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, Michael Charles

    Related profiles found in government register
  • Walker, Michael Charles
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Michael Charles
    English accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate Chambers, 18a Moor Street, Chepstow, Monmouthshire, NP16 5DB

      IIF 5
    • icon of address 143, Harbour Estate, Lydney, Glos, GL15 4EJ, England

      IIF 6
    • icon of address 143, Harbour Estate, Lydney, Glos, GL15 4EJ, United Kingdom

      IIF 7
    • icon of address Ivory Lodge, Woodside Woolaston, Lydney, Glos, GL15 6PB

      IIF 8 IIF 9
    • icon of address Ivory Lodge, Woodside, Woolaston, Lydney, Gloucestershire, GL15 6PB, England

      IIF 10
    • icon of address Unit 143, Harbour Road Industrial Estate, Lydney, Glos, GL15 4EJ

      IIF 11
  • Walker, Michael Charles
    English company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Moor Street, Chepstow, NP16 5DB, United Kingdom

      IIF 12
    • icon of address Unit 143, Harbour Road, Lydney, GL15 4EJ, England

      IIF 13
  • Walker, Michael Charles
    British

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, Avon, BS1 4NT

      IIF 14
    • icon of address 29 Moor Street, Chepstow, NP16 5DD

      IIF 15
  • Walker, Michael Charles
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Harbour Estate, Lydney, Glos, GL15 4EJ, United Kingdom

      IIF 16
  • Walker, Michael Charles
    English

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, Avon, BS1 4NT

      IIF 17
    • icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

      IIF 18
    • icon of address Imagination House, Station Road, Chepstow, NP16 5PB, Wales

      IIF 19 IIF 20
    • icon of address Sharvatt House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL, England

      IIF 21
    • icon of address 143 Harbour Estate, Harbour Road, Lydney, GL15 4EJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 143 Harbour Estate, Harbour Road, Lydney, Gloucestershire, GL15 4EJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Ivory Lodge, Woodside Woolaston, Lydney, Glos, GL15 6PB

      IIF 28 IIF 29
  • Mr Michael Charles Walker
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Harbour Estate, Lydney, GL15 4EJ, England

      IIF 30
    • icon of address Unit 143, Harbour Road Industrial Estate, Lydney, Glos, GL15 4EJ

      IIF 31
    • icon of address Unit 143, Harbour Road, Lydney, GL15 4EJ, England

      IIF 32
  • Walker, Michael Charles

    Registered addresses and corresponding companies
    • icon of address 18a, Moor Street, Chepstow, Monmouthshire, NP16 5DB, United Kingdom

      IIF 33
    • icon of address 1, Beldon Brook Green, Fenay Bridge, Huddersfield, HD8 0JP, England

      IIF 34
    • icon of address 143, Harbour Estate, Harbour Road, Lydney, GL15 4EJ, England

      IIF 35
    • icon of address 143, Harbour Estate, Lydney, Glos, GL15 4EJ, England

      IIF 36
    • icon of address Unit 143, Harbour Estate, Lydney, Glos, GL15 4EJ, United Kingdom

      IIF 37
    • icon of address Unit 5, Javelin Park, Halpern Way, Haresfield, Stonehouse, GL10 3WT, England

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    ETHICA HEALTH & BEAUTY LIMITED - 2007-01-12
    SPEED 9857 LIMITED - 2004-04-21
    icon of address 18a Moor Street, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CARPELLO LIMITED - 2009-02-26
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    CUMBRIAN PANELS, DOORS & CUBICLES LIMITED - 2010-12-01
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    MANCHESTER PANEL PRODUCTS LIMITED - 2010-01-06
    SUREHOUR PUBLIC LIMITED COMPANY - 1989-12-05
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Ivory Lodge Woodside, Woolaston, Lydney, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,251,189 GBP2024-04-30
    Officer
    icon of calendar 1991-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (6 parents)
    Equity (Company account)
    -384,487 GBP2023-04-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 35 - Secretary → ME
  • 8
    SANFORD LIMITED - 2007-01-12
    icon of address Towngate Chambers, 18a Moor Street, Chepstow, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Sharvatt House Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    INTERNATIONAL PLYWOOD (WESTERN) LIMITED - 1991-12-04
    COGWARK LIMITED - 1987-08-24
    WILLIAM SHARVATT (WESTERN) LIMITED - 1988-03-02
    INTERNATIONAL PLYWOOD (EUROPE) LTD - 2006-03-20
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 22 - Secretary → ME
  • 11
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (6 parents)
    Equity (Company account)
    -333,278 GBP2023-04-30
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 38 - Secretary → ME
  • 12
    INTERNATIONAL PLYWOOD (GLOUCESTER) LTD - 1995-02-22
    INTERNATIONAL LUMBER LTD - 2002-03-14
    LEARNFAST LIMITED - 1988-03-02
    INTERNATIONAL PLYWOOD (SOUTH EASTERN) LIMITED - 1991-12-04
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Secretary → ME
  • 13
    SUNWINE LIMITED - 1981-12-31
    WILLIAM SHARVATT (IMPORTERS) LIMITED - 1988-03-02
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (13 parents)
    Equity (Company account)
    15,444,288 GBP2023-04-30
    Officer
    icon of calendar ~ now
    IIF 24 - Secretary → ME
  • 14
    WILLIAM SHARVATT (SOUTHERN) LIMITED - 1988-03-02
    SCOREFIRST LIMITED - 1985-08-30
    icon of address Innsworth Technology Park, Innsworth Lane, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    CELEBRATION LIMITED - 1981-12-31
    WILLIAM SHARVATT (HOLDINGS) LIMITED - 1988-02-02
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ now
    IIF 23 - Secretary → ME
  • 16
    VENTIFLOW LIMITED - 2010-01-28
    icon of address Unit 143 Harbour Road Industrial Estate, Lydney, Glos
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    949,176 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BURMELL LIMITED - 1988-06-02
    icon of address 143 Harbour Estate, Lydney, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,111 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 18
    PRESTON PLYWOOD LIMITED - 2010-01-06
    SPEED 6350 LIMITED - 1997-06-10
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 19
    CHASWIN LIMITED - 2007-09-27
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,548,596 GBP2023-04-30
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 27 - Secretary → ME
  • 20
    icon of address 143 Harbour Road Estate, Lydney, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,097 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 37 - Secretary → ME
  • 21
    icon of address 1 Beldon Brook Green, Fenay Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 22
    icon of address 143 Harbour Road Estate, Lydney, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,531 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 36 - Secretary → ME
  • 23
    icon of address 18a Moor Street, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Unit 143 Harbour Road, Lydney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Imagination House, Station Road, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    310,190 GBP2024-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2022-06-23
    IIF 19 - Secretary → ME
  • 2
    ETHICA HEALTH & BEAUTY LIMITED - 2007-01-12
    SPEED 9857 LIMITED - 2004-04-21
    icon of address 18a Moor Street, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-03-01
    IIF 3 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-10-21
    IIF 15 - Secretary → ME
  • 3
    icon of address Imagination House, Station Road, Chepstow, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    397,208 GBP2024-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2022-06-23
    IIF 20 - Secretary → ME
  • 4
    THE NU-STAFF GROUP LIMITED - 2024-04-24
    MARCBURY LIMITED - 2001-07-11
    icon of address Imagination House, Station Road, Chepstow, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    629,703 GBP2024-12-31
    Officer
    icon of calendar 1997-01-06 ~ 2018-12-04
    IIF 5 - Director → ME
  • 5
    icon of address Unit 5 Javelin Park, Halpern Way, Haresfield, Stonehouse, England
    Active Corporate (6 parents)
    Equity (Company account)
    -333,278 GBP2023-04-30
    Officer
    icon of calendar 2013-10-28 ~ 2014-01-06
    IIF 16 - Director → ME
  • 6
    SPEED 7980 LIMITED - 1999-11-22
    NU-STAFF TRAINING LIMITED - 2008-07-09
    icon of address Imagination House, Station Road, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -900 GBP2024-06-30
    Officer
    icon of calendar 1999-11-11 ~ 2001-05-01
    IIF 2 - Director → ME
  • 7
    PILOTWORK LIMITED - 1995-04-04
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,475 GBP2024-12-31
    Officer
    icon of calendar 1993-02-04 ~ 2001-05-01
    IIF 4 - Director → ME
  • 8
    icon of address 1 Beldon Brook Green, Fenay Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-01
    IIF 7 - Director → ME
  • 9
    icon of address 83 High Street, Belmont, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2015-10-31
    IIF 33 - Secretary → ME
  • 10
    TPS (CYMRU) LTD - 2010-07-06
    TPS ELECTRIC GATES LIMITED - 2014-06-23
    icon of address Unit 143 Harbour Road Industrial Estate, Harbour Road, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716,260 GBP2024-01-31
    Officer
    icon of calendar 2010-04-06 ~ 2014-01-31
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.