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 Robert William Walton

    Related profiles found in government register
  • Mr Robert William Walton
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1
    • Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY, England

      IIF 2 IIF 3 IIF 4
    • Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 5 IIF 6
    • Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 7 IIF 8
  • Mr Robert William Walton
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 9
  • Mr Robert Walton
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, England

      IIF 10
  • Mr Robert William Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 11
  • Robert William Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyvols Court, Basingstoke Road, Reading, RG7 1WY, United Kingdom

      IIF 12 IIF 13
  • Walton, Robert William
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 14 IIF 15
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 16
    • Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 17
  • Walton, Robert William
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Robert William
    British proprietor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Trunkwell Mansion, House, Beech Hill, Reading, Berkshire, RG7 2AT, United Kingdom

      IIF 29
  • Mr Robert Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 30
  • Walton, Robert
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Trunkwell House, Beech Hill Road, Beech Hill, Reading, RG7 2AT, England

      IIF 31
  • Walton, Robert
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Robert Walton
    American born in May 1956

    Resident in United States

    Registered addresses and corresponding companies
    • 3901 Connecticut Ave, Nw403, Washington, Dc, Usa

      IIF 33
  • Walton, Robert William
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 34
  • Walton, Robert
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 35
  • Walton, Robert
    British restuarater born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wheelwrights, Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AZ, United Kingdom

      IIF 36
  • Walton, Robert Walton
    American director born in May 1956

    Resident in United States Of America

    Registered addresses and corresponding companies
    • 3901, Connecticut Ave, Nw 403, Washington D.c., 20008, Usa

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 2
    33 C/o Falco Capital.ltd, Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    INDEPENDENT DENIM CO LIMITED - 2024-03-02
    DONNA IDA (BRAND) LIMITED - 2018-07-18
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,301 GBP2024-02-29
    Officer
    2018-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Anchor Cottage, Church Lane, Evenlode, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 5
    LANGDON COURT HOUSE LTD - 2021-08-17
    DI SPACES LTD - 2021-07-14
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,272 GBP2022-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,670 GBP2024-06-30
    Officer
    2008-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    THE MONACO CLUB LIMITED - 2009-07-25
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -101,739 GBP2024-06-30
    Officer
    2008-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 15
    Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    TRUNKWELL LEISURE LIMITED - 2008-03-28 06545509
    Overdene House, 49 Church Street, Theale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 17
    TRUNKWELL EVENTS LIMITED - 2008-03-28 06489599
    C/o Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    2008-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,757 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION(THE) - 1992-01-14 02592647
    10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-02-23 ~ 2018-04-27
    IIF 31 - Director → ME
  • 2
    49 Calfridus Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-04 ~ 2012-02-10
    IIF 19 - Director → ME
  • 3
    62 Britton Street, London
    Active Corporate (15 parents)
    Officer
    2010-06-08 ~ 2018-12-04
    IIF 29 - Director → ME
  • 4
    INDEPENDENT DENIM CO LIMITED - 2024-03-02
    DONNA IDA (BRAND) LIMITED - 2018-07-18
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,301 GBP2024-02-29
    Person with significant control
    2019-03-06 ~ 2021-03-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    LANGDON COURT HOUSE LTD - 2021-08-17
    DI SPACES LTD - 2021-07-14
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,272 GBP2022-06-30
    Officer
    2016-06-17 ~ 2024-02-23
    IIF 34 - Director → ME
  • 6
    1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2019-01-24
    IIF 18 - Director → ME
  • 7
    VISTALAW LIMITED - 2009-12-08
    Radbourne House, Butchers Lane, Pattishall, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2009-11-04 ~ 2017-09-28
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 33 - 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.