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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas John Walters

    Related profiles found in government register
  • Mr Nicholas John Walters
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Holnest, Sherborne, DT9 6HX, England

      IIF 1
    • The White House, White House Lane, Holnest, Sherborne, Dorset, DT9 6HX, England

      IIF 2
  • Walters, Nicholas John
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 3 IIF 4
  • Walters, Nicholas John
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Webbs Road, London, SW11 6JE

      IIF 8
  • Walters, Nicholas John
    British property consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Webb's Road, London, SW11 6SE, United Kingdom

      IIF 9
  • Walters, Nicholas John
    British property developer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 10 IIF 11
  • Walters, Nicholas John
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 44, Drake Avenue, Teignmouth, Devon, TQ14 9NA, England

      IIF 12
  • Walters, Nicholas John
    British company director born in February 1958

    Registered addresses and corresponding companies
    • 5 Winsham Grove, London, SW11

      IIF 13
  • Walters, Nicholas John
    British property developer born in February 1958

    Registered addresses and corresponding companies
    • 60 Webbs Road, London, SW11 6SE

      IIF 14
  • Walters, Nicholas John
    British

    Registered addresses and corresponding companies
    • 60, Webb's Road, London, SW11 6SE, England

      IIF 15
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 16
  • Walters, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 17
  • Walters, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 18
  • Walters, Nicholas John
    British director

    Registered addresses and corresponding companies
  • Walters, Nicholas John
    British property developer

    Registered addresses and corresponding companies
    • 60 Webbs Road, London, SW11 6SE

      IIF 22
    • White House Farm, Holnest, Sherborne, Dorset, DT9 6HX

      IIF 23
  • Walters, Nicholas John

    Registered addresses and corresponding companies
    • 5 Winsham Grove, London, SW11

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    26/30 BRUNSWICK STREET EAST HOVE LIMITED
    03733059
    148 Portland Road, Hove, East Sussex, United Kingdom
    Active Corporate (22 parents)
    Officer
    1999-03-11 ~ 1999-09-29
    IIF 14 - Director → ME
    1999-03-11 ~ 1999-09-29
    IIF 22 - Secretary → ME
  • 2
    53 DAVIES STREET LIMITED
    - now 04157156
    BASICDETAIL LIMITED
    - 2001-03-21 04157156
    55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2001-03-20 ~ 2001-05-04
    IIF 11 - Director → ME
    2001-03-20 ~ 2001-05-04
    IIF 23 - Secretary → ME
  • 3
    BARRINDOR LIMITED
    05776002
    Unit A 151 Battersea Rise, C/o Dallington Properties Ltd, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-04-27 ~ 2014-12-03
    IIF 15 - Secretary → ME
  • 4
    EPICWORK LIMITED
    02375671
    44 Drake Avenue, Teignmouth, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1996-03-29
    IIF 13 - Director → ME
    ~ 1996-03-29
    IIF 24 - Secretary → ME
  • 5
    HOMEWOOD PROPERTIES LIMITED
    01793664
    40 Queen Anne Street, London
    Dissolved Corporate (11 parents)
    Officer
    2000-02-15 ~ 2001-03-28
    IIF 5 - Director → ME
    2000-02-15 ~ 2001-03-28
    IIF 20 - Secretary → ME
  • 6
    JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED
    - now 02749594
    HOWPER 112 LIMITED - 1992-10-14
    3 Park Road, Teddington, England
    Active Corporate (20 parents)
    Officer
    2000-04-14 ~ 2001-04-11
    IIF 7 - Director → ME
    2000-04-14 ~ 2001-04-11
    IIF 21 - Secretary → ME
  • 7
    ORION (OXSHOTT) LTD
    08994774
    Forest Lodge High Street, Balcombe, Haywards Heath, West Sussex
    Active Corporate (6 parents)
    Officer
    2014-06-16 ~ 2017-06-20
    IIF 8 - Director → ME
  • 8
    SHOWDALE LIMITED
    05108523
    Flat 4 122 Clapham Common North Side, London, England
    Active Corporate (4 parents)
    Officer
    2004-05-27 ~ now
    IIF 4 - Director → ME
    2004-05-27 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TERBREHOP LIMITED
    07811508
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    THE ARGYLL CLUB LTD - now
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED
    - 2012-09-11 03584248 05114862
    THE ARGYLL BUSINESS CENTRES LIMITED
    - 1998-12-02 03584248 05114862
    MEMORYBASIC LIMITED
    - 1998-09-04 03584248
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    1998-07-01 ~ 2004-05-13
    IIF 3 - Director → ME
    1998-07-01 ~ 2004-05-13
    IIF 16 - Secretary → ME
  • 11
    THE RUTHERFORD PARTNERSHIP LLP
    - now OC374055
    RUTHERFORD PARTNERS LLP
    - 2015-05-14 OC374055
    44 Drake Avenue, Teignmouth, Devon, England
    Active Corporate (4 parents)
    Officer
    2012-04-03 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TOWNCHOICE HOLDINGS LIMITED
    - now 03061740
    ARTESIAN LETTINGS LIMITED
    - 1997-02-06 03061740
    40 Queen Anne Street, London
    Dissolved Corporate (10 parents)
    Officer
    1995-05-26 ~ 2001-03-27
    IIF 10 - Director → ME
    1995-05-26 ~ 2001-03-27
    IIF 18 - Secretary → ME
  • 13
    TOWNCHOICE LIMITED
    - now 01763912
    M. COOLEY & COMPANY LIMITED
    - 1997-07-08 01763912
    40 Queen Anne Street, London
    Dissolved Corporate (11 parents)
    Officer
    1996-10-03 ~ 2001-03-27
    IIF 6 - Director → ME
    1996-10-03 ~ 2001-03-27
    IIF 19 - Secretary → ME

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.