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, Michael Kenneth

    Related profiles found in government register
  • Walker, Michael Kenneth
    British landlord born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Michael
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Doncaster Road, Conisbrough, Doncaster, DN12 3AR, United Kingdom

      IIF 6
  • Walker, Michael
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Helix Gardens, Helix Gardens, London, SW2 2JJ, United Kingdom

      IIF 7
  • Walker, Michael Kenneth
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA, England

      IIF 8
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 9
  • Walker, Michael Kenneth
    British landlord born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House , The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 10
  • Mr Michael Kenneth Walker
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 11
  • Walker, Stephen Daniel
    British bar person born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Albion Road, Thornhill, Dewsbury, West Yorkshire, WF12 0HD, United Kingdom

      IIF 12
  • Walker, Stephen
    British education specialist born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, New Road, Middlestown, Wakefield, WF4 4NY, United Kingdom

      IIF 13
  • Walker, Stephen
    British digital marketing born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Change Accountants, 2 Forest Farm Business Park, Fulford, York, YO19 4RH, England

      IIF 14
  • Walker, Stephen
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Helix Gardens, Helix Gardens, London, SW2 2JJ, United Kingdom

      IIF 15
  • Mr Michael Walker
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside, Doncaster Road, Conisbrough, Doncaster, DN12 3AR, United Kingdom

      IIF 16
  • Walker, Michael
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 17
  • Walker, Stephen
    English director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Moorend Road, Cheltenham, Gloucestershire, GL53 0ET, United Kingdom

      IIF 18
  • Walker, Michael
    British director born in January 1991

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Elm House, Willowbank Claygate Lane, Thames Ditton, Surrey, KT7 0LE, England

      IIF 19
  • Michael Walker
    Australian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 20
  • Mr Stephen Walker
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Change Accountants, 2 Forest Farm Business Park, Fulford, York, YO19 4RH, England

      IIF 21
  • Walker, Michael
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, 14-15 Gaskell Avenue, Knutsford, Cheshire East, WA16 0DA

      IIF 22
  • Mr Stephen Daniel Walker
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Albion Road, Thornhill, Dewsbury, West Yorkshire, WF12 0HD, United Kingdom

      IIF 23
  • Mr Michael Walker
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 24
  • Mr Michael Kenneth Walker
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA, England

      IIF 25
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 26
  • Walker, Stephen Daniel
    British licensee/director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Green Lane, Overton, Wakefield, WF4 4RE, England

      IIF 27
  • Mr Stephen Walker
    English born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Moorend Road, Cheltenham, GL53 0ET, United Kingdom

      IIF 28
  • Walker, Michael
    Australian radiographer born in January 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 29
  • Michael Walker
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranford Cottage, 14-15 Gaskell Avenue, Knutsford, Cheshire, WA16 0DA, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -114,710 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 209 New Road, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,993 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 29 Albion Road, Thornhill, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,519 GBP2024-03-31
    Officer
    icon of calendar 2018-03-17 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,359,104 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Woodside Doncaster Road, Conisbrough, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Change Accountants 2 Forest Farm Business Park, Fulford, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,727 GBP2024-03-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BINS LIMITED - 2013-04-10
    icon of address Admirals Quarters, Portsmouth Road, Thames Ditton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -456,344 GBP2024-03-31
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,049 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Green Lane, Overton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,158 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Cranford Cottage, 14-15 Gaskell Avenue, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,425 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Helix Gardens, Helix Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 7 - Director → ME
    IIF 15 - Director → ME
Ceased 1
  • 1
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -456,344 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2013-09-11
    IIF 19 - 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.