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, Philip

    Related profiles found in government register
  • Walker, Philip
    British managing director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Upper Mound 12 Main Road, Castlehead, Paisley, Renfrewshire, PA2 6AJ

      IIF 1 IIF 2 IIF 3
  • Walker, Philip
    British

    Registered addresses and corresponding companies
    • icon of address Upper Mound 12 Main Road, Castlehead, Paisley, Renfrewshire, PA2 6AJ

      IIF 4
  • Walker, Philip Nicholas Clerk
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 5
    • icon of address Rablands House, Empshott Green, Empshott, Liss, Hants, GU33 6HU, England

      IIF 6
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU, United Kingdom

      IIF 7 IIF 8
  • Walker, Philip Nicholas Clerk
    British design director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU, United Kingdom

      IIF 9
  • Walker, Philip Nicholas Clerk
    British project director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charwell House, Wilsom Road, Alton, Hants, GU34 2PP, United Kingdom

      IIF 10
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 11
  • Walker, Philip Nicholas Clerk
    British project manager born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Liss, GU33 6HU, England

      IIF 12
  • Walker, Philip Nicholas Clerk
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU, United Kingdom

      IIF 13
    • icon of address Rablands House, Empshott Green, Liss, Hampshirte, GU33 6HU, United Kingdom

      IIF 14
  • Walker, Philip Nicholas Clerk
    British design director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove End House, Mendham, Harleston, Norfolk, IP20 0LX

      IIF 15
  • Walker, Philip Nicholas Clerk
    British project manager born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Liss, Hampshirte, GU33 6HU, United Kingdom

      IIF 16
    • icon of address Grove End House, Mendham, Harleston, Norfolk, IP20 0LX

      IIF 17
  • Mr Philip Nicholas Clerk Walker
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 18
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU, United Kingdom

      IIF 19
  • Mr Philip Nicholas Clerk Walker
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU, United Kingdom

      IIF 20
    • icon of address Rablands House, Empshott Green, Liss, Hampshirte, GU33 6HU, United Kingdom

      IIF 21
    • icon of address Rablands House, Empshott Green, Liss, Hampshire, GU33 6HU

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Rablands House Empshott Green, Liss, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Nelson Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,668 GBP2024-05-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 12 - Director → ME
  • 3
    UK MEAT QUALITY CERTIFICATION LIMITED - 2003-07-09
    OVAL (1306) LIMITED - 1998-08-25
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    33 MILFORD LTD - 2021-04-27
    icon of address Rablands House, Empshott Green, Liss, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    BULLS-I LIMITED - 2007-03-19
    GREENLEAF PRINT LIMITED - 2012-11-09
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,742 GBP2020-06-30
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Rablands House Empshott Green, Liss, Hampshirte, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,533 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rablands House Empshott Green, Empshott, Liss, England
    Active Corporate (7 parents)
    Equity (Company account)
    278 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Rablands House, Empshott Green, Liss, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    WALKER WILLIAMS LIMITED - 1999-05-13
    INSTANTSWING LIMITED - 1986-08-20
    icon of address Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2017-09-15 ~ 2019-02-26
    IIF 6 - Director → ME
  • 2
    DALGLEN (NO. 1048) LIMITED - 2006-09-28
    GLASGOW COMMUNITY AND SAFETY SERVICES (TRADING) LIMITED - 2009-08-10
    icon of address Glasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2017-06-09
    IIF 2 - Director → ME
  • 3
    GLASGOW COMMUNITY AND SAFETY SERVICES LIMITED - 2013-08-23
    COMMUNITY SAFETY CENTRE LTD. - 2002-07-02
    GLASGOW COMMUNITY SAFETY PARTNERSHIP EXECUTIVE LIMITED - 2006-09-07
    SAFE STRATHCLYDE TRUST LIMITED - 2001-05-24
    icon of address Glasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-07 ~ 2017-06-09
    IIF 3 - Director → ME
    icon of calendar ~ 2003-01-07
    IIF 4 - Secretary → ME
  • 4
    icon of address Glasgow City Council C/o Corporate & Property Law, 40 John Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2017-06-09
    IIF 1 - Director → ME
  • 5
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANY - 2014-09-23
    SHIFT DESIGN COMMUNITY INTEREST COMPANY - 2015-10-15
    COMMUNITY LINKS (UK) LIMITED - 2004-10-04
    WE ARE WHAT WE DO LIMITED - 2008-01-03
    icon of address 71 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2006-09-01
    IIF 17 - Director → ME
  • 6
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2013-11-05 ~ 2019-01-28
    IIF 11 - Director → ME
  • 7
    icon of address 4 Willow Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,209 GBP2024-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2025-05-23
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.