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

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
    • icon of address 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
    • icon of address 15924854 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 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
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

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

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

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

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

      IIF 15
    • icon of address 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
    • icon of address 15924854 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

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

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

      IIF 31
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 35
    • icon of address 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
    • icon of address 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
    • icon of address 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
  • 2
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144,578 GBP2023-06-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 150 High Street, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,492 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 35 - Director → ME
  • 7
    BIO INVESTMENTS LIMITED - 2010-06-18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 3 Calverley Street, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,110 GBP2024-06-30
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Suite 51 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 51 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 150 High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,586 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Plaza Building, 102 Lee High Road, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,673 GBP2017-02-28
    Officer
    icon of calendar 2011-02-15 ~ 2013-04-01
    IIF 36 - Director → ME
  • 2
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-05-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2024-03-26
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIO INVESTMENTS LIMITED - 2010-06-18
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2024-10-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-10-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 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
  • 8
    NETFULFIL.COM LIMITED - 2003-12-31
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    icon of address Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2010-07-01
    IIF 32 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.