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

Walker, Simon Thomas, Mr.

    Related profiles found in government register
  • Walker, Simon Thomas, Mr.
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 1
    • icon of address Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 2
  • Walker, Simon Thomas, Mr.
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 311, High Street, Evesham, WR11 4HR, United Kingdom

      IIF 3
  • Walker, Simon Thomas, Mr.
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Simon Thomas
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fairview Cottages, Alcester Road, Harvington, Evesham, WR11 8HU, England

      IIF 18 IIF 19
  • Walker, Simon Thomas
    British chief financial officer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 20
  • Walker, Simon Thomas
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 21 IIF 22 IIF 23
    • icon of address Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 25 IIF 26
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 27
    • icon of address Long Barn, Friday Street, Pebworth, Stratford-upon-avon, CV37 8XW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Henwick Mill, Martley Road, Lower Broadheath, Worcester, Worcestershire, WR2 6RG

      IIF 35
    • icon of address Suite A & B, Unit 1, Wainwright Road, Shire Business Park, Worcester, WR4 9FA, England

      IIF 36
  • Mr Simon Thomas Walker
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fairview Cottages, Alcester Road, Harvington, Evesham, WR11 8HU, England

      IIF 37 IIF 38
    • icon of address Long Barn, Friday Street, Pebworth, Stratford-upon-avon, CV37 8XW, England

      IIF 39 IIF 40
  • Mr. Simon Thomas Walker
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 311, High Street, Evesham, WR11 4HR, United Kingdom

      IIF 41
    • icon of address Long Barn, Friday Street, Pebworth, Stratford-upon-avon, CV37 8XW, England

      IIF 42
  • Walker, Tomas
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carina East, Sunrise Parkway, Linford Wood Business Park, Milton Keynes, MK14 6LS, England

      IIF 43
    • icon of address The Shoebarn, 4 Buswell Close, Weedon, Northampton, NN7 4QE, England

      IIF 44
  • Walker, Simon Thomas
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tomas Walker
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carina East, Sunrise Parkway, Linford Wood Business Park, Milton Keynes, MK14 6LS, England

      IIF 53
    • icon of address The Shoebarn, 4 Buswell Close, Weedon, Northampton, NN7 4QE, England

      IIF 54
  • Walker, Tom
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39 Chancerygate Business Centre, 39 Goulds Close, Bletchley, Milton Keynes, Buckinghamshire, MK1 1EQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 311, Po Box 311 High Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Long Barn Friday Street, Pebworth, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -534 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COTSWOLD FINANCIAL PARTNERS LIMITED - 2024-07-29
    icon of address 1 Fairview Cottages Alcester Road, Harvington, Evesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Carina East Linford Wood Business Park, Sunrise Parkway, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    272 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 55 - Director → ME
  • 6
    HOLY MOLY DIPS LTD - 2021-06-22
    icon of address Carina East Sunrise Parkway, Linford Wood Business Park, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,356,750 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address The Shoebarn 4 Buswell Close, Weedon, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TEAM GRAVITA LIMITED - 2022-11-16
    icon of address Long Barn Friday Street, Pebworth, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    GRAVITA GROUP LIMITED - 2022-11-16
    icon of address Long Barn Friday Street, Pebworth, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Fairview Cottages Alcester Road, Harvington, Evesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,593 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    WINDMILL LEASING LIMITED - 2019-10-02
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    493 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-03-17
    IIF 15 - Director → ME
  • 2
    icon of address Meridian House, Saxon Business Park Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 8 - Director → ME
  • 3
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,076 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 10 - Director → ME
  • 4
    HASCOM NETWORK LIMITED - 2012-12-24
    AGILITY UK (TRAINING & CONSULTANCY) LIMITED - 2016-07-21
    icon of address Aspen House Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,848 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 14 - Director → ME
  • 5
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 9 - Director → ME
  • 6
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,076,321 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 11 - Director → ME
  • 7
    icon of address Henwick Mill Martley Road, Lower Broadheath, Worcester, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,351,356 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-07-01
    IIF 35 - Director → ME
  • 8
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -198,643 GBP2024-12-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-01-15
    IIF 21 - Director → ME
  • 9
    ARRAM BERLYN GARDNER (AH) LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,014,375 GBP2021-06-30
    Officer
    icon of calendar 2023-02-02 ~ 2023-11-30
    IIF 28 - Director → ME
  • 10
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-30
    IIF 52 - Director → ME
  • 11
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-30
    IIF 33 - Director → ME
  • 12
    GRAVITA 1 LIMITED - 2023-07-17
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2023-11-30
    IIF 49 - Director → ME
  • 13
    JEFFREYS HENRY BUSINESS SERVICES LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-30
    IIF 31 - Director → ME
  • 14
    GRAVITA 2 LIMITED - 2023-05-05
    DAVIS GRANT 2 LIMITED - 2024-06-05
    icon of address Treviot House, 186-192 High Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-19 ~ 2023-04-21
    IIF 48 - Director → ME
  • 15
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-30
    IIF 27 - Director → ME
  • 16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2023-11-30
    IIF 51 - Director → ME
  • 17
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-20 ~ 2023-11-30
    IIF 32 - Director → ME
  • 18
    AGILITY UK (TRAINING & CONSULTANCY) LIMITED - 2012-12-24
    icon of address Aspen House Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 25 - Director → ME
  • 19
    HOLY MOLY DIPS LTD - 2021-06-22
    icon of address Carina East Sunrise Parkway, Linford Wood Business Park, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,356,750 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-03 ~ 2024-02-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Rsm Restructuring Advisroy Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,157,756 GBP2019-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-01-15
    IIF 4 - Director → ME
  • 21
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,943 GBP2021-12-31
    Officer
    icon of calendar 2020-09-25 ~ 2021-01-15
    IIF 5 - Director → ME
  • 22
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-15
    IIF 47 - Director → ME
  • 23
    HC 1301 LIMITED - 2019-10-11
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ 2021-01-15
    IIF 22 - Director → ME
  • 24
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,385 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2021-01-15
    IIF 20 - Director → ME
  • 25
    HC 1008 LIMITED - 2007-05-03
    FOSTERING FIRST (OVERSEAS) LIMITED - 2009-01-20
    FOSTERING FIRST INTERNATIONAL LIMITED - 2013-06-06
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-20 ~ 2021-01-15
    IIF 1 - Director → ME
  • 26
    TALKOUT VR LIMITED - 2022-01-25
    VR SIMULATION SYSTEMS LTD - 2020-08-26
    icon of address Maxi House, Halesfield 20, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,939 GBP2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-01-15
    IIF 23 - Director → ME
  • 27
    icon of address Suite A & B, Unit 1 Wainwright Road, Shire Business Park, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,887,382 GBP2024-05-31
    Officer
    icon of calendar 2021-09-13 ~ 2022-07-01
    IIF 36 - Director → ME
  • 28
    HC1219 LIMITED - 2013-12-31
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ 2021-01-15
    IIF 24 - Director → ME
  • 29
    icon of address Aspen House Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,492 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 26 - Director → ME
  • 30
    icon of address Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 7 - Director → ME
  • 31
    icon of address Meridian House, Saxon Business Park Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-19
    IIF 13 - Director → ME
  • 32
    icon of address Spaces, The Lewis Building, 35 Bull Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -160,789 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2021-01-15
    IIF 45 - Director → ME
  • 33
    TALKOUT VR LIMITED - 2020-08-25
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2021-01-15
    IIF 46 - Director → ME
  • 34
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ 2023-11-30
    IIF 50 - Director → ME
  • 35
    HC 1306 LIMITED - 2019-10-07
    HC 1306 LIMITED - 2019-07-17
    MARTIN JAMES GROUP LIMITED - 2019-07-25
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ 2021-01-15
    IIF 16 - Director → ME
  • 36
    UK FIRE TRAINING LIMITED - 2005-02-01
    FIRE TRAINING DIRECT LTD - 2014-01-17
    icon of address 151c Evesham Road, Headless Cross, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    193,466 GBP2019-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-01-15
    IIF 6 - Director → ME
    icon of calendar 2020-03-13 ~ 2020-03-17
    IIF 12 - Director → ME
  • 37
    INTELLECT BUSINESS SERVICES LIMITED - 2022-07-15
    INTELLECT RECRUITMENT AGENCY LIMITED - 2007-08-28
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2021-01-15
    IIF 2 - 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.