logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr David Walker

    Related profiles found in government register
  • Mr David Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 1
  • Walker, David
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 2
  • Walker, David
    British it professional born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 3
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 4
  • Walker, David Jonathan Haddon
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 5
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 6
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 7
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 8
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 9
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 10
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 11
    • 1, South Grove, Lymington, SO41 3SW, England

      IIF 12
    • 26, Queen Victoria Street, Victoria House, Reading, Berkshire, RG1 1TG, England

      IIF 13
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 21
  • Walker, David Jonathan Haddon
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walker, David Jonathan Haddon
    British co director insurance born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, Uk

      IIF 29
  • Walker, David Jonathan Haddon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 30
  • Walker, David Jonathan Haddon
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 31 IIF 32
  • Walker, David Jonathan Haddon
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 33
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 34
  • Walker, David Jonathan Haddon
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 35
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 36
    • Lake House, 7, Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 37
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 38
  • Walker, David Jonathan Haddon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 39
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 40
  • Walker, David Jonathan Haddon
    British insurance broker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, United Kingdom

      IIF 41
    • 7, Lakeside Drive, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 42
  • Walker, David Jonathan Haddon
    British insurance consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 43
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77-79 High Street, High Street, Egham, Surrey, TW20 9HY, England

      IIF 44
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 45
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 46
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 47
  • Walker, David Jonathan Haddon
    British private investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 48
  • Walker, David Jonathan Haddon
    British professional investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 49
  • Walker, David Jonathan Haddon
    British

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 50
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 51
  • Walker, David Jonathan Haddon
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 52
    • First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 53
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments 38
  • 1
    A2K 15 LIMITED
    09390108
    Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,982 GBP2021-07-31
    Officer
    2015-01-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    A2K COMMERCIAL LIMITED
    10149387
    Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    A2K HOTELS LTD
    14536959
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    A2K INVESTMENTS LIMITED
    08757865
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001,999 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    A2K LEISURE LLP
    OC441100
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,274,973 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    A2K PROPERTIES LIMITED
    09045733
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,877 GBP2023-12-31
    Officer
    2014-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    AFFINITY 2000 LIMITED
    - now 03192945
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (15 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-01-01 ~ 2014-03-07
    IIF 46 - Director → ME
    1998-08-04 ~ 2000-03-28
    IIF 50 - Secretary → ME
  • 8
    AVANTIA ASSISTANCE LIMITED
    - now 05584342
    08000 HELPME LIMITED
    - 2010-07-12 05584342 04179102, 08780594
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2014-03-07
    IIF 43 - Director → ME
  • 9
    AVANTIA INSURANCE LIMITED
    - now 04567760
    NHI SERVICES LIMITED
    - 2010-07-06 04567760 04712032
    NEW HOME INSURANCE SERVICES LIMITED
    - 2003-04-08 04567760 04712032, 08784844
    BESURE LIMITED
    - 2002-10-28 04567760
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2002-10-28 ~ 2014-03-07
    IIF 45 - Director → ME
  • 10
    AVANTIA LIMITED
    - now 03821497
    WEBMONEY.CO.UK LIMITED
    - 2009-01-15 03821497
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 35 - Director → ME
  • 11
    DJH WALKER LIMITED
    - now 04179102
    08000 HELPME LIMITED
    - 2013-11-26 04179102 05584342, 08780594
    PAYPROTECT LIMITED
    - 2010-07-12 04179102
    77-79 High Street High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 44 - Director → ME
  • 12
    DOGFRIENDLY LIMITED
    05448309
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -584,212 GBP2024-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    DW AWNING SERVICES LIMITED
    NI683480
    10 Waringmore, Craigavon, County Armagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,204 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FAMILY MONEY LIMITED
    - now 04659772
    NHIS LIMITED
    - 2005-07-29 04659772
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-02-10 ~ dissolved
    IIF 36 - Director → ME
  • 15
    FRENCHMANS COVE LLP
    OC449227
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    674,442 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GAMES BOX LIMITED
    03819376
    7 Lakeside Drive, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    1999-08-04 ~ dissolved
    IIF 38 - Director → ME
  • 17
    KINGSTON TOPCO LIMITED
    - now 08780396
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-03-07 ~ 2020-02-27
    IIF 40 - Director → ME
  • 18
    LAKESIDE DRIVE RESIDENTS ASSOCIATION LIMITED
    - now 02589534
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    9 Lakeside Drive, Esher, Surrey, England
    Active Corporate (28 parents)
    Equity (Company account)
    18,542 GBP2024-04-30
    Officer
    2011-12-01 ~ 2014-08-27
    IIF 29 - Director → ME
  • 19
    NAMECO (NO. 1376) LIMITED
    14282430 10357838, 11091396, 13529686... (more)
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    NASHIRA LIMITED
    - now 04712032
    NEW HOME INSURANCE SERVICES LIMITED
    - 2013-11-28 04712032 04567760, 08784844
    NHI SERVICES LIMITED
    - 2003-04-08 04712032 04567760
    7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 21
    NSS V FEEDER LLP
    OC435556 OC456081
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 53 - LLP Member → ME
  • 22
    PLUTUSOFT LTD
    07543058
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 3 - Director → ME
  • 23
    SENTRY MEAD LTD
    12498914
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -322,107 GBP2023-12-31
    Officer
    2020-04-29 ~ 2024-10-04
    IIF 33 - Director → ME
    Person with significant control
    2020-03-04 ~ 2024-10-04
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    SHARPEN TROUGHTON OWENS RESPONSE LIMITED - now
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    MARKETING PERSPECTIVES LIMITED
    - 2001-03-01 02147522
    COURSEPLACE LIMITED - 1987-10-20
    C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (30 parents)
    Officer
    1996-01-01 ~ 1997-07-18
    IIF 51 - Director → ME
  • 25
    SOLENT FORT (MANAGEMENT) LIMITED
    - now 01346086
    OMENLIE LIMITED - 1979-12-31
    North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (15 parents)
    Equity (Company account)
    16,321 GBP2024-12-31
    Officer
    2023-08-05 ~ now
    IIF 22 - Director → ME
  • 26
    SOUTH GROVE MANAGEMENT COMPANY LIMITED
    06939874
    Philip Salt, 63 High Street, Lymington, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2025-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE ALBION FRESHWATER LTD
    14588935
    Sentry Mead, Madeira Road, Totland Bay, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -66,842 GBP2023-12-31
    Officer
    2023-01-12 ~ 2024-10-04
    IIF 34 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 28
    THE BOAT HOUSE COMPANY LIMITED
    - now 03184270
    WILLOUGHBY (81) LIMITED - 1996-05-08
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    22,002 GBP2025-04-30
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 41 - Director → ME
  • 29
    THE BOAT HOUSE RESIDENTS COMPANY LIMITED
    02902843
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (27 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 42 - Director → ME
  • 30
    THE PRESTIGE PARTNERSHIP LLP
    OC346291
    The Lake House, 7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 31
    THE WALKER FOUNDATION
    08793173
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TOTLAND PIER LTD
    12100851
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,933 GBP2023-12-31
    Officer
    2019-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TOTLAND RESTAURANTS LTD
    12193588
    Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,956 GBP2022-12-31
    Officer
    2021-08-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    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
  • 34
    TOTLAND ROOMS LTD
    12466415
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-21
    IIF 31 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TSG ASSURANCE HOLDINGS LIMITED
    - now 09989416
    MMJ HOLDINGS LIMITED - 2016-03-11
    124 Finchley Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,554,393 GBP2024-12-31
    Officer
    2016-07-01 ~ 2023-12-18
    IIF 39 - Director → ME
  • 36
    TWF TRADING CO LTD
    12568694
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    939 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 32 - Director → ME
  • 37
    WEBMONEY LIMITED
    03821498
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 47 - Director → ME
  • 38
    WOOF AND BREW LIMITED
    08370145
    Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Officer
    2016-04-07 ~ 2024-10-04
    IIF 30 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.