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

Ms Dianne Gillian Davies Walker

    Related profiles found in government register
  • Ms Dianne Gillian Davies Walker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Alvanley Road, Helsby, Cheshire, WA6 9PS

      IIF 1
    • icon of address 2031, The Heath Business & Technology Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 2
  • Moore, Dianne Gillian Davies
    British chartered accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 3
  • Walker, Dianne Gillian Davies
    British british born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 4
  • Walker, Dianne Gillian Davies
    British chartered accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Alvanley Road, Frodsham, Cheshire, WA6 9PS

      IIF 5
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 6
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

      IIF 7
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 8 IIF 9
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 10 IIF 11 IIF 12
  • Walker, Dianne Gillian Davies
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG, England

      IIF 13
    • icon of address 2031, The Heath Business & Technology Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 14
    • icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7FH, England

      IIF 15
  • Walker, Dianne Gillian Davies
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder House, St Georges Park, Kirkham, Lancashire, PR4 2DZ, United Kingdom

      IIF 16
    • icon of address 1, Sustainability Way, Farington Moss, Leyland, PR26 6TB, England

      IIF 17
  • Walker, Dianne Gillian Davies
    British ned director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 18
  • Walker, Dianne Gillian Davies
    Welsh chartered accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address San Remo, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 19
    • icon of address Unit J, Yale Business Village, Ellice Way, Wrexham, LL13 7YL, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The White House, Alvanley Road, Helsby, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FINANCE WALES PUBLIC LIMITED COMPANY - 2017-10-06
    icon of address Unit J Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (12 parents, 37 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 2031 The Heath Business & Technology Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    VIPSO HOLDING LIMITED - 2021-05-19
    VICTORIAN PLUMBING GROUP LIMITED - 2021-06-15
    icon of address 1 Sustainability Way, Farington Moss, Leyland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 17 - Director → ME
Ceased 14
  • 1
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 12 - Director → ME
  • 2
    BAKO NORTH WESTERN (GROUP) LIMITED - 2020-11-19
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2021-03-23
    IIF 8 - Director → ME
  • 3
    NORTH WESTERN BAKERS LIMITED - 1998-05-01
    BAKO NORTH WESTERN LIMITED - 2021-04-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2021-03-23
    IIF 18 - Director → ME
  • 4
    BAKO GROUP LIMITED - 2020-11-19
    ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED - 2020-03-11
    DEF TRADING LIMITED - 2008-08-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 7 - Director → ME
  • 5
    BAKO LIMITED - 2021-04-20
    BAKO INTERNATIONAL LIMITED - 2019-03-15
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2021-02-23
    IIF 9 - Director → ME
  • 6
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 11 - Director → ME
  • 7
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 3 - Director → ME
  • 8
    DOWNSWING LIMITED - 2013-07-30
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 6 - Director → ME
  • 9
    TEXKIMP LIMITED - 2018-06-08
    TEXKIMP (UK) LIMITED - 2000-12-01
    icon of address Swan House Kimpton Drive, Off Wincham Lane Wincham, Northwich, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-07-31
    IIF 13 - Director → ME
  • 10
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-04 ~ 2025-10-06
    IIF 16 - Director → ME
  • 11
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,412 GBP2022-03-31
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 4 - Director → ME
  • 12
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2021-02-23
    IIF 10 - Director → ME
  • 13
    icon of address Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2024-09-30
    IIF 15 - Director → ME
  • 14
    icon of address New Vision House New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    70,986 GBP2024-05-31
    Officer
    icon of calendar 2019-03-15 ~ 2023-08-17
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.