logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, James Graham

    Related profiles found in government register
  • Walker, James Graham
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, England

      IIF 1
  • Walker, James Graham
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Premier House, 1-5 Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 2
    • icon of address Premier House, 1-5 Argyle Way, Stevenage, SG1 2AD, England

      IIF 3
    • icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, England

      IIF 4
    • icon of address Premier House, 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, United Kingdom

      IIF 5
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 6
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 7
  • Walker, James Graham
    British chief executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 8
  • Walker, James Graham
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 9
  • James Graham Walker
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 10
    • icon of address Premier House, 1st Floor, 1-5 Argyle Way, Stevenage, Herts, SG1 2AD, United Kingdom

      IIF 11
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 12
    • icon of address 196, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 13
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 14
  • Walker, James
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 15
  • Walker, James
    British chief executive born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Stockbridge Road, Winchester, SO22 6RP, United Kingdom

      IIF 16
  • Walker, James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, WR14 2JS, England

      IIF 17
  • Walker, James
    British it consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Stockbridge Road, Winchester, Hants, SO22 6PP, England

      IIF 18
  • Walker, James
    British thinker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Stockbridge Road, Winchester, Hants, SO22 6PP, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,932 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 High Street, Carlton, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DISPUTE RESOLUTION OMBUDSMAN LIMITED - 2022-10-04
    TFO DISPUTE RESOLUTION LIMITED - 2015-07-17
    icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    336,618 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 2 - Director → ME
  • 4
    FURNITURE & HOME IMPROVEMENT OMBUDSMAN LIMITED - 2022-10-04
    icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,551 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 1 - Director → ME
  • 5
    RAIL OMBUDSMAN LIMITED - 2022-10-04
    icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, England
    Active Corporate (9 parents)
    Current Assets (Company account)
    7,890 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 4 - Director → ME
  • 6
    THE OMBUDS GROUP LIMITED - 2022-10-04
    icon of address Premier House 1st Floor, 1-5 Argyle Way, Stevenage, Herts, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,802 GBP2025-07-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,528 GBP2023-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-11-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-11-22
    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
  • 2
    icon of address Granta Lodge, 71 Graham Road, Malvern
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-03-20
    IIF 17 - Director → ME
  • 3
    icon of address Treviot House, 186/192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,062,223 GBP2024-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-12-10
    IIF 8 - Director → ME
  • 4
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    328,649 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2019-12-10
    IIF 16 - Director → ME
  • 5
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,180 GBP2021-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2019-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,138,906 GBP2021-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-12-10
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.