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

Mr Benjamin Mitchell Walker

    Related profiles found in government register
  • Mr Benjamin Mitchell Walker
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 1
  • Mr Benjamin Alexander Walker
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 2
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 3
    • icon of address Parkview, 82 Oxford Road, London, Uxbridge, UB8 1UX, United Kingdom

      IIF 4
    • icon of address 211, Joel Street, Pinner, HA5 2PJ, England

      IIF 5
    • icon of address 211, Joel Street, Pinner, HA52PJ, United Kingdom

      IIF 6
    • icon of address 211, Joel Street, Pinner, Middx, HA5 2PJ, England

      IIF 7
    • icon of address 6 Swalcliffe House, 179 Swakeleys Road, Ickenham, Uxbridge, UB10 8DN, England

      IIF 8
  • Mr Benjamin Mitchell Walker
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 9 IIF 10
    • icon of address 41, Tubby Walk, Lowestoft, NR32 4GY, England

      IIF 11
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 15 IIF 16
  • Benjamin Walker
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 17 IIF 18
    • icon of address 41, Tubby Walk, Lowestoft, Suffolk, NR32 4GY, United Kingdom

      IIF 19
  • Walker, Benjamin Mitchell
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brinell Way, Great Yarmouth, NR31 0LU, England

      IIF 20
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2, Monarch Way, Carlton Colville, Lowestoft, NR33 8GH, England

      IIF 25
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 26
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 27
  • Walker, Benjamin Mitchell
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Anglian Gymnastics, 12, Brinell Way, Great Yarmouth, Norfolk, NR31 0LU, United Kingdom

      IIF 28
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 29 IIF 30
    • icon of address 41, Tubby Walk, Lowestoft, Suffolk, NR32 4GY, United Kingdom

      IIF 31
  • Walker, Benjamin Mitchell
    British gymnastic instructor born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanedeyrn, Round Wood, Llanedeyrn, Cardiff, CF23 9PF, United Kingdom

      IIF 32
  • Walker, Benjamin Mitchell
    British personal trainer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 33
  • Mr Benjamin Mitchell Walker
    English born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brinell Way, Great Yarmouth, NR31 0LU, England

      IIF 34
    • icon of address 41, Tubby Walk, Lowestoft, NR32 4GY, England

      IIF 35 IIF 36
  • Walker, Benjamin Alexander
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 37
    • icon of address 211, Joel Street, Pinner, HA5 2PJ, England

      IIF 38
    • icon of address 6 Swalcliffe House, 179 Swakeleys Road, Ickenham, Uxbridge, UB10 8DN, England

      IIF 39
  • Walker, Benjamin Alexander
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 40
    • icon of address C/o Rodliffe Accounting Ltd, Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 41
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, London, London, E14 5AA, United Kingdom

      IIF 42
    • icon of address 211, Joel Street, Pinner, Middx, HA5 2PJ, England

      IIF 43
  • Walker, Benjamin Alexander
    British sales director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Joel Street, Pinner, HA5 2PJ, United Kingdom

      IIF 44
    • icon of address Parkview, 82 Oxford Road, Uxbridge, UB8 1UX, United Kingdom

      IIF 45
  • Mr Benjamin Walker
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 46
  • Walker, Benjamin Mitchell
    born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 47
  • Benjamin Walker
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llanedeyrn, Round Wood, Llanedeyrn, Cardiff, CF23 9PF, United Kingdom

      IIF 48
    • icon of address East Anglian Gymnastics, 12, Brinell Way, Great Yarmouth, Norfolk, NR31 0LU, United Kingdom

      IIF 49
    • icon of address 13, Pheasant Drive, Blundeston, Lowestoft, NR32 5DY, England

      IIF 50
  • Walker, Benjamin Mitchell
    British personal trainer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 51
  • Walker, Benjamin Alexander

    Registered addresses and corresponding companies
    • icon of address 6 Swalcliffe House, 179 Swakeleys Road, Ickenham, Uxbridge, UB10 8DN, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,067 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 211 Joel Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 Tubby Walk, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    42,274 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    BWPT LTD
    - now
    AURA BUSINESS SOLUTIONS LIMITED - 2017-01-09
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2019-12-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    CHELMSFORD GYMNASTICS LTD - 2024-04-25
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,097 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREAT YARMOUTH GYMNASTICS LIMITED - 2019-11-14
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,480 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 21 - Director → ME
  • 10
    EAMEMBERSHIP LTD - 2024-04-09
    GYM CLUB SOLUTIONS LTD - 2023-08-11
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,046 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,013 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 211 Joel Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,411 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address C/o Rodliffe Accounting Ltd Level 37, 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address 2 Monarch Way, Carlton Colville, Lowestoft, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address East Anglian Gymnastics, 12, Brinell Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THETFORD GYNMASTICS LIMITED - 2021-10-21
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,067 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-07-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEL SOGNO INVESTMENTS LTD - 2024-05-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,527 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ 2024-05-15
    IIF 39 - Director → ME
    icon of calendar 2021-05-16 ~ 2024-05-15
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2024-05-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CHELMSFORD GYMNASTICS LTD - 2024-04-25
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,097 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-07-24
    IIF 11 - Right to appoint or remove directors OE
    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
  • 4
    GREAT YARMOUTH GYMNASTICS LIMITED - 2019-11-14
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,480 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2023-10-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EAMEMBERSHIP LTD - 2024-04-09
    GYM CLUB SOLUTIONS LTD - 2023-08-11
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,046 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-07-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2022-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-01
    IIF 43 - Director → ME
  • 7
    icon of address 13 Pheasant Drive, Blundeston, Lowestoft, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,411 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-10-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,068 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2025-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2025-03-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    EAC PROPERTY HOLDINGS LIMITED - 2023-01-18
    MOORE PROPERTY HOLDINGS LIMITED - 2022-04-26
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    129,293 GBP2025-02-28
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-01-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 12 Brinell Way, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-07-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.