17
  • Walker, Adrian Peter
    British it director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Burlington Avenue, Kew Gardens, Richmond, Surrey, TW9 4DQ

      IIF 19
  • Walker, Adrian Peter
    British none born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burlington Avenue, Kew, Richmond, Surrey, TW9 4DQ, United Kingdom

      IIF 20 IIF 21
  • Walker, Adrian Peter
    British retired born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burlington Avenue, Kew Gardens, Richmond, Surrey, TW9 4DQ, United Kingdom

      IIF 22
  • Walker, Adrian Peter
    British director born in November 1955

    Registered addresses and corresponding companies
  • Walker, Adrian Peter
    British managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 33 Alexandra Road, Richmond, Surrey, TW9 2BT

      IIF 25
  • Walker, Adrian Peter
    British pest control managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 33 Alexandra Road, Richmond, Surrey, TW9 2BT

      IIF 26
  • Mr Adrian Peter Walker
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 27
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1BL, United Kingdom

      IIF 28
  • Walker, Adrian Peter

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Mccabe Ford Williams Charlton House, Dour Street, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,811 GBP2018-12-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MANDACO 749 LIMITED - 2013-06-05
    icon of address 14 Burlington Avenue, Kew Gardens, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,694 GBP2016-12-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 3
    DISASTER RECOVERY 1 LTD - 2016-03-09
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,368 GBP2017-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -246,373 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 9 - Director → ME
Ceased 17
  • 1
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    icon of calendar 1992-06-26 ~ 1995-06-21
    IIF 26 - Director → ME
  • 2
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED - 2009-03-19
    SPEED 6873 LIMITED - 1998-04-06
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,723 GBP2018-12-31
    Officer
    icon of calendar 1998-04-15 ~ 1999-07-27
    IIF 8 - Director → ME
  • 3
    TOURCHECK LIMITED - 2009-03-10
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED - 1992-12-08
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1992-12-09 ~ 1992-10-30
    IIF 24 - Director → ME
  • 4
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -272,289 GBP2024-04-30
    Officer
    icon of calendar 2020-02-04 ~ 2023-12-31
    IIF 12 - Director → ME
  • 5
    THE SAFE FOOD PEOPLE LIMITED - 2017-05-18
    THE FOOD SAFETY CONSULTANCY LIMITED - 2011-07-13
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    76,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2013-01-04
    IIF 3 - Director → ME
  • 6
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -256,764 GBP2024-04-30
    Officer
    icon of calendar 2020-11-23 ~ 2023-01-10
    IIF 13 - Director → ME
  • 7
    icon of address Affinity House Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,318 GBP2019-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2015-10-26
    IIF 1 - Director → ME
    icon of calendar 2015-11-27 ~ 2016-06-07
    IIF 10 - Director → ME
  • 8
    icon of address Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    icon of calendar 2017-07-26 ~ 2017-12-04
    IIF 4 - Director → ME
    icon of calendar 2022-07-22 ~ 2023-01-10
    IIF 5 - Director → ME
  • 9
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2022-10-31
    IIF 20 - Director → ME
  • 10
    icon of address Carrington May, 31 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-01-10
    IIF 14 - Director → ME
  • 11
    MANDACO 733 LIMITED - 2012-06-22
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    icon of calendar 2017-12-07 ~ 2022-10-28
    IIF 6 - Director → ME
    icon of calendar 2021-01-09 ~ 2021-08-31
    IIF 29 - Secretary → ME
  • 12
    icon of address Victoria House 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1997-11-05
    IIF 23 - Director → ME
  • 13
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-06 ~ 2002-09-18
    IIF 17 - Director → ME
    icon of calendar 2006-03-22 ~ 2007-10-22
    IIF 11 - Director → ME
  • 14
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    N P C (SERVICES) LIMITED - 1993-03-17
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    PHS PEST CONTROL LIMITED - 1991-07-19
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-04 ~ 2007-10-22
    IIF 19 - Director → ME
    icon of calendar 1992-11-10 ~ 2001-07-25
    IIF 18 - Director → ME
  • 15
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-22 ~ 2007-10-22
    IIF 15 - Director → ME
  • 16
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    icon of calendar 1991-08-16 ~ 1993-05-08
    IIF 25 - Director → ME
  • 17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 1998-12-15 ~ 1999-08-31
    IIF 16 - 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.