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 David Jonathan Haddon Walker

    Related profiles found in government register
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 1
    • icon of address 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2
    • icon of address Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 3
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 4 IIF 5
    • icon of address Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 6
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 7
    • icon of address 26, Queen Victoria Street, Victoria House, Reading, Berkshire, RG1 1TG, England

      IIF 8
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 15
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 16
  • Walker, David Jonathan Haddon
    British co director insurance born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, Uk

      IIF 17
  • Walker, David Jonathan Haddon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 18
  • Walker, David Jonathan Haddon
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 19 IIF 20
  • Walker, David Jonathan Haddon
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 24
  • Walker, David Jonathan Haddon
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 25
    • icon of address 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 26
    • icon of address Lake House, 7, Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 27
    • icon of address Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 28
  • Walker, David Jonathan Haddon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 29
    • icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 30
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 31
  • Walker, David Jonathan Haddon
    British insurance broker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, United Kingdom

      IIF 32
    • icon of address 7, Lakeside Drive, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 33
  • Walker, David Jonathan Haddon
    British insurance consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 34
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 35
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79 High Street, High Street, Egham, Surrey, TW20 9HY, England

      IIF 36
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 37
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 38
    • icon of address Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 39
  • Walker, David Jonathan Haddon
    British private investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 40
  • Walker, David Jonathan Haddon
    British professional investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 41
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 42
  • Walker, David Jonathan Haddon
    British retired born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tukal, Dock Lane, Beaulieu, SO42 7YJ, England

      IIF 43
  • Walker, David Jonathan Haddon
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 44
    • icon of address The Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 45
    • icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 46
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 47
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 48
  • Walker, David Jonathan Haddon
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 49
  • Walker, David Jonathan Haddon
    British

    Registered addresses and corresponding companies
    • icon of address 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,982 GBP2021-07-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001,999 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,274,973 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,877 GBP2023-12-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    08000 HELPME LIMITED - 2013-11-26
    PAYPROTECT LIMITED - 2010-07-12
    icon of address 77-79 High Street High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -584,212 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    NHIS LIMITED - 2005-07-29
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    674,442 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Lakeside Drive, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    NEW HOME INSURANCE SERVICES LIMITED - 2013-11-28
    NHI SERVICES LIMITED - 2003-04-08
    icon of address 7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 46 - LLP Member → ME
  • 15
    OMENLIE LIMITED - 1979-12-31
    icon of address North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,321 GBP2024-12-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address The Lake House, 7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,933 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2022-12-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    939 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-01-01 ~ 2014-03-07
    IIF 38 - Director → ME
    icon of calendar 1998-08-04 ~ 2000-03-28
    IIF 50 - Secretary → ME
  • 2
    08000 HELPME LIMITED - 2010-07-12
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-09 ~ 2014-03-07
    IIF 34 - Director → ME
  • 3
    NHI SERVICES LIMITED - 2010-07-06
    NEW HOME INSURANCE SERVICES LIMITED - 2003-04-08
    BESURE LIMITED - 2002-10-28
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-28 ~ 2014-03-07
    IIF 37 - Director → ME
  • 4
    WEBMONEY.CO.UK LIMITED - 2009-01-15
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-06 ~ 2014-03-07
    IIF 25 - Director → ME
  • 5
    DE FACTO 2067 LIMITED - 2013-11-19
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2020-02-27
    IIF 30 - Director → ME
  • 6
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    icon of address 9 Lakeside Drive, Esher, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,542 GBP2024-04-30
    Officer
    icon of calendar 2011-12-01 ~ 2014-08-27
    IIF 17 - Director → ME
  • 7
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -322,107 GBP2023-12-31
    Officer
    icon of calendar 2020-04-29 ~ 2024-10-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2024-10-04
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    MARKETING PERSPECTIVES LIMITED - 2001-03-01
    COURSEPLACE LIMITED - 1987-10-20
    icon of address C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1997-07-18
    IIF 48 - Director → ME
  • 9
    icon of address Sentry Mead, Madeira Road, Totland Bay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,842 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-10-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-10-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    WILLOUGHBY (81) LIMITED - 1996-05-08
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    22,002 GBP2025-04-30
    Officer
    icon of calendar 2007-07-23 ~ 2015-09-14
    IIF 32 - Director → ME
  • 11
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2015-09-14
    IIF 33 - Director → ME
  • 12
    icon of address Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-02-21
    IIF 19 - Director → ME
  • 13
    MMJ HOLDINGS LIMITED - 2016-03-11
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,554,393 GBP2024-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2023-12-18
    IIF 29 - Director → ME
  • 14
    icon of address 14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1999-08-06 ~ 2014-03-07
    IIF 39 - Director → ME
  • 15
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2024-10-04
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.