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

Gildas Peter Edward Walton

    Related profiles found in government register
  • Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 1
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15924854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 3
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 4 IIF 5
    • 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 6
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 7 IIF 8 IIF 9
    • 4, St. John's Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 14
    • 4 St Johns Road, Tunbridge Wells, Kent, TN4 9NP, England

      IIF 15
    • 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 16 IIF 17
  • Walton, Gildas Peter Edward
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15924854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London, EC4A 4AB

      IIF 19
    • Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 20
  • Walton, Gildas Peter Edward
    British director of marketing born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 21
  • Walton, Gildas Peter Edward
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 22
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 23 IIF 24 IIF 25
  • Walton, Gildas Peter Edward
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 26 IIF 27
  • Walton, Gildas Peter Edward
    British direct marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 28
  • Walton, Gildas Peter Edward
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 29
    • 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 30
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 31
    • Garden Cottage, Chafford Farm, Chafford Lane Fordcombe, Tunbridge Wells, Kent, TN3 0SH, United Kingdom

      IIF 32
  • Walton, Gildas Peter Edward
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 33
  • Walton, Gildas Peter Edward
    British marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 34
  • Walton, Gildas Peter Edward
    British marketing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 35
    • Garden Cottage Chafford Farm, Chafford Lane, Fordcombe, Tunbridge Wells, Kent, TN3 0SH, Uk

      IIF 36
  • Mr Gildas Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 37
  • Walton, Gildas
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    C2 CHANNEL CONCEPTS LTD
    07530851
    Plaza Building, 102 Lee High Road, Lewisham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ 2013-04-01
    IIF 36 - Director → ME
  • 2
    DELTAG PROPERTIES LIMITED
    10822235
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2017-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GARDEN AND HOME LTD
    07391774
    3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GM GEECO LIMITED
    11906015
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Officer
    2019-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-26 ~ 2019-05-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GM INVESTMENT GROUP LIMITED
    11988942
    150 High Street, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    GRIFFIN MEDIA GROUP LIMITED
    10881734
    3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-25 ~ 2024-03-26
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    GRIFFIN MEDIA LIMITED
    08940301
    3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GRIFFIN MEDIA SOLUTIONS LTD
    - now 04447533
    BIO INVESTMENTS LIMITED - 2010-06-18
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (11 parents, 2 offsprings)
    Officer
    2024-10-17 ~ now
    IIF 19 - Director → ME
    2010-06-30 ~ 2024-10-13
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRIFFIN MEDIA TRUSTEE COMPANY LIMITED
    13692759
    3 Calverley Street, Tunbridge Wells, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-10-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GRIFFIN PROPERTY SOLUTIONS LIMITED
    08247292
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2012-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 7 - Has significant influence or control OE
  • 11
    GRIFFIN PUBLISHING SOLUTIONS LIMITED
    08191595
    3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-10-03 ~ 2021-10-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-08-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HOMECARE MOBILITY SOLUTIONS LIMITED
    12416235
    150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-01-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    LIST AND INSERT MANAGEMENT SERVICES LIMITED
    - now 04004417
    INSERT MANAGEMENT SERVICES LIMITED
    - 2010-04-16 04004417
    INSERT MANGEMENT SERVICES LIMITED
    - 2006-07-12 04004417
    NETFULFIL.COM LIMITED
    - 2003-12-31 04004417
    Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (7 parents)
    Officer
    2003-12-01 ~ 2010-07-01
    IIF 32 - Director → ME
  • 14
    LOKI ENTERPRISES LIMITED
    15924854
    4385, 15924854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    MEDIAVERTS ADVERTISING LIMITED
    15969585
    Suite 51 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    MOBILITY FURNITURE FIRM LIMITED
    11966633
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2019-04-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    RELAX IN COMFORT LIMITED
    12235686
    150 High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    THE MOBILITY FURNITURE CENTRE LIMITED
    13391714
    4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    THE MOBILITY FURNITURE GROUP LIMITED
    13391442
    4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors 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.