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

Walker, David Jonathan Haddon

    Related profiles found in government register
  • Walker, David Jonathan Haddon
    British born in March 1965

    Resident in England

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

      IIF 1
    • 1, South Grove, Lymington, SO41 3SW, England

      IIF 2
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 9 IIF 10
  • Walker, David Jonathan Haddon
    British co director insurance born in March 1965

    Resident in England

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

      IIF 11
  • Walker, David Jonathan Haddon
    British co. director born in March 1965

    Resident in England

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

      IIF 12
  • Walker, David Jonathan Haddon
    British commercial director born in March 1965

    Resident in England

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

      IIF 13 IIF 14
  • Walker, David Jonathan Haddon
    British company director born in March 1965

    Resident in England

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

      IIF 15
  • Walker, David Jonathan Haddon
    British consultant born in March 1965

    Resident in England

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

      IIF 16
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 17
    • Lake House, 7, Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 18
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 19
  • Walker, David Jonathan Haddon
    British director born in March 1965

    Resident in England

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

      IIF 20
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 21
  • Walker, David Jonathan Haddon
    British insurance broker born in March 1965

    Resident in England

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

      IIF 22
    • 7, Lakeside Drive, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 23
  • Walker, David Jonathan Haddon
    British insurance consultant born in March 1965

    Resident in England

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

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

    Resident in England

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

      IIF 25
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 26
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

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

      IIF 28
  • Walker, David Jonathan Haddon
    British private investor born in March 1965

    Resident in England

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

      IIF 29
  • Walker, David Jonathan Haddon
    British professional investor born in March 1965

    Resident in England

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

      IIF 30
  • Walker, David Jonathan Haddon
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 31
    • First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 32
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 33 IIF 34
  • Walker, David Jonathan Haddon
    British marketing consultant born in March 1965

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

      IIF 35
  • Walker, David Jonathan Haddon
    British investor born in March 1965

    Resident in United Kingdom

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

      IIF 36
  • Walker, David Jonathan Haddon
    British

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

      IIF 37
  • Mr David Jonathan Haddon Walker
    British born in March 1965

    Resident in England

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

      IIF 38
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 39
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 40
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 41
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 42
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 43
    • 1, South Grove, Lymington, SO41 3SW, England

      IIF 44
    • 26, Queen Victoria Street, Victoria House, Reading, Berkshire, RG1 1TG, England

      IIF 45
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 53
  • Mr David Jonathan Haddon Walker
    British born in March 1965

    Resident in United Kingdom

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

      IIF 54
  • Walker, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 55
  • Walker, David
    British it professional born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 56
  • Mr David Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 38
  • 1
    A2K 15 LIMITED
    09390108
    Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    A2K COMMERCIAL LIMITED
    10149387
    Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    A2K HOTELS LTD
    14536959
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    A2K INVESTMENTS LIMITED
    08757865
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    A2K LEISURE LLP
    OC441100
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-17 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    A2K PROPERTIES LIMITED
    09045733 12748255... (more)
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    AFFINITY 2000 LIMITED
    - now 03192945 12409413... (more)
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (15 parents)
    Officer
    1997-01-01 ~ 2014-03-07
    IIF 27 - Director → ME
    1998-08-04 ~ 2000-03-28
    IIF 37 - Secretary → ME
  • 8
    AVANTIA ASSISTANCE LIMITED
    - now 05584342
    08000 HELPME LIMITED
    - 2010-07-12 05584342 08780594... (more)
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2014-03-07
    IIF 24 - Director → ME
  • 9
    AVANTIA INSURANCE LIMITED
    - now 04567760
    NHI SERVICES LIMITED
    - 2010-07-06 04567760 04712032
    NEW HOME INSURANCE SERVICES LIMITED
    - 2003-04-08 04567760 04712032... (more)
    BESURE LIMITED
    - 2002-10-28 04567760
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2002-10-28 ~ 2014-03-07
    IIF 26 - Director → ME
  • 10
    AVANTIA LIMITED
    - now 03821497
    WEBMONEY.CO.UK LIMITED
    - 2009-01-15 03821497
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 16 - Director → ME
  • 11
    DJH WALKER LIMITED
    - now 04179102
    08000 HELPME LIMITED
    - 2013-11-26 04179102 08780594... (more)
    PAYPROTECT LIMITED
    - 2010-07-12 04179102
    77-79 High Street High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 12
    DOGFRIENDLY LIMITED
    05448309
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-07-27 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    DW AWNING SERVICES LIMITED
    NI683480
    10 Waringmore, Craigavon, County Armagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FAMILY MONEY LIMITED
    - now 04659772
    NHIS LIMITED
    - 2005-07-29 04659772
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    FRENCHMANS COVE LLP
    OC449227
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GAMES BOX LIMITED
    03819376
    7 Lakeside Drive, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    1999-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 17
    KINGSTON TOPCO LIMITED
    - now 08780396
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-03-07 ~ 2020-02-27
    IIF 21 - Director → ME
  • 18
    LAKESIDE DRIVE RESIDENTS ASSOCIATION LIMITED
    - now 02589534
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    9 Lakeside Drive, Esher, Surrey, England
    Active Corporate (28 parents)
    Officer
    2011-12-01 ~ 2014-08-27
    IIF 11 - Director → ME
  • 19
    NAMECO (NO. 1376) LIMITED
    14282430 12785824... (more)
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    NASHIRA LIMITED
    - now 04712032
    NEW HOME INSURANCE SERVICES LIMITED
    - 2013-11-28 04712032 04567760... (more)
    NHI SERVICES LIMITED
    - 2003-04-08 04712032 04567760
    7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 21
    NSS V FEEDER LLP
    OC435556 OC456081
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Officer
    2022-03-02 ~ now
    IIF 32 - LLP Member → ME
  • 22
    PLUTUSOFT LTD
    07543058
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 56 - Director → ME
  • 23
    SENTRY MEAD LTD
    12498914
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-02-25 ~ now
    IIF 7 - Director → ME
    2020-04-29 ~ 2024-10-04
    IIF 15 - Director → ME
    Person with significant control
    2020-03-04 ~ 2024-10-04
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 24
    SHARPEN TROUGHTON OWENS RESPONSE LIMITED - now
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    MARKETING PERSPECTIVES LIMITED
    - 2001-03-01 02147522
    COURSEPLACE LIMITED - 1987-10-20
    C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (30 parents)
    Officer
    1996-01-01 ~ 1997-07-18
    IIF 35 - Director → ME
  • 25
    SOLENT FORT (MANAGEMENT) LIMITED
    - now 01346086
    OMENLIE LIMITED - 1979-12-31
    North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (15 parents)
    Officer
    2023-08-05 ~ now
    IIF 1 - Director → ME
  • 26
    SOUTH GROVE MANAGEMENT COMPANY LIMITED
    06939874
    C/o 1, South Grove, Lymington, England
    Active Corporate (10 parents)
    Officer
    2025-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE ALBION FRESHWATER LTD
    14588935
    Sentry Mead, Madeira Road, Totland Bay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-25 ~ now
    IIF 9 - Director → ME
    2023-01-12 ~ 2024-10-04
    IIF 10 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-04
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 28
    THE BOAT HOUSE COMPANY LIMITED
    - now 03184270
    WILLOUGHBY (81) LIMITED - 1996-05-08
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (19 parents)
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 22 - Director → ME
  • 29
    THE BOAT HOUSE RESIDENTS COMPANY LIMITED
    02902843
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (27 parents)
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 23 - Director → ME
  • 30
    THE PRESTIGE PARTNERSHIP LLP
    OC346291
    The Lake House, 7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 31
    THE WALKER FOUNDATION
    08793173
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TOTLAND PIER LTD
    12100851
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TOTLAND RESTAURANTS LTD
    12193588
    Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TOTLAND ROOMS LTD
    12466415
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-21
    IIF 13 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TSG ASSURANCE HOLDINGS LIMITED
    - now 09989416
    MMJ HOLDINGS LIMITED - 2016-03-11
    124 Finchley Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2023-12-18
    IIF 20 - Director → ME
  • 36
    TWF TRADING CO LTD
    12568694
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 37
    WEBMONEY LIMITED
    03821498
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (11 parents)
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 28 - Director → ME
  • 38
    WOOF AND BREW LIMITED
    08370145
    Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-04-07 ~ 2024-10-04
    IIF 12 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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.