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

    Related profiles found in government register
  • 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 1
    • Whitebridge Park, Meare Road, Glastonbury, BA6 9QY, England

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

      IIF 3
    • Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, M24 2SS, England

      IIF 4
    • Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, M24 2SS, England

      IIF 5
    • 70, Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, M24 2SS, England

      IIF 6
    • Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, M24 2SS, England

      IIF 7 IIF 8
    • Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, M24 2SS, United Kingdom

      IIF 9 IIF 10
    • C/o Fairhurst, Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, England

      IIF 11
  • 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 12 IIF 13
    • Unit 4 Gisburn Business Park, Gisburn Road, Gisburn, Clitheroe, Lancashire, BB7 4JP, England

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

      IIF 15 IIF 16
    • 12 The Green, Churchtown, Preston, Lancashire, PR3 0HS

      IIF 17
  • 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 18
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 19
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • Walton, Neil
    born in April 1970

    Resident in United Kingdom

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

      IIF 25
  • 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 26
    • Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 27
  • 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 28
    • 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • Walton, Neil
    British born in June 1961

    Resident in England

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

      IIF 33
  • Walton, Neil
    British accountant

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

      IIF 34
  • 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 35
  • Walton, Neil Thomas
    British company director born in June 1961

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

      IIF 36
  • 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 37
  • Walton, Neil

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

      IIF 38
  • Walton, Nicola Jane

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

      IIF 39
  • 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 40
  • 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 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 (18 parents)
    Officer
    2010-02-01 ~ 2019-12-31
    IIF 13 - 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)
    Officer
    2017-04-18 ~ 2017-04-19
    IIF 30 - 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 23 - 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)
    Officer
    ~ 1995-05-12
    IIF 36 - Director → ME
    1998-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - 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 19 - 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 8 - Director → ME
  • 7
    GOODWOOD PAPER(NOTTINGHAM)LIMITED
    00566357
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-10-03 ~ 2023-08-31
    IIF 15 - Director → ME
  • 8
    GREAT ECCLESTON VILLAGE CENTRE LIMITED
    03920493
    59 High Street The Square, Great Eccleston, Preston, Lancashire
    Active Corporate (34 parents)
    Officer
    2000-02-08 ~ 2003-06-01
    IIF 17 - Director → ME
    2000-02-08 ~ 2002-09-30
    IIF 34 - Secretary → ME
  • 9
    HOGG BLASTING & FINISHING EQUIPMENT LIMITED
    - now 06348827
    FHS21 LIMITED - 2007-11-05
    36 Orgreave Drive, Sheffield, England
    Active Corporate (14 parents)
    Officer
    2010-02-01 ~ 2019-12-31
    IIF 12 - 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 22 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 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 25 - 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 21 - Director → ME
  • 13
    NOTTINGHAM LABEL HOLDINGS LIMITED
    13962544
    Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-03-08 ~ 2023-08-31
    IIF 20 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 37 - 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)
    Officer
    2019-05-28 ~ 2025-12-16
    IIF 29 - Director → ME
  • 16
    RECYCLING ENGINEERS SERVICES LIMITED
    05088920
    Whitebridge Park, Meare Road, Glastonbury, England
    Active Corporate (8 parents)
    Officer
    2021-02-08 ~ now
    IIF 2 - 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)
    Officer
    2011-02-25 ~ 2015-12-20
    IIF 14 - 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)
    Officer
    2010-01-01 ~ 2019-03-31
    IIF 1 - Director → ME
  • 19
    SOUTHERN DISCOMFORT LTD
    08641599
    6 Hudson Street, Bicester, England
    Active Corporate (33 parents)
    Officer
    2017-11-21 ~ 2019-08-21
    IIF 31 - Director → ME
  • 20
    SURFACE FINISHING EQUIPMENT GROUP LIMITED
    06948768
    36 Orgreave Drive, Sheffield, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2012-07-05 ~ 2019-03-31
    IIF 18 - Director → ME
  • 21
    TALVEX LIMITED
    16976719
    23 St. Michaels Road, Wallington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    TAWLON PROPERTIES LIMITED
    13949792
    Buckthorpe Cottage, Oxton Road, Southwell, England
    Active Corporate (2 parents)
    Officer
    2022-03-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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)
    Officer
    2010-02-01 ~ 2023-08-31
    IIF 16 - Director → ME
    2010-11-01 ~ 2023-08-31
    IIF 39 - 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)
    Officer
    2019-05-09 ~ now
    IIF 6 - Director → ME
  • 25
    WHITHAM MILLS ENGINEERING LIMITED
    03722162
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, England
    Active Corporate (9 parents)
    Officer
    2019-07-23 ~ now
    IIF 5 - 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)
    Officer
    2019-07-23 ~ now
    IIF 3 - 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)
    Officer
    2019-12-20 ~ now
    IIF 11 - Director → ME
  • 28
    WIRE2BALE LIMITED
    14273378
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ now
    IIF 9 - 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)
    Officer
    2022-08-03 ~ now
    IIF 10 - 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 4 - Director → ME
  • 31
    WM SERVICE ENGINEERS LTD
    15159794 16303372
    Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-09-23 ~ now
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.