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, James Gary

    Related profiles found in government register
  • Walker, James Gary
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 1
  • Walker, James Gary
    British none born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 2
  • Walker, Gary
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 3
  • Walker, Jamie Gary
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Paddock, Rettendon Common, Chelmsford, CM3 8FF, England

      IIF 4
    • icon of address 5, The Paddock, Rettendon Common, Chelmsford, Essex, CM3 8FF, United Kingdom

      IIF 5
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Chelmsford, Essex, CM1 4LP, United Kingdom

      IIF 6
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU

      IIF 7
    • icon of address Mayfair Bungalow, Oxhey Lane, Watford, WD19 5RF, England

      IIF 8
  • Walker, Gary
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, George Street, Edinburgh, Midlothian, EH2 4JN

      IIF 9
    • icon of address 20, Forth Street, Edinburgh, EH1 3LH, Scotland

      IIF 10
  • Walker, Gary
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterson Vale, Chelmsford, Essex, CM2 9PB, England

      IIF 11
    • icon of address Unit 2, Ashtree Farm Business Estate, Boyton Cross, Roxwell, Chelmsford, Essex, CM1 4LP, England

      IIF 12
    • icon of address 34 Marian Lawson Court, 168-174 Manford Way, Chigwell, Essex, IG7 4EF, England

      IIF 13
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 14
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU

      IIF 15
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 16
    • icon of address Mayfair Bungalow, Oxhey Lane, Watford, WD19 5RF, England

      IIF 17
  • Walker, Gary
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, CM22 6DR, England

      IIF 18
  • Walker, James Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 19
  • Walker, Gary
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Richmond Road, Sheffield, S13 8TG, England

      IIF 20
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 21
  • Walker, Jamie Gary
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtree Farm Ind. Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, United Kingdom

      IIF 22
  • Gary Walker
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 23
  • Walker, Jamie Gary
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 24
  • Walker, Gary
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Willow Green, Needingworth, Huntingdon, Cambridgeshire, PE27 4SW

      IIF 25
  • Walker, Gary
    British transport manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Willow Green, Needingworth, Huntingdon, Cambridgeshire, PE27 4SW

      IIF 26
  • Walker, Gary
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 27
  • Mr Gary Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Willow Crescent, Chelmsford, CM3 2LJ, United Kingdom

      IIF 28
    • icon of address Ashtree Farm Ind. Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, United Kingdom

      IIF 29
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP

      IIF 30
    • icon of address Unit 2, Ashtree Farm Business Estate, Boyton Cross, Roxwell, Chelmsford, Essex, CM1 4LP, England

      IIF 31
    • icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, CM22 6DR, England

      IIF 32
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 33
  • Mr Gary Walker
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Richmond Road, Sheffield, S13 8TG, England

      IIF 34
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 35
  • Mr Jamie Gary Walker
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Paddock, Chelmsford, CM3 8FF, United Kingdom

      IIF 36
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, England

      IIF 37
  • Mr James Gary Walker
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 38
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, United Kingdom

      IIF 39
  • Mr Gary Walker
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 The Broadway, St. Ives, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 138 Richmond Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -14,639 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,850 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,691 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    131,711 GBP2023-11-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 2 - Director → ME
  • 7
    WALKER WEALTH CONSULTANCY LIMITED - 2019-10-08
    GARY WALKER & COMPANY LIMITED - 2018-12-20
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    164,916 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,662,070 GBP2023-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,971 GBP2018-07-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -119,334 GBP2018-07-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,110 GBP2018-07-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Carden Place, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address Forbes Suite 5 Melville House, High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,441 GBP2016-04-30
    Officer
    icon of calendar 2016-12-19 ~ 2017-03-08
    IIF 17 - Director → ME
    IIF 8 - Director → ME
  • 2
    icon of address Lwj & Co, 20 Forth Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,540 GBP2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-12-08
    IIF 10 - Director → ME
  • 3
    icon of address Charles House 359 Eastern Avenue, Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,691 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2019-02-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-02-13 ~ 2019-08-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 129 Milton Road West, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,198 GBP2016-03-31
    Officer
    icon of calendar 2009-11-05 ~ 2012-11-07
    IIF 9 - Director → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,971 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-03-08
    IIF 37 - Has significant influence or control OE
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -119,334 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,110 GBP2018-07-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-04-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-02-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-12-07
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.