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

Walton, Gildas Peter Edward

    Related profiles found in government register
  • Walton, Gildas Peter Edward
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 1 IIF 2
  • Walton, Gildas Peter Edward
    British direct marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 3
  • Walton, Gildas Peter Edward
    British directior born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 4
  • Walton, Gildas Peter Edward
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 5
    • icon of address 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 6
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 7 IIF 8
    • icon of address Garden Cottage, Chafford Farm, Chafford Lane Fordcombe, Tunbridge Wells, Kent, TN3 0SH, United Kingdom

      IIF 9
  • Walton, Gildas Peter Edward
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 10
  • Walton, Gildas Peter Edward
    British marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 11 IIF 12
  • Walton, Gildas Peter Edward
    British marketing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 13 IIF 14
    • icon of address Garden Cottage Chafford Farm, Chafford Lane, Fordcombe, Tunbridge Wells, Kent, TN3 0SH, Uk

      IIF 15
  • Walton, Gildas Peter Edward
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London, EC4A 4AB

      IIF 16
  • Walton, Gildas Peter Edward
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 17
  • Walton, Gildas Peter Edward
    British director of marketing born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 18
  • Walton, Gildas Peter Edward
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Upper Church Road, Weston-super-mare, BS23 2HX, England

      IIF 19
  • Walton, Gildas
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 20
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 21 IIF 22
    • icon of address 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 23
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 4, St. John's Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 31
    • icon of address 4 St Johns Road, Tunbridge Wells, Kent, TN4 9NP, England

      IIF 32
    • icon of address 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 33 IIF 34
    • icon of address 81, Upper Church Road, Weston-super-mare, BS23 2HX, England

      IIF 35
  • Mr Gildas Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 36
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 37
  • Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 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
  • 2
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144,578 GBP2023-06-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 150 High Street, Sevenoaks, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,492 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 13 - Director → ME
  • 7
    BIO INVESTMENTS LIMITED - 2010-06-18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3 Calverley Street, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,110 GBP2024-06-30
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 81 Upper Church Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 51 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address 150 High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,586 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Plaza Building, 102 Lee High Road, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,673 GBP2017-02-28
    Officer
    icon of calendar 2011-02-15 ~ 2013-04-01
    IIF 15 - Director → ME
  • 2
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-05-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2024-03-26
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIO INVESTMENTS LIMITED - 2010-06-18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2024-10-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-03 ~ 2021-10-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-01-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    NETFULFIL.COM LIMITED - 2003-12-31
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2010-07-01
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.