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

Mr Ian Walker

    Related profiles found in government register
  • Mr Ian Walker
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY

      IIF 1
  • Mr Ian Stewart Walker
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 90, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 2
  • Mr Stewart Ian Walker
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Florence Road, Walton-on-thames, Surrey, KT12 2AL, England

      IIF 3
  • Walker, Ian Stewart
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 90, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 4
  • Walker, Ian Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Woodleigh, Walton, Brampton, Cumbria, CA8 2DS

      IIF 5
  • Mr Ian Stewart Walker
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Woodleigh, Brampton, Cumbria, CA8 2DS, United Kingdom

      IIF 6
  • Walker, Stewart Ian
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Florence Road, Walton-on-thames, Surrey, KT12 2AL, England

      IIF 7
  • Walker, Ian Stewart
    British energy consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Ian Stewart
    British energy trading development born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Ian Stewart
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Woodleigh, Walton, Brampton, Cumbria, CA8 2DS

      IIF 17
  • Walker, Ian Stewart
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Woodleigh, Walton, Brampton, Cumbria, CA8 2DS

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    33,542 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 2
    ORCHARDBARN LIMITED - 2005-04-18
    DESIGN PLUS MARKETING COMMUNICATIONS LIMITED - 2006-01-27
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -159,706 GBP2025-03-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 90 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Fisher Street, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,419 GBP2019-05-31
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-08-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-29
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2011-06-30
    IIF 8 - Director → ME
  • 3
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,139 GBP2022-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-30
    IIF 13 - Director → ME
  • 4
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    849 GBP2022-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-30
    IIF 16 - Director → ME
  • 5
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    786 GBP2022-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-30
    IIF 12 - Director → ME
  • 6
    GOLAR 2215 UK LTD - 2021-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    987,666 GBP2023-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2011-06-30
    IIF 9 - Director → ME
  • 7
    GOLAR 2226 UK LIMITED - 2021-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -677,396 GBP2023-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2011-06-30
    IIF 10 - Director → ME
  • 8
    GOLAR FREEZE UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,373,639 GBP2023-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-30
    IIF 11 - Director → ME
  • 9
    GOLAR SPIRIT UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,119,871 GBP2023-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-30
    IIF 15 - Director → ME
  • 10
    GOLAR WINTER UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,102,699 GBP2024-12-31
    Officer
    icon of calendar 2005-02-02 ~ 2011-06-30
    IIF 14 - 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.