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

Mr Simon Miles Walker

    Related profiles found in government register
  • Mr Simon Miles Walker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 1
    • icon of address 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 3
  • Walker, Simon Miles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 4
  • Walker, Simon Miles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 5
  • Walker, Simon Miles
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 6
  • Mr Simon Walker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 7
  • Mr Simone Walker
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, CW7 4DX, England

      IIF 8
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX

      IIF 9
  • Walker, Simon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
  • Walker, Simon
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Simon
    British sales director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court Office Park, Old Gloucester Road Winterbourne, Bristol, South Gloucestershire, BS16 1FX, England

      IIF 14
  • Miss Ranta Averate
    Latvian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Walker, Simon
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Walker, Simon
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court, Old Gloucester Road Patchway, Bristol, BS16 1FX

      IIF 17
  • Walker, Simon
    Uk sales manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Averate, Ranta
    Latvian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
  • Averate, Ranta
    Latvian managing director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court Office Park, Old Gloucester Road Winterbourne, Bristol, South Gloucestershire, BS16 1FX, United Kingdom

      IIF 21
  • Averate, Ranta
    Latvian yoga teacher born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Walker, Simon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, England

      IIF 23
    • icon of address Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 24
    • icon of address Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 25
    • icon of address C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 26
  • Walker, Simone
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 24 International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 6 Vantage Court, Old Gloucester Road Patchway, Brstol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    LOVEHOUSE ENERGY LTD - 2023-06-27
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIONHEART CAPITAL INVEST LTD - 2016-01-26
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 9
    INTELLIGENT GLOBAL PROPERTY LTD - 2013-07-19
    icon of address Unit 6 Old Gloucester Road, Vantage Court Office Park, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 14 - Director → ME
    IIF 21 - Director → ME
  • 10
    icon of address Flat 16 Block 2 Creswell Drive, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Cottage Swanlow Lane, Darnhall, Winsford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 16 - Director → ME
    IIF 19 - Director → ME
  • 13
    icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,889 GBP2024-07-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -24,435 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-11-18
    IIF 23 - Director → ME
  • 2
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    icon of address Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2023-02-22 ~ 2024-11-18
    IIF 25 - Director → ME
  • 3
    LIONHEART CAPITAL INVEST LTD - 2016-01-26
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2016-10-22
    IIF 20 - Director → ME
  • 4
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD - 2021-08-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-02-13
    IIF 12 - Director → ME
  • 5
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-02-13
    IIF 13 - Director → ME
  • 6
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-01
    IIF 11 - 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.