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 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
    • The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

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

      IIF 2
    • 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
    • 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
    • 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
    • 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
    • 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
    • The Cottage, Swanlow Lane, Darnhall, Winsford, CW7 4DX, England

      IIF 8
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • 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
    • 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
    • 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
    • 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, England

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

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

      IIF 25
    • 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
    • The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    BEAUFORT INVESTOR CLUB LIMITED
    12869615
    19 Station Point, 121 Sandycombe Road, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    2020-09-09 ~ 2024-11-18
    IIF 23 - Director → ME
  • 2
    BEAUFORT BOND LTD
    13150067
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEAUFORT PRIVATE EQUITY LIMITED
    - now 12387754
    OPULENT PRIVATE EQUITY LIMITED
    - 2023-04-10 12387754
    Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (7 parents)
    Officer
    2023-02-22 ~ 2024-11-18
    IIF 25 - Director → ME
  • 4
    BEAUFORT PRIVATE EQUITY LIMITED
    14266347
    Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BUDWISER.STORE LIMITED
    12697635
    24 International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    ECO RESORTS SALES SOUTH WEST LTD
    07982552
    Unit 6 Vantage Court, Old Gloucester Road Patchway, Brstol, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 7
    HIGHVIBE LTD
    - now 14961879
    LOVEHOUSE ENERGY LTD
    - 2023-06-27 14961879
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    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 directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    INNOVATIVE GLOBAL GROUP UK LIMITED
    15464583
    5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KINGSHEART CAPITAL LTD
    - now 09086639
    LIONHEART CAPITAL INVEST LTD
    - 2016-01-26 09086639
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 10 - Director → ME
    2014-06-16 ~ 2016-10-22
    IIF 20 - Director → ME
  • 10
    RUBY MARKETING LIMITED
    07837456
    Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 11
    SIMON WALKER REAL ESTATE LTD
    - now 08354225
    INTELLIGENT GLOBAL PROPERTY LTD
    - 2013-07-19 08354225
    Unit 6 Old Gloucester Road, Vantage Court Office Park, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 14 - Director → ME
    IIF 21 - Director → ME
  • 12
    SIMON WALKER SERVICES LIMITED
    14234901
    Flat 16 Block 2 Creswell Drive, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    SIMONE MOBILE LIMITED
    14254563
    The Cottage Swanlow Lane, Darnhall, Winsford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    THEPROPERTYFORYOU.CO.UK LTD
    07915260
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 19 - Director → ME
    IIF 16 - Director → ME
  • 15
    VICTORIA DEVELOPMENTS (NAILSEA) LTD - now
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD
    - 2021-08-27 11971551
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (5 parents)
    Officer
    2019-04-30 ~ 2021-02-13
    IIF 12 - Director → ME
  • 16
    VICTORIA DEVELOPMENTS (SOUTH WEST) LTD
    11964488
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (6 parents)
    Officer
    2019-04-26 ~ 2021-02-13
    IIF 13 - Director → ME
  • 17
    VICTORIA DEVELOPMENTS (VAUXHALL) LTD
    - now 11971618
    VICTORIA DEVELOPMENTS SEAVIEW LTD
    - 2020-06-24 11971618
    Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    2019-04-30 ~ 2020-07-01
    IIF 11 - Director → ME
  • 18
    WALKER SIGN AND STREET FURNITURE ERECTORS LTD
    03776302
    The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire
    Active Corporate (4 parents)
    Officer
    1999-05-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.