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

Walker, Richard James Frederick

    Related profiles found in government register
  • Walker, Richard James Frederick
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Row, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HS, United Kingdom

      IIF 1
  • Walker, Richard Peter
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Old Monmouth Road, Whitchurch, Herefordshire, HR9 6DJ, United Kingdom

      IIF 2
  • Walker, Richard Peter
    British chartered accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, The Broadway, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 3
    • Cadogan Gardens, London, SW3 2AQ, United Kingdom

      IIF 4
    • Fitzroy Street, London, W1T 5BT, England

      IIF 5
    • 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 6
  • Walker, Richard Peter
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 7
  • Walker, Richard Peter
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Cascade Court, Sopwith Way, London, SW11 8AZ, United Kingdom

      IIF 8
  • Mr Richard James Frederick Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Row, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HS

      IIF 9
  • Walker, Richard
    British it support born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard J Walker, Apartment 75 Millroyd Mill, Bradford, Bradford, HD6 1PR, United Kingdom

      IIF 10
  • Mr Richard Peter Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Cascade Court, Sopwith Way, London, SW11 8AZ, United Kingdom

      IIF 11
  • Mr Richard Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard J Walker, Apartment 75 Millroyd Mill, Bradford, Bradford, HD6 1PR, United Kingdom

      IIF 12
  • Walker, Richard Peter
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalby Road, London, SW18 1AW

      IIF 13 IIF 14 IIF 15
    • Old Park Lane, London, W1K 1QW, England

      IIF 16
    • 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 17
  • Walker, James Richard
    British it support born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 18
  • Walker, Richard
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 19
  • Walker, Richard Peter
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • East, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 20
  • Walker, Richard Peter
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rosehill Road, London, SW18 2NX, England

      IIF 21
  • Walker, Richard Peter
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Richard Peter
    British social worker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Major Street, Todmorden, West Yorkshire, OL14 5BY

      IIF 25
  • Mr Richard Peter Walker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rosehill Road, London, SW18 2NX, England

      IIF 26
  • Mr Richard Walker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 27
  • Mr Richard Peter Walker
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Richard Peter

    Registered addresses and corresponding companies
    • 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 31
  • Walker, Richard

    Registered addresses and corresponding companies
    • Major Street, Todmorden, West Yorkshire, OL14 5BY

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    DIGITAL DYNAMICS AND EVENTS LTD
    13819505
    Mr Richard J Walker Apartment 75 Millroyd Mill, Bradford, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 2
    FABULOUS FEATURES LIMITED
    07908983
    Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    2012-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    FABULOUS FILMS LIMITED
    02610819
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FRIENDLY ADVISORS LLP
    OC385939
    Level 33 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    GOLDEN LION SOULS LTD
    16539094
    21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 30 - Has significant influence or control OE
  • 6
    GOLDEN RABBIT LTD
    10990633
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2017-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    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
  • 7
    IMAGINE NO.1 LLP
    OC313496
    4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (137 parents)
    Officer
    2006-04-03 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 8
    IMAGINE NO.2 LLP
    OC313497
    4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (113 parents)
    Officer
    2006-04-03 ~ 2011-04-06
    IIF 14 - LLP Member → ME
  • 9
    IMAGINE NO.3 LLP
    OC313498
    4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (76 parents)
    Officer
    2006-04-03 ~ 2011-04-06
    IIF 15 - LLP Member → ME
  • 10
    INTELLIGENT OPTICAL INDUSTRIES LTD
    08283789
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (7 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 11
    JENSON PARTNERS LLP
    OC350461
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2013-02-25 ~ 2018-11-30
    IIF 16 - LLP Member → ME
  • 12
    PANICGUARD LIMITED
    07579109
    Waverly House, 7-12 Noel Street, London, England
    Active Corporate (11 parents)
    Officer
    2012-12-31 ~ 2017-07-31
    IIF 5 - Director → ME
  • 13
    SINGHATO LTD
    11682443
    21 Hyde Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SMYTHE HOUSE LIMITED
    - now 07088807
    STRATALLI LTD
    - 2012-09-20 07088807
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-07-28 ~ 2014-04-11
    IIF 4 - Director → ME
    2014-04-25 ~ 2017-05-31
    IIF 3 - Director → ME
  • 15
    SOLUTION SUPPORT LIMITED
    05140150
    14 David Mews, London, England
    Active Corporate (8 parents)
    Officer
    2004-05-27 ~ 2016-08-30
    IIF 18 - Director → ME
  • 16
    SOUNDING GOOD LTD
    09044176
    The Ark, Symonds Yat, Ross-on-wye, England
    Active Corporate (7 parents)
    Officer
    2014-10-08 ~ 2014-12-10
    IIF 2 - Director → ME
  • 17
    THE FRIENDLY INVESTMENT COMPANY PLC
    - now 08534296
    FRIENDLY ASSETS PLC
    - 2013-06-07 08534296
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2013-05-17 ~ 2013-12-08
    IIF 6 - Director → ME
    2013-05-17 ~ 2013-12-08
    IIF 31 - Secretary → ME
  • 18
    TRANSHUMAN C.I.C.
    10157234
    4 Major Street, Todmorden, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 25 - Director → ME
    2016-04-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    USHER-WALKER CAPITAL LTD
    09055622
    36 Rosehill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-09-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    USHER-WALKER HOLDINGS LIMITED
    11937249
    Apartment 70, Cascade Court, Sopwith Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    WHITESPACE VENTURES LIMITED
    - now 09354350
    JVM VENTURES LIMITED
    - 2016-01-21 09354350
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-01-20 ~ 2017-05-31
    IIF 20 - Director → ME
  • 22
    ZELIG BROKERAGE LLP
    OC433444
    Broad House, The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-09-22 ~ 2023-12-31
    IIF 19 - LLP Member → 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.