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

Walton, Alec William

    Related profiles found in government register
  • Walton, Alec William
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Lane, Killinghall, Harrogate, North Yorkshire, HG3 2DE, United Kingdom

      IIF 1
    • Unit V104, Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 2
  • Walton, Alec William
    British business consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 3
  • Walton, Alec William
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 4
    • 19, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 5
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 6
  • Walton, Alec William
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Lane, Killinghall, Harrogate, North Yorkshire, HG3 2DE, United Kingdom

      IIF 7
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 8 IIF 9 IIF 10
    • The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 11
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 12
    • 40, Church Street, Wetherby, LS23 6DN, United Kingdom

      IIF 13
  • Walton, Alec William
    British finance & operations director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 14
  • Walton, Alec William
    British finance director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 15
  • Walton, Alec William
    British financial director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 16
  • Walton, Alec William
    British accountant born in May 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • No 4, 61 Duchy Road, Harrogate, HG1 2HE, United Kingdom

      IIF 17
  • Mr Alec William Walton
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, HG1 5LF, United Kingdom

      IIF 18
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 19
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 20
    • 40, Church Street, Wetherby, LS23 6DN, United Kingdom

      IIF 21
  • Walton, Alec William
    British accountant born in May 1965

    Registered addresses and corresponding companies
    • 3 Lodge Yard, Minskip, York, North Yorkshire, YO51 9JL

      IIF 22 IIF 23
  • Walton, Alec William
    British director born in May 1965

    Registered addresses and corresponding companies
    • 3 Lodge Yard, Minskip, York, North Yorkshire, YO51 9JL

      IIF 24
  • Mr Alec William Walton
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 25 IIF 26 IIF 27
    • The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 28
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 29
    • 40, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Corporate (7 parents)
    Equity (Company account)
    24 GBP2023-08-31
    Officer
    2023-04-28 ~ now
    IIF 15 - director → ME
  • 2
    Unit V104, Vox Studios, 1-45 Durham Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -954,876 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 2 - director → ME
  • 3
    40 Church Street, Wetherby, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    2 Church Lane, Killinghall, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 17 - director → ME
  • 5
    19 East Parade, Harrogate, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    7 Princes Square, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    7 Princes Square, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    -13,876 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    7 Princes Square, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    7 Princes Square, Harrogate, England
    Corporate (5 parents)
    Officer
    2024-03-23 ~ now
    IIF 6 - director → ME
  • 12
    19 East Parade, Harrogate, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 13
    40 Church Street, Boston Spa, Wetherby, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    2 Church Lane, Killinghall, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 1 - director → ME
  • 15
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (6 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 4 - director → ME
  • 16
    7 Princes Square, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    66,279 GBP2021-03-31
    Officer
    2016-09-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
Ceased 4
  • 1
    ALLIANCE GOLF GROUP LIMITED - 2010-04-06
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-01-26 ~ 2010-03-17
    IIF 23 - director → ME
  • 2
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Officer
    2004-03-16 ~ 2010-03-17
    IIF 24 - director → ME
  • 3
    GFC MEDIA GROUP LIMITED - 2024-07-02
    FINANCIAL CONFERENCES LIMITED - 2016-04-20
    GULF FINANCIAL CONFERENCES LTD - 2011-02-28
    32-38 Saffron Hill, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,782,965 GBP2023-06-30
    Officer
    2010-01-04 ~ 2023-02-27
    IIF 7 - director → ME
  • 4
    AZOLVE LIMITED - 2022-12-01
    AZOLVE TECHNOLOGIES LIMITED - 2005-11-15
    AZOLVE LIMITED - 2003-04-17
    TRENDY TAGS LIMITED - 2002-07-26
    167-169 Great Portland Street 5th Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,155 GBP2023-12-31
    Officer
    2001-09-14 ~ 2002-08-11
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.