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, Robert David

    Related profiles found in government register
  • Walker, Robert David
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 8AN

      IIF 1
  • Walker, Robert David
    British chartered surveyor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 2
  • Walker, Robert David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 6 Batchelor Street, London, N1 0EY, United Kingdom

      IIF 3
  • Walker, David
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, BB4 7FE, United Kingdom

      IIF 4
  • Walker, David
    British plumber and gas engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Tristram House, 72 London Road, Burgess Hill, West Sussex, RH15 8NB, England

      IIF 5
  • Walker, David Robert
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, United Kingdom

      IIF 6
  • Walker, David Robert
    British none born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, England

      IIF 7
  • Mr Robert David Walker
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Guildford Grove, London, SE10 8JT, England

      IIF 8
  • Mr David Robert Walker
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, England

      IIF 9
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, United Kingdom

      IIF 10
  • Mr David Walker
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Milk Depot, Bacup Road, Rossendale, BB4 7FE, United Kingdom

      IIF 11
  • Walker, David
    British motor engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, New Road, Chatteris, Cambridgeshire, PE16 6BJ, United Kingdom

      IIF 12
  • Walker, David Robert
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, England

      IIF 13
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 3DS

      IIF 14
  • Walker, David Robert
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cherryfields, Euxton, Chorley, Lancashire, PR7 6JS, United Kingdom

      IIF 15 IIF 16
  • Walker, David Robert
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 17
    • Redstart Cottage, Carr Farm, Low Snowden, West Yorkshire, LS21 2NF, England

      IIF 18
  • Walker, David Robert
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, Lancashire, BB10 1PD, England

      IIF 19
    • Pump House Dean Wood, Trapp Lane, Simonstone, Burnley, Lancashire, BB12 7JD, England

      IIF 20
    • The Landmark, 1 School Lane, Burnley, Lancashire, BB11 1UF, United Kingdom

      IIF 21
    • Red Start Cottage, Carr Farm, Low Snowdon, Otley, LS21 2NF, England

      IIF 22
    • Red Start Cottage, Carr Farm, Low Snowdon, Otley, West Yorkshire, LS21 2NF, United Kingdom

      IIF 23
    • Redstart Cottage Carr Farm, Low Snowdon, Otley, West Yorkshire, LS21 2NF

      IIF 24
    • Redstart Cottage, Carr Farm, Low Snowdon, Otley, West Yorkshire, LS21 2NF, England

      IIF 25
    • Unit 2, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, United Kingdom

      IIF 26
  • Walker, David Robert
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street Business Park, Burnley, Lancashire, BB10 1PD, England

      IIF 27
    • 2, Riverbank Mews, Rossendale, BB4 8TP, England

      IIF 28
  • Walker, David Robert
    British marketing executive born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Rodney Street, Liverpool, Merseyside, L1 9AF, Uk

      IIF 29
  • Mr David Robert Walker
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cherryfields, Chorley, PR7 6JS, United Kingdom

      IIF 30
    • 15, Cherryfields, Euxton, Chorley, PR7 6JS, United Kingdom

      IIF 31
  • Mr David Robert Walker
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Landmark, 1 School Lane, Burnley, Lancashire, BB11 1UF, United Kingdom

      IIF 32
    • Unit 2, The Old Milk Depot, Bacup Road, Rossendale, Lancashire, BB4 7FE, United Kingdom

      IIF 33
  • Mr David Walker
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tristram House, 72 London Road, Burgess Hill, West Sussex, RH15 8NB, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    15 Cherryfields, Euxton, Chorley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,160 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    David Walker, Northbridge House, Elm Street Business Park, Burnley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 27 - director → ME
  • 3
    15 Cherryfields, Euxton, Chorley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,975 GBP2023-12-31
    Officer
    2020-01-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Tristram House, 72 London Road, Burgess Hill, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    81,638 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 1 The Old Milk Depot, Bacup Road, Rossendale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,860 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 1 The Old Milk Depot, Bacup Road, Rossendale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    +24 Marketing, Northbridge House, Elm Street, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 19 - director → ME
  • 8
    Pump House Dean Wood Trapp Lane, Simonstone, Burnley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 20 - director → ME
  • 9
    25 New Road, Chatteris, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,284 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 12 - director → ME
  • 10
    HOSPICE CARE FOR BURNLEY & PENDLE - 2017-12-20
    Pendleside Colne Road, Reedley, Burnley, Lancashire
    Corporate (12 parents, 1 offspring)
    Officer
    2016-03-21 ~ now
    IIF 28 - director → ME
  • 11
    PROJECT DIGITAL LANCASHIRE LTD - 2020-10-27
    Unit 2 The Old Milk Depot, Bacup Road, Rossendale, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,310 GBP2023-09-30
    Officer
    2018-05-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    Unit 1 The Old Milk Depot, Bacup Road, Rossendale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    188,368 GBP2023-09-30
    Officer
    2010-10-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 1 The Old Milk Depot, Bacup Road, Rossendale, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-04 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    Redstart Cottage Carr Farm, Low Snowdon, Otley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 25 - director → ME
  • 15
    Bank Chambers, Belgrave Square, Darwen
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 22 - director → ME
  • 16
    Redstart Cottage Carr Farm, Low Snowdon, Otley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 24 - director → ME
  • 17
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (9 parents)
    Equity (Company account)
    63 GBP2024-03-24
    Officer
    2011-04-04 ~ now
    IIF 2 - director → ME
  • 18
    52 Guildford Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-09-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 19
    Bank Chambers, Belgrave Square, Darwen, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 23 - director → ME
Ceased 5
  • 1
    RECRUIT READY BACK OFFICE LIMITED - 2021-04-01
    QUEST BACK OFFICE SOLUTIONS LIMITED - 2017-11-30
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,084 GBP2022-10-31
    Officer
    2016-01-21 ~ 2017-10-30
    IIF 13 - director → ME
  • 2
    BLUESTONES RECRUITMENT GROUP LIMITED - 2015-02-13
    PLUSPOINT INDUSTRIES GROUP LIMITED - 2011-11-07
    Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom
    Corporate (7 parents, 35 offsprings)
    Profit/Loss (Company account)
    341,232 GBP2022-11-01 ~ 2023-10-31
    Officer
    2016-03-21 ~ 2017-04-11
    IIF 14 - director → ME
  • 3
    41 Bridgeman Terrace, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    549 GBP2019-02-28
    Officer
    2013-02-11 ~ 2016-09-29
    IIF 18 - director → ME
  • 4
    72 Rodney Street, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    -53,734 GBP2023-12-31
    Officer
    2011-03-22 ~ 2014-06-18
    IIF 29 - director → ME
    IIF 17 - director → ME
  • 5
    55 Baker Street, London
    Corporate (634 parents, 18 offsprings)
    Officer
    2010-04-01 ~ 2018-01-26
    IIF 1 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.