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, Raymond Hector

    Related profiles found in government register
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort, 4 Castle Street, Sandgate, Folkestone, Kent, CT203AG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 4
  • Walker, Raymond Hector
    British planning consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 5
  • Walker, Raymond Hector
    British building contractor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 6
  • Walker, Raymond Hector
    British building contractor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 7
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 8
  • Walker, Raymond Hector
    British civil servant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 9
  • Mr Raymond Hector Walker
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 10
  • Mr Raymond Walker
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Princes Street, Kettering, NN16 8RW, England

      IIF 11
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Registered addresses and corresponding companies
    • icon of address Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 12
  • Walker, Raymond Hector
    British engineer born in October 1949

    Registered addresses and corresponding companies
    • icon of address Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 13
  • Walker, Raymond Hector
    British estimator born in October 1949

    Registered addresses and corresponding companies
    • icon of address Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 14
  • Raymond Hector Walker
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 15
  • Walker, Raymond Hector
    British company director born in October 1941

    Registered addresses and corresponding companies
    • icon of address Kauri Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 16
  • Mr Raymond Hector Walker
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 17
  • Walker, Raymond
    British civil engineer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel Business Centre, Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 18
    • icon of address Casa Mia, Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA

      IIF 19 IIF 20 IIF 21
  • Walker, Raymond
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casa Mia, Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA

      IIF 22
  • Walker, Raymond
    British company director born in May 1948

    Registered addresses and corresponding companies
    • icon of address 5 Princes Street, Kettering, Northamptonshire, NN16 8RW

      IIF 23
  • Mr Raymond Hector Walker
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 24
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU

      IIF 25
    • icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, England

      IIF 26
  • Mr Raymond Walker
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel Business Centre, Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 27
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 28 IIF 29
  • Walker, Raymond Hector

    Registered addresses and corresponding companies
    • icon of address Park Farm Road, Folkestone, Kent, CT19 5DY

      IIF 30
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 31
  • Walker, Raymond

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Inca House, Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    MAWLAW 279 LIMITED - 1996-09-20
    icon of address 29 Manor Road, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 2
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,707 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Byre Studio The Street, Postling, Hythe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    G.B. SHIPMAN (JOINERY) LIMITED - 1998-02-09
    icon of address 7 Manor Road, Stanion, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,126 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WALKER MANAGEMENT (UK) LIMITED - 2018-01-15
    WALKER GROUP (UK) LIMITED - 1998-06-02
    icon of address Channel Business Centre Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,657,720 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 18 - Director → ME
  • 6
    TECHNOMAGIC LIMITED - 1996-09-23
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    RAIL SERVICES LIMITED - 2004-02-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2003-03-01
    IIF 12 - Director → ME
  • 2
    icon of address 4 Old Post Office Mews, Hythe, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2005-01-25
    IIF 13 - Director → ME
  • 3
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,707 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2025-01-19
    IIF 4 - Director → ME
    icon of calendar 2012-08-01 ~ 2025-01-19
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2025-01-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    SALTWOOD MANAGEMENT SERVICES LIMITED - 1999-02-08
    icon of address Unite 4 Clements Court, Clements Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 1999-01-01
    IIF 21 - Director → ME
  • 5
    KORDOAK LIMITED - 1997-04-11
    icon of address Hawe Farm House, Broomfield Road, Herne, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,731 GBP2016-03-31
    Officer
    icon of calendar 1997-04-02 ~ 1998-03-30
    IIF 16 - Director → ME
  • 6
    G.B. SHIPMAN (JOINERY) LIMITED - 1998-02-09
    icon of address 7 Manor Road, Stanion, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,126 GBP2015-09-30
    Officer
    icon of calendar 1997-10-01 ~ 2000-01-31
    IIF 23 - Director → ME
  • 7
    WALKER MANAGEMENT (UK) LIMITED - 2018-01-15
    WALKER GROUP (UK) LIMITED - 1998-06-02
    icon of address Channel Business Centre Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,657,720 GBP2024-03-31
    Officer
    icon of calendar 1996-07-15 ~ 1998-03-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-19
    IIF 27 - Has significant influence or control OE
  • 8
    TECHNOMAGIC LIMITED - 1996-09-23
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1997-09-01 ~ 2015-12-31
    IIF 1 - Director → ME
  • 9
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Officer
    icon of calendar ~ 1996-04-04
    IIF 19 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 3 - Director → ME
    icon of calendar 2017-05-22 ~ 2019-04-16
    IIF 32 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2013-04-10
    IIF 30 - Secretary → ME
  • 10
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-10-09 ~ 2016-07-18
    IIF 9 - Director → ME
  • 11
    icon of address Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2016-01-01
    IIF 8 - Director → ME
  • 12
    icon of address Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2015-12-31
    IIF 2 - Director → ME
  • 13
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ 2018-11-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.