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

Walton, Neil Thomas

    Related profiles found in government register
  • Walton, Neil Thomas
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckthorpe Cottage, Oxton Road, Southwell, Nottinghamshire, NG25 0NH

      IIF 1
  • Walton, Neil
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckthorpe Cottage, Oxton Road, Southwell, NG25 0NH, England

      IIF 2
  • Walton, Neil Thomas
    British company director born in June 1961

    Registered addresses and corresponding companies
    • The Hollies, Main Street, Gunthorpe, Nottingham, NG14 7EU

      IIF 3
  • Walton, Neil
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ainsley Grove, Darlington, Co Durham, DL3 0GD, United Kingdom

      IIF 4
    • 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 5
  • Walton, Neil
    British police officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Yarm Road, Stockton On Tees, TS18 3NJ, United Kingdom

      IIF 6
  • Walton, Neil
    British scientist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Maes Brynach, Brynmenyn, Bridgend, CF32 9PT, Wales

      IIF 7
  • Mr Neil Walton
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckthorpe Cottage, Oxton Road, Southwell, NG25 0NH, England

      IIF 8
  • Mr Neil Thomas Walton
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Buckthorpe House, Oxton Road, Southwell, NG25 0NH, England

      IIF 9
  • Mr Neil Walton
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 10
  • Walton, Neil
    British accountant

    Registered addresses and corresponding companies
    • 12 The Green, Churchtown, Preston, Lancashire, PR3 0HS

      IIF 11
  • Walton, Neil
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 12
  • Walton, Neil
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 13
    • Whitebridge Park, Meare Road, Glastonbury, BA6 9QY, England

      IIF 14
    • 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, Greater Manchester, M24 2SS, England

      IIF 15
    • Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, M24 2SS, England

      IIF 16
    • Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, M24 2SS, England

      IIF 17
    • 70, Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, M24 2SS, England

      IIF 18
    • Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, M24 2SS, England

      IIF 19 IIF 20
    • Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, M24 2SS, United Kingdom

      IIF 21 IIF 22
    • C/o Fairhurst, Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, England

      IIF 23
  • Walton, Neil
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 24 IIF 25
    • Unit 4 Gisburn Business Park, Gisburn Road, Gisburn, Clitheroe, Lancashire, BB7 4JP, England

      IIF 26
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 27 IIF 28
    • 12 The Green, Churchtown, Preston, Lancashire, PR3 0HS

      IIF 29
  • Walton, Neil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ, United Kingdom

      IIF 30
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 31
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 32
  • Walton, Neil
    British finance director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 33
  • Walton, Neil
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 34 IIF 35
  • Walton, Neil
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Michaels Road, Wallington, SM6 8QD, United Kingdom

      IIF 36
  • Walton, Nicola Jane

    Registered addresses and corresponding companies
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 37
  • Walton, Neil

    Registered addresses and corresponding companies
    • Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, M24 2SS, England

      IIF 38
  • Mr Neil Walton
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 39
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 40
  • Neil Walton
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Michaels Road, Wallington, SM6 8QD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 31
  • 1
    ABRACLEAN LIMITED
    - now 01404968
    ROBSON SERVICES LIMITED - 2001-12-27
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    36 Orgreave Drive, Sheffield, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,690,474 GBP2023-12-31
    Officer
    2010-02-01 ~ 2019-12-31
    IIF 25 - Director → ME
  • 2
    BE SAFE-STAY SAFE LTD - now
    CONFLICT RESOLUTION AND MANAGEMENT LTD
    - 2017-07-25 10728327
    23 Yarm Road, Stockton On Tees, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,833 GBP2020-07-31
    Officer
    2017-04-18 ~ 2017-04-19
    IIF 6 - Director → ME
  • 3
    COMPLETE FINISHING SYSTEMS LIMITED
    10005103
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-15 ~ 2019-03-31
    IIF 35 - Director → ME
  • 4
    CONSULTANT PROPERTY SERVICES LIMITED
    - now 02570022
    TWIGTEAM LIMITED
    - 1995-04-27 02570022
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    378,905 GBP2024-12-31
    Officer
    ~ 1995-05-12
    IIF 3 - Director → ME
    1998-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    ERCON FINISHING SYSTEMS LIMITED
    - now 02241725
    ERCON GROUP LIMITED
    - 2012-07-30 02241725
    QUICKCREST LIMITED - 1996-03-04
    3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 6
    GBALERS EUROPE LTD
    16303343
    Unit 70 Whitbrook Way Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 20 - Director → ME
  • 7
    GOODWOOD PAPER(NOTTINGHAM)LIMITED
    00566357
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    68,047 GBP2024-03-31
    Officer
    2017-10-03 ~ 2023-08-31
    IIF 27 - Director → ME
  • 8
    GREAT ECCLESTON VILLAGE CENTRE LIMITED
    03920493
    59 High Street The Square, Great Eccleston, Preston, Lancashire
    Active Corporate (34 parents)
    Equity (Company account)
    17,665 GBP2024-12-31
    Officer
    2000-02-08 ~ 2003-06-01
    IIF 29 - Director → ME
    2000-02-08 ~ 2002-09-30
    IIF 11 - Secretary → ME
  • 9
    HOGG BLASTING & FINISHING EQUIPMENT LIMITED
    - now 06348827
    FHS21 LIMITED - 2007-11-05
    36 Orgreave Drive, Sheffield, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,893,516 GBP2023-12-31
    Officer
    2010-02-01 ~ 2019-12-31
    IIF 24 - Director → ME
  • 10
    HS STEEL MANAGEMENT COMPANY LIMITED
    10549859
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-05 ~ 2019-03-31
    IIF 34 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAIN INVESTMENT PROPERTIES LLP
    OC371394
    12 The Green, Churchtown, Preston, England
    Active Corporate (4 parents)
    Officer
    2012-01-13 ~ now
    IIF 12 - LLP Designated Member → ME
  • 12
    NL (MILWARD) LIMITED
    09875263
    Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 33 - Director → ME
  • 13
    NOTTINGHAM LABEL HOLDINGS LIMITED
    13962544
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,422 GBP2024-03-31
    Officer
    2022-03-08 ~ 2023-08-31
    IIF 32 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    REALITY MARTIAL ARTS LIMITED
    - now 07482761
    PRO DEFENCE KRAV MAGA LTD
    - 2019-01-22 07482761
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,697 GBP2024-07-31
    Officer
    2011-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 10 - Has significant influence or control OE
  • 15
    REALITY SELF DEFENCE CONCEPTS LIMITED
    - now 10763417
    HOBSON'S CHOICE CONSULTANCY LIMITED - 2018-09-25
    3 Jesse Terrace, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2024-05-31
    Officer
    2019-05-28 ~ 2025-12-16
    IIF 5 - Director → ME
  • 16
    RECYCLING ENGINEERS SERVICES LIMITED
    05088920
    Whitebridge Park, Meare Road, Glastonbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,103,968 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 14 - Director → ME
  • 17
    RIBBLE ENVIRO LIMITED
    - now 06140589
    BORDER SAFETY LIMITED - 2007-05-31
    Unit 4 Gisburn Business Park Gisburn Road, Gisburn, Clitheroe, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    992,100 GBP2024-03-31
    Officer
    2011-02-25 ~ 2015-12-20
    IIF 26 - Director → ME
  • 18
    SHAKESPEARE FOUNDRY LIMITED
    - now 01639168
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    913,378 GBP2018-03-31
    Officer
    2010-01-01 ~ 2019-03-31
    IIF 13 - Director → ME
  • 19
    SOUTHERN DISCOMFORT LTD
    08641599
    6 Hudson Street, Bicester, England
    Active Corporate (33 parents)
    Equity (Company account)
    4,148 GBP2024-08-31
    Officer
    2017-11-21 ~ 2019-08-21
    IIF 7 - Director → ME
  • 20
    SURFACE FINISHING EQUIPMENT GROUP LIMITED
    06948768
    4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    65,604 GBP2023-12-31
    Officer
    2012-07-05 ~ 2019-03-31
    IIF 30 - Director → ME
  • 21
    TALVEX LIMITED
    16976719
    23 St. Michaels Road, Wallington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 22
    TAWLON PROPERTIES LIMITED
    13949792
    Buckthorpe Cottage, Oxton Road, Southwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,124,793 GBP2025-03-31
    Officer
    2022-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE NOTTINGHAM LABEL COMPANY LIMITED
    - now 07033875
    CH280909 LIMITED - 2010-01-21
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    230,066 GBP2024-03-31
    Officer
    2010-02-01 ~ 2023-08-31
    IIF 28 - Director → ME
    2010-11-01 ~ 2023-08-31
    IIF 37 - Secretary → ME
  • 24
    WHITHAM GROUP LIMITED
    - now 08486889
    PROJGRE2013 LIMITED - 2015-05-21
    70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    180,733 GBP2024-02-29
    Officer
    2019-05-09 ~ now
    IIF 18 - Director → ME
  • 25
    WHITHAM MILLS ENGINEERING LIMITED
    03722162
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,172,606 GBP2024-02-29
    Officer
    2019-07-23 ~ now
    IIF 17 - Director → ME
    2019-07-23 ~ now
    IIF 38 - Secretary → ME
  • 26
    WHITHAM MILLS EQUIPMENT LIMITED
    11765543
    70 Stakehill Industrial Estate Whitbrook Way, Middleton, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,411 GBP2024-02-29
    Officer
    2019-07-23 ~ now
    IIF 15 - Director → ME
  • 27
    WICB GROUP LIMITED
    - now 12257979
    LUPFAW 526 LIMITED - 2019-11-28
    C/o Fairhurst Douglas Bank House, Wigan Lane, Wigan, Lancashire, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    633,326 GBP2024-02-29
    Officer
    2019-12-20 ~ now
    IIF 23 - Director → ME
  • 28
    WIRE2BALE LIMITED
    14273378
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,911 GBP2024-02-29
    Officer
    2022-08-03 ~ now
    IIF 21 - Director → ME
  • 29
    WM AUTOMATION LIMITED
    - now 14273257
    WICB AUTOMATION LIMITED
    - 2023-11-10 14273257
    WICB AUTOMATION IP LIMITED
    - 2023-09-30 14273257
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-08-03 ~ now
    IIF 22 - Director → ME
  • 30
    WM SERVICE ENGINEERS (SOUTH EAST) LTD
    16303372 15159794
    Unit 70 Whitbrook Way Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 16 - Director → ME
  • 31
    WM SERVICE ENGINEERS LTD
    15159794 16303372
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,072 GBP2025-02-27
    Officer
    2023-09-23 ~ now
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.