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, Alastair James

    Related profiles found in government register
  • Walker, Alastair James
    British financial director born in May 1966

    Registered addresses and corresponding companies
  • Walker, Alastair James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 6
    • icon of address 15, Chestnut Close, Middlewich, Cheshire, CW10 9QJ

      IIF 7
    • icon of address 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 8
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 9
  • Walker, Alastair James
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 10
  • Walker, Alastair James
    British director

    Registered addresses and corresponding companies
  • Walker, Alastair James
    British none

    Registered addresses and corresponding companies
    • icon of address 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 13
  • Walker, Alastair James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartwright House (1st Floor), Tottle Road, Riverside Business Pak, Nottingham, NG2 1RT, England

      IIF 14
    • icon of address Cartwright House (1st Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 15
    • icon of address Cartwright House (ist Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 16
  • Walker, Alastair James
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 17
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 18
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4RD

      IIF 19
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 32
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 33
  • Walker, Alastair James
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 34
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 35
  • Walker, Alastair James

    Registered addresses and corresponding companies
    • icon of address Securiparc House, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS, United Kingdom

      IIF 36
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 37
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 38
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 39
  • Walker, Alastair James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Securiparc House, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS, United Kingdom

      IIF 40
  • Walker, Alastair James
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Alastair James
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 43
  • Walker, Alastair James
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 44
  • Walker, Alastair
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Walker, Alastair

    Registered addresses and corresponding companies
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 46
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 47
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 48
  • Mr Alastair Walker
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Alastair James Walker
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Securiparc House, Wimsey Way, Alfreton, DE55 4LS, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,802 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Securiparc House Wimsey Way, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2019-09-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    M.R. (POLYMER CEMENT PRODUCTS) LIMITED - 1997-02-05
    DUOCLASS LIMITED - 1985-06-28
    MR LIMITED - 2018-11-27
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,078,000 GBP2017-06-30
    Officer
    icon of calendar 1998-09-01 ~ 2002-01-02
    IIF 1 - Director → ME
  • 2
    APEX GUTTER SYSTEMS LIMITED - 1998-11-18
    ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED - 2019-06-28
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-05 ~ 2007-04-27
    IIF 3 - Director → ME
  • 3
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 19 - Director → ME
  • 4
    COUNTRYWIDE SUPPLIES LIMITED - 2021-03-10
    icon of address Cartwright House (ist Floor) Tottle Road, Riverside Business Park, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-01-15
    IIF 16 - Director → ME
  • 5
    J.E. WOODALL & CO. LIMITED - 1994-12-19
    ACCESS FLOOR SYSTEMS LIMITED - 1995-01-10
    COROFIL WOODALL LIMITED - 1999-08-04
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1999-07-17
    IIF 2 - Director → ME
  • 6
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 21 - Director → ME
  • 7
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-09-22 ~ 2016-04-05
    IIF 31 - Director → ME
  • 8
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 24 - Director → ME
  • 9
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2015-08-19 ~ 2016-04-05
    IIF 33 - Director → ME
    icon of calendar 2015-08-19 ~ 2016-04-25
    IIF 48 - Secretary → ME
  • 10
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 23 - Director → ME
  • 11
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2016-04-05
    IIF 30 - Director → ME
    icon of calendar 2014-09-12 ~ 2016-04-05
    IIF 38 - Secretary → ME
  • 12
    LAIDLAW (UK) LIMITED - 2016-01-07
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2010-07-15
    IIF 44 - Director → ME
    icon of calendar 2007-07-19 ~ 2010-07-15
    IIF 13 - Secretary → ME
  • 13
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 20 - Director → ME
  • 14
    LAIDLAW SOLUTIONS LIMITED - 2016-01-15
    EDGER 310 LIMITED - 2003-09-24
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2010-07-15
    IIF 43 - Director → ME
    icon of calendar 2007-07-19 ~ 2010-07-15
    IIF 12 - Secretary → ME
  • 15
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-04-25
    IIF 28 - Director → ME
    icon of calendar 2015-06-03 ~ 2016-04-25
    IIF 47 - Secretary → ME
  • 16
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-11-21 ~ 2016-04-05
    IIF 29 - Director → ME
  • 17
    icon of address Cartwright House (1st Floor) Tottle Road, Riverside Business Pak, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2018-01-15
    IIF 14 - Director → ME
  • 18
    BRAINHIRE LTD. - 1996-03-12
    icon of address Cartwright House (1st Floor) Tottle Road, Riverside Business Park, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-23 ~ 2018-01-15
    IIF 15 - Director → ME
  • 19
    EUROROOF LIMITED - 2010-06-09
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,587,912 GBP2017-06-30
    Officer
    icon of calendar 1998-09-01 ~ 2007-04-27
    IIF 4 - Director → ME
  • 20
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 17 - Director → ME
    icon of calendar 2014-04-17 ~ 2016-04-05
    IIF 7 - Secretary → ME
  • 21
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-14
    IIF 22 - Director → ME
    icon of calendar 2014-04-17 ~ 2016-04-14
    IIF 9 - Secretary → ME
  • 22
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 27 - Director → ME
  • 23
    SATURN ARCHITECTURAL SOLUTIONS LIMITED - 2008-12-16
    SILVER DALES LTD - 2008-10-13
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2010-07-15
    IIF 41 - Director → ME
    icon of calendar 2008-07-29 ~ 2010-07-15
    IIF 8 - Secretary → ME
  • 24
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2010-07-13
    IIF 42 - Director → ME
    icon of calendar 2008-08-20 ~ 2010-07-15
    IIF 10 - Secretary → ME
  • 25
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ 2016-04-05
    IIF 32 - Director → ME
    icon of calendar 2015-08-19 ~ 2016-04-05
    IIF 39 - Secretary → ME
  • 26
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 26 - Director → ME
  • 27
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2015-08-19 ~ 2016-04-25
    IIF 18 - Director → ME
    icon of calendar 2015-08-19 ~ 2016-04-25
    IIF 46 - Secretary → ME
  • 28
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2014-12-19 ~ 2016-04-25
    IIF 34 - Director → ME
    icon of calendar 2014-12-19 ~ 2016-04-25
    IIF 6 - Secretary → ME
  • 29
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-04-05
    IIF 35 - Director → ME
    icon of calendar 2015-02-02 ~ 2016-04-05
    IIF 37 - Secretary → ME
  • 30
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-07-15
    IIF 11 - Secretary → ME
  • 31
    HOURSTRETCH LIMITED - 1986-09-18
    ALUMASC BUILDING PRODUCTS LIMITED - 2010-05-18
    ELM TREES LIMITED - 1995-12-05
    PENDOCK HOLDINGS LIMITED - 1995-11-27
    TECHNICAL BUILDING PRODUCTS LIMITED - 1996-05-14
    icon of address C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2007-04-27
    IIF 5 - Director → ME
  • 32
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2011-12-20 ~ 2016-04-05
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.