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, Steve

    Related profiles found in government register
  • Walker, Steve
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 1
  • Walker, Stephen
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broad Oak, 8 Lockestone, Weybridge, KT13 8EE

      IIF 2
  • Walker, Steve
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 3
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 4
  • Walker, Stephen
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 6
  • Walker, Stephen
    British cold storage born in June 1974

    Registered addresses and corresponding companies
    • Flat 3 Jubilee House, 71 Mayfield Road, Worcester, Worcestershire, WR3 8NR

      IIF 7
  • Walker, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 8
  • Walker, Stephen Ronald
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 9
  • Walker, Stephen
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, England

      IIF 10
  • Walker, Stephen Ronald

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 11
    • Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 12
    • 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 13 IIF 14
    • Unit 2a, Lowesmoor Wharf, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 15
  • Walker, Steve
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 16
  • Walker, Steve Walker

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Walker, Stephen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 18
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 19
  • Walker, Stephen
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 20
  • Walker, Stephen
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Johns Road, Woking, Surrey, GU21 7SA, England

      IIF 21
  • Walker, Stephen
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Stephen
    British telecommunications born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH

      IIF 26
  • Walker, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 27
  • Walker, Stephen
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 A, London Road, Northampton, NN4 8AH, England

      IIF 28
    • 2a, London Road, Northampton, NN4 8AH, England

      IIF 29
    • 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 30
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 31
  • Walker, Stephen
    English arborist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grocery, 1 Riverhead, Driffield, YO25 6NX, England

      IIF 32
  • Walker, Stephen
    British director of neighbourhoods born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 33
  • Walker, Stephen
    British regional business manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mariner House, Galleon Boulevard, Crossways Business Park, Dartford, DA2 6QE, United Kingdom

      IIF 34
  • Walker, Steve

    Registered addresses and corresponding companies
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 35
  • Walkeer, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 36
  • Walker, Stephen

    Registered addresses and corresponding companies
    • Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 37
    • Unit 6, Moorland Way, Lincoln, LN6 7JW, England

      IIF 38
    • 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 43 IIF 44
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 45
    • 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 46
  • Walker, Stephen
    British church operations manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-71, Holland Road, Hove, East Sussex, BN3 1JN, United Kingdom

      IIF 47
    • Holland Road Baptist Church, 65-71 Holland Road, Hove, East Sussex, BN3 1JN, United Kingdom

      IIF 48
  • Walker, Stephen
    British arborist born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 49 IIF 50
    • 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN

      IIF 51
  • Walker, Stephen
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 52
  • Walker, Stephen
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN

      IIF 53
  • Walker, Stephen
    British director born in January 1967

    Registered addresses and corresponding companies
    • 10 Rock Road, Finedon, Wellingborough, Northamptonshire, NN9 5EL

      IIF 54
  • Walker, Stephen
    British

    Registered addresses and corresponding companies
    • 8b First Floor, Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, HG5 8QB, United Kingdom

      IIF 55
  • Walker, Stephen
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stirlin Business Park, Sadler Road, Lincoln, Lincolnshire, LN6 3AF, United Kingdom

      IIF 56
  • Walker, Stephen
    British shop retailer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Moorland Way, Lincoln, LN6 7JW, England

      IIF 57
  • Walker, Stephen
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor 103, Colmore Row, Birmingham, B3 3AG

      IIF 58
  • Walker, Stephen
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28 Bagdale, Whitby, North Yorkshire, YO12 1QL, England

      IIF 59
    • 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 60
  • Walker, Stephen
    British practice manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8b First Floor, Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, HG5 8QB, United Kingdom

      IIF 61
  • Walker, Stephen
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62
  • Walker, Steve Walker
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 63
  • Walker, Steve Walker
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 64
  • Walker, Stephen
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 65
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global House, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 66
    • 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 67
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 68
  • Walker, Stephen Ronald
    British sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 69
  • Walker, Stephen Ronald
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 70
  • Walker, Stephen Ronald
    English managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 71
  • Walker, Stephen Ronald
    English sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 72
    • 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 73 IIF 74
  • Walker, Stephen Ronald
    English sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Michael Tippet Dr, Worcester, WR4 9EH, United Kingdom

      IIF 75
  • Walker, Stephen
    British consultant born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • address

      IIF 76 IIF 77 IIF 78
    • 22 Clevedon Road, Portishead, Bristol, BS20 6TB, United Kingdom

      IIF 79 IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • 33, Home Farm Way, Penllergaer, Swansea, SA4 9HF, Wales

      IIF 82
  • Walker, Stephen
    British director born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 12285857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Walker, Stephen James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Springhill Road, Goring, Reading, RG8 0BY, England

      IIF 84
  • Walker, Stephen James
    British director of neighbourhoods born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 85
    • Rendall And Rittner Limited, C/o Portsoken House, 155-157 Minories, London, EC3N 1LJ

      IIF 86
  • Walker, Steve Walker
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 88
  • Walker, Stephen Thomas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AG, United Kingdom

      IIF 89
  • Mr Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 90
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN, United Kingdom

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 93
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 94
  • Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 95
  • Stephen Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 96
  • Walker, Stephen
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr Stephen Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 98
  • Mr Stephen Walker
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, England

      IIF 99
  • Walker, Stephen
    British driver and property maintenance born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, England

      IIF 100
  • Walker, Stephen
    British plumber born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, United Kingdom

      IIF 101
  • Walker, Stephen
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 102
  • Walker, Stephen
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 103
  • Walker, Stephen
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinefold, Malacca Farm, West Clandon, Surrey, GU4 7UG, United Kingdom

      IIF 104
  • Walker, Stephen
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7PJ, Uk

      IIF 105
  • Walker, Stephen
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 106
    • 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 107
    • 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 108
  • Walker, Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 109
    • 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 110
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 111
  • Walker, Stephen
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 112
  • Walker, Stephen
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Trenance Gardens, Greetland, Halifax, HX4 8NN

      IIF 113
    • 47, Trenance Gardens, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 114
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 115 IIF 116
  • Walker, Stephen
    British company director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, United Kingdom

      IIF 117 IIF 118
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, Northern Ireland

      IIF 119
  • Walker, Stephen
    British director born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 120
    • 16 Kilbegs Road, Greystone, Antrim, BT41 4NN, Northern Ireland

      IIF 121
    • Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 122
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 123
  • Walker, Stephen
    British sales executive born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16 Hydepark Manor, Newtownabbey, BT36 4PA

      IIF 124
  • Mr Stephen Walker
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 125
    • 8, Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 126
  • Mr Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 A, London Road, Northampton, NN4 8AH, England

      IIF 127
    • 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 128
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 129 IIF 130
  • Mr Stephen Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 131
  • Mr Stephen Walker
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grocery, 1 Riverhead, Driffield, YO25 6NX, England

      IIF 132
  • Mr Stephen Walker
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Buckley, Bromley, Kent, BR1 2EB, United Kingdom

      IIF 133
  • Walker, Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Walker, Stephen
    British self-employed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Watnall Road, Hucknall, Nottingham, NG15 7LD, England

      IIF 135
  • Mr Stephen Walker
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 136
    • 19 Saxonwood Road, Cheswick Green, Solihull, West Midlands, B90 4JN, England

      IIF 137
  • Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 138
  • Walker, Steve Walker
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 139
  • Walker, Steve Walker
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 140
  • Mr Stephen Walker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stirlin Business Park, Sadler Road, Lincoln, Lincolnshire, LN6 3AF, United Kingdom

      IIF 141
    • Unit 6, Moorland Way, Lincoln, LN6 7JW

      IIF 142
  • Mr Stephen Walker
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor 103, Colmore Row, Birmingham, B3 3AG

      IIF 143
    • 11 Firs Road, Harrogate, North Yorkshire, HG2 8HA, England

      IIF 144
    • 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 145
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 146
  • Mr Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 147
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 148
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 149
  • Walker, Stephen Walker
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Mr Stephen James Walker
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Springhill Road, Goring, Reading, RG8 0BY, England

      IIF 151
  • Mr Stephen Walker
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Stephen Thomas Walker
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 159
  • Mr Stephen Thomas Walker
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 160
  • Mr Stephen Thomas Walker
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 161
  • Mr Steve Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 162
  • Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 163
  • Stephen Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Trenance Gardens, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 164
  • Stephen Walker
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 30, Rathenraw Industrial Estate, Greystone Road, Antrim, BT41 2SJ, United Kingdom

      IIF 165
  • Stephen Walker
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ, United Kingdom

      IIF 166
    • 42, Ballynabarnish Road, Templepatrick, Ballyclare, BT39 0HH, United Kingdom

      IIF 167
  • Mr Stephen Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 168
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • Stephen Walker
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 171
  • Mr Stephen Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 172
    • 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 173
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 174
  • Mr Stephen Walker
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN, United Kingdom

      IIF 175
  • Mr Stephen Walker
    British born in September 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Kilbegs Road, Antrim, BT41 4NN, Northern Ireland

      IIF 176
    • Unit 30, Rathenraw Industrial Estate, Antrim, BT41 2SJ

      IIF 177
  • Stephen Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Mr Stephen Walker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12285857 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 180
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181 IIF 182
child relation
Offspring entities and appointments
Active 78
  • 1
    Unit 6 Moorland Way, Lincoln
    Dissolved corporate (1 parent)
    Equity (Company account)
    -618 GBP2020-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 57 - director → ME
    2013-06-25 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 2
    16 Kilbegs Road Greystone, Antrim, Northern Ireland
    Corporate (4 parents)
    Officer
    2020-09-22 ~ now
    IIF 121 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 166 - Has significant influence or controlOE
  • 3
    Unit 30, Rathenraw Industrial Estate, Antrim
    Corporate (7 parents)
    Equity (Company account)
    447,566 GBP2023-12-31
    Officer
    2012-11-28 ~ now
    IIF 119 - director → ME
  • 4
    47 Trenance Gardens, Halifax, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 6
    46 Michael Tippet Drive, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 71 - director → ME
    2011-01-05 ~ dissolved
    IIF 46 - secretary → ME
  • 7
    46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-19 ~ dissolved
    IIF 74 - director → ME
    2011-09-19 ~ dissolved
    IIF 13 - secretary → ME
  • 8
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 79 - director → ME
  • 9
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 80 - director → ME
  • 10
    4385, 13640959: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 11
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 76 - director → ME
  • 12
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 78 - director → ME
  • 13
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 77 - director → ME
  • 14
    Winter And Co, Melbury House 34 Southborough Road, Buckley, Bromley, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,019 GBP2024-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 6 Moorland Way, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -417 GBP2020-08-31
    Officer
    2019-02-27 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 16
    65-71 Holland Road, Hove, East Sussex, England
    Corporate (9 parents)
    Officer
    2015-03-12 ~ now
    IIF 47 - director → ME
  • 17
    5 Langdown Close, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 135 - director → ME
  • 18
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 19 - director → ME
  • 19
    Dean Wilson Llp, Ridgeland House, 165 Dyke Road, Brighton
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2015-06-30 ~ dissolved
    IIF 34 - director → ME
  • 20
    16 Kilbegs Road, Antrim, Northern Ireland
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    2,011,874 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 176 - Has significant influence or controlOE
  • 21
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Officer
    2013-04-09 ~ now
    IIF 118 - director → ME
  • 22
    207 Regent Street 3rd Floor, London
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2014-11-07 ~ now
    IIF 26 - director → ME
    2014-11-07 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 102 - director → ME
    2023-12-18 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    8 Lockestone, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 20 - director → ME
    2022-10-17 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Right to appoint or remove directors as a member of a firmOE
  • 26
    Capella Building (tenth Floor), 60 York Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 104 - director → ME
  • 27
    At The Offices Of, Clandeboye Agencies, Rathenraw Industrial Estate, Greystone Road Antrim
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 124 - director → ME
  • 28
    Unit 30 Rathenraw Industrial Estate, Greystone Road, Antrim, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    2021-11-17 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 165 - Has significant influence or controlOE
  • 29
    CRI INVESTMENTS LIMITED - 2017-09-08
    International House, Constance Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,850 GBP2017-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 69 - director → ME
    2016-05-17 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 30
    4385, 12285857 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-10-30
    Officer
    2019-10-28 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 31
    GLOBAL ASSET GROUP LIMITED - 2016-10-26
    Kemp House, 152 City Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,610 GBP2017-03-31
    Officer
    2015-07-15 ~ dissolved
    IIF 72 - director → ME
    2015-07-15 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 32
    15 Springhill Road, Goring, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 33
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 70 - director → ME
  • 34
    Unit 5e Deer Park Business Centre, Eckington, Pershore, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 149 - director → ME
    2015-08-17 ~ dissolved
    IIF 11 - secretary → ME
  • 35
    CLADY HOLDINGS LTD - 2022-09-12
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -507,898 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 117 - director → ME
  • 36
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 37
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    AUGUST CAPITAL GROUP LTD - 2021-10-21
    AUGUST CAPITAL LTD - 2020-08-14
    Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,800 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 97 - director → ME
    2019-09-20 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 39
    FM SYSTEMS UK GROUP LTD - 2021-10-20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 40
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 168 - Has significant influence or controlOE
  • 41
    Holland Road Baptist Church, 65-71 Holland Road, Hove, East Sussex, United Kingdom
    Corporate (9 parents)
    Officer
    2015-01-19 ~ now
    IIF 48 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 43
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to surplus assets - 75% or moreOE
    IIF 182 - Right to appoint or remove membersOE
  • 44
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    2 A London Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -7,241 GBP2023-11-30
    Officer
    2023-12-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Person with significant control
    2021-01-28 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 47
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved corporate (4 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 85 - director → ME
  • 48
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-02-12 ~ now
    IIF 33 - director → ME
  • 49
    42 Ballynabarnish Road, Templepatrick, Ballyclare
    Corporate (3 parents)
    Equity (Company account)
    2,960,545 GBP2023-06-30
    Person with significant control
    2022-06-09 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 51
    Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2021-01-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 52
    Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    47 Trenance Gardens, Greetland, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    64,365 GBP2024-03-31
    Officer
    2008-10-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    International House, 61 Mosley Street, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    216,813 GBP2024-03-31
    Officer
    2016-02-12 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, England
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 56
    Unit 18 Drum Industrial Estate, Chester Le Street, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    68,192.48 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    4 Fleury Close, Pershore, Worcestershire, England
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    STERLING WALKER INVESTMENTS LTD - 2025-04-23
    AUGUST CAPITAL GROUP LTD - 2024-06-24
    DIVITIAE CAPITAL GROUP LTD - 2022-09-16
    HEATING & COOLING (SOUTH) LIMITED - 2021-12-24
    SVC15 LTD - 2021-10-20
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    125,100 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 59
    4 Fleury Close, Pershore, England
    Corporate (1 parent, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 60
    32 The Crescent, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    32,258 GBP2024-01-31
    Officer
    2013-10-17 ~ now
    IIF 100 - director → ME
  • 61
    THERMATEMP LTD - 2021-10-11
    4385, 11762670: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 62
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 63
    62 Wilson Street, London
    Dissolved corporate (26 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 2 - llp-member → ME
  • 64
    The Old Grocery, 1 Riverhead, Driffield, England
    Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 65
    8b First Floor Grimbald Crag Court, St. James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,756,862 GBP2023-09-30
    Officer
    2005-09-01 ~ now
    IIF 61 - director → ME
    1999-09-14 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    2a London Road, Northampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2024-07-16 ~ now
    IIF 29 - director → ME
  • 67
    26 Church Street, Finedon, Northants, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 68
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    26a Irthlingborough Road, Finedon, Wellingborough, England
    Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    2022-05-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 69
    26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 70
    GIBBARD WALKER LIMITED - 2015-01-05
    26 Church Street, Finedon, Northants
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -888 GBP2023-10-31
    Officer
    2015-01-19 ~ now
    IIF 107 - director → ME
  • 71
    Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Dissolved corporate (5 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 108 - director → ME
  • 72
    14th Floor 103 Colmore Row, Birmingham
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    28 Bagdale, Whitby, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    49,852 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    26 Church Street, Finedon, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-28 ~ dissolved
    IIF 112 - director → ME
  • 75
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 123 - director → ME
  • 76
    26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    673 GBP2023-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 77
    26a Irthlingborough Road, Finedon, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,047 GBP2022-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 78
    61 Casewick Lane, Uffington, Stamford, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2001-06-27 ~ dissolved
    IIF 101 - director → ME
Ceased 36
  • 1
    GIGANET LIMITED - 2023-09-05
    M 12 SOLUTIONS LIMITED - 2021-07-07
    RIDGE SYSTEMS LIMITED - 1997-07-29
    Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    126,833 GBP2020-12-31
    Officer
    2015-07-01 ~ 2018-04-06
    IIF 105 - director → ME
  • 2
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Officer
    2016-04-15 ~ 2016-05-14
    IIF 66 - director → ME
    2017-05-11 ~ 2019-11-29
    IIF 64 - director → ME
  • 3
    Unit 2a Lowesmoor Wharf, Worcester, Worcestershire, United Kingdom
    Dissolved corporate
    Officer
    2010-03-26 ~ 2012-01-31
    IIF 75 - director → ME
    2010-04-27 ~ 2012-01-31
    IIF 15 - secretary → ME
  • 4
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2024-04-03
    IIF 65 - llp-member → ME
  • 5
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-22 ~ 2022-02-04
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 6
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-23 ~ 2022-02-04
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 7
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-27 ~ 2022-02-04
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 8
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-29 ~ 2022-02-04
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 9
    22 Clevedon Road Portishead, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-29 ~ 2022-02-04
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ 2020-09-16
    IIF 134 - director → ME
    2020-09-16 ~ 2020-09-16
    IIF 41 - secretary → ME
    Person with significant control
    2020-09-16 ~ 2020-09-17
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 11
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    261,042 GBP2024-02-29
    Officer
    2015-02-01 ~ 2022-10-04
    IIF 21 - director → ME
  • 12
    16 Kilbegs Road, Antrim, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,159,116 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-01-18
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved corporate
    Officer
    2011-09-19 ~ 2013-01-01
    IIF 73 - director → ME
    2011-09-19 ~ 2013-01-01
    IIF 14 - secretary → ME
  • 14
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-25 ~ 2011-07-31
    IIF 25 - director → ME
  • 15
    REFRESH HYGIENE PRODUCTS LIMITED - 2004-03-25
    27 The Counting House, High Street, Lutterworth, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    80,126 GBP2024-01-31
    Officer
    1992-12-17 ~ 1993-12-17
    IIF 54 - director → ME
  • 16
    1st Floor, 2 Woodberry Grove, Woodberry Grove, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2014-10-01 ~ 2017-01-09
    IIF 67 - director → ME
    2013-02-01 ~ 2014-01-01
    IIF 68 - director → ME
    2013-02-01 ~ 2016-05-03
    IIF 39 - secretary → ME
  • 17
    349 Royal College Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-12-08 ~ 2018-09-12
    IIF 86 - director → ME
  • 18
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-02-26
    IIF 16 - llp-designated-member → ME
  • 19
    CRONCON LIMITED - 2001-06-22
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    2008-09-25 ~ 2011-07-31
    IIF 23 - director → ME
  • 20
    BENWATERS LIMITED - 2001-06-29
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    2008-09-25 ~ 2011-07-31
    IIF 24 - director → ME
  • 21
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,000 GBP2020-10-01 ~ 2021-09-30
    Officer
    2008-09-25 ~ 2011-07-31
    IIF 22 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-12-13 ~ 2022-06-30
    IIF 139 - director → ME
    2019-12-13 ~ 2022-06-30
    IIF 17 - secretary → ME
  • 23
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2023-11-30
    Officer
    2002-11-13 ~ 2005-04-20
    IIF 7 - director → ME
  • 24
    Leofric House, Binley Road, Coventry, West Midlands
    Corporate (2 parents)
    Officer
    2009-04-29 ~ 2019-08-16
    IIF 49 - director → ME
  • 25
    C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Officer
    2021-01-28 ~ 2021-06-01
    IIF 63 - director → ME
  • 26
    Leofric House, Binley Road, Coventry, West Midlands
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    444,114 GBP2024-09-30
    Officer
    2003-11-25 ~ 2019-08-16
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MOORLAND COURT PROPERTY MANAGEMENT CO LIMITED - 2012-11-01
    St Georges House, Olding Road, Bury St Edmunds, Suffolk
    Corporate (12 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    2020-11-06 ~ 2021-09-29
    IIF 59 - director → ME
  • 28
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    2017-03-01 ~ 2022-10-04
    IIF 18 - director → ME
  • 29
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Officer
    2020-12-09 ~ 2021-08-01
    IIF 4 - director → ME
    2020-12-09 ~ 2021-08-01
    IIF 35 - secretary → ME
  • 30
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Officer
    2011-07-12 ~ 2022-10-04
    IIF 103 - director → ME
    2011-07-12 ~ 2022-10-04
    IIF 45 - secretary → ME
    Person with significant control
    2016-07-26 ~ 2019-07-31
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    Unit 18, Second Avenue, Drum Industrial Estate, Chester Le Street, England
    Corporate (2 parents)
    Person with significant control
    2024-02-18 ~ 2024-02-18
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 32
    26 Church Street, Finedon, Northants, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-08-02 ~ 2017-09-10
    IIF 110 - director → ME
  • 33
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    26a Irthlingborough Road, Finedon, Wellingborough, England
    Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    2018-01-01 ~ 2018-04-22
    IIF 36 - director → ME
    2015-09-01 ~ 2017-03-03
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-22
    IIF 95 - Ownership of shares – 75% or more OE
  • 34
    Leofric House, Binley Road, Coventry, West Midlands
    Corporate (2 parents)
    Officer
    2009-05-13 ~ 2019-08-16
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-08
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Leofric House, Binley Road, Coventry, West Midlands
    Corporate (2 parents)
    Officer
    2008-03-26 ~ 2019-08-16
    IIF 50 - director → ME
  • 36
    Leofric House, Binley Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ 2015-09-30
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.