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, Philip Simon

    Related profiles found in government register
  • Walker, Philip Simon
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Maesteg, Penycae, Wrexham, LL14 2SE, United Kingdom

      IIF 1
  • Walker, Simon
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Mottram Old Road, Hyde, SK14 3BA, England

      IIF 2
  • Walker, Simon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
  • Walker, Simon
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 4 IIF 5 IIF 6
  • Walker, Simon
    British sales director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court Office Park, Old Gloucester Road Winterbourne, Bristol, South Gloucestershire, BS16 1FX, England

      IIF 7
  • Walker, Simon Miles
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 8
  • Walker, Simon Miles
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 9
  • Walker, Simon Miles
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 10
  • Mr Philip Simon Walker
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Maesteg, Penycae, Wrexham, LL14 2SE, United Kingdom

      IIF 11
  • Walker, Simon
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Walker, Simon
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court, Old Gloucester Road Patchway, Bristol, BS16 1FX

      IIF 13
  • Walker, Simon
    Uk sales manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Mr Simon Miles Walker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor, The Old Manor, Rogeit, Caldicot, NP26 3UQ, United Kingdom

      IIF 15
    • icon of address 24, International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 16
    • icon of address 5, Stratford Place, London, W1C 1AX, United Kingdom

      IIF 17
  • Mr Simon Walker
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Mottram Old Road, Hyde, SK14 3BA, England

      IIF 18
  • Simon Walker
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 19
  • Walker, Simon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, England

      IIF 20
    • icon of address Suite 19, Station Point, 121 Sandycombe Road, Richmond, Surrey, TW9 2AD, United Kingdom

      IIF 21
    • icon of address Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 22
    • icon of address C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 23
  • Walker, Simone
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX, England

      IIF 24
  • Walker, Simon Philip
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08648861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 166 Mottram Old Road, Hyde, Cheshire, SK14 3BA

      IIF 26
    • icon of address 166, Mottram Old Road, Hyde, SK14 3BA, England

      IIF 27
  • Walker, Simon Philip
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST, England

      IIF 30
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 31
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 32
  • Walker, Simon Philip
    British manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 - 97, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 33
    • icon of address 166, Mottram Old Road, Hyde, Cheshire, SK14 3BA, England

      IIF 34
    • icon of address 166, Mottram Old Road, Hyde, Greater Manchester, SK14 3BA, United Kingdom

      IIF 35
    • icon of address 166, Mottram Old Road, Hyde, SK143BA, England

      IIF 36
  • Averate, Ranta
    Latvian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 38
  • Averate, Ranta
    Latvian managing director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vantage Court Office Park, Old Gloucester Road Winterbourne, Bristol, South Gloucestershire, BS16 1FX, United Kingdom

      IIF 39
  • Averate, Ranta
    Latvian yoga teacher born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Miss Ranta Averate
    Latvian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Simon Philip Walker
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Mottram Old Road, Hyde, SK14 3BA, England

      IIF 42
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 43
  • Walker, Simon Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address 166 Mottram Old Road, Hyde, Cheshire, SK14 3BA

      IIF 44
  • Mr Simon Walker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bls Burnells Llp, The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1EX, England

      IIF 45
  • Mr Simone Walker
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, CW7 4DX, England

      IIF 46
    • icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire, CW7 4DX

      IIF 47
  • Walker, Simon

    Registered addresses and corresponding companies
    • icon of address 166, Mottram Old Road, Hyde, SK14 3BA, United Kingdom

      IIF 48
    • icon of address Unit A2b, Newton Business Park, Talbot Road, Hyde, Cheshire, SK14 4UQ, England

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 166 Mottram Old Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    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
  • 2
    icon of address Suite 21, Unit A2b, Newton Business Park, Talbot Road, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-02-04 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 24 International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 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
  • 7
    icon of address 24 Maesteg, Penycae, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 - 97 Penny Meadow, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2017-03-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 95 - 97 Penny Meadow, Ashton-under-lyne, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Unit 6 Vantage Court, Old Gloucester Road Patchway, Brstol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 11
    LOVEHOUSE ENERGY LTD - 2023-06-27
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LIONHEART CAPITAL INVEST LTD - 2016-01-26
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 166 Mottram Old Road, Hyde, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 42 - Has significant influence or controlOE
  • 16
    INTELLIGENT GLOBAL PROPERTY LTD - 2013-07-19
    icon of address Unit 6 Old Gloucester Road, Vantage Court Office Park, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 39 - Director → ME
    IIF 7 - Director → ME
  • 17
    icon of address Flat 16 Block 2 Creswell Drive, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Cottage Swanlow Lane, Darnhall, Winsford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 166 Mottram Old Road, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 18 - Has significant influence or controlOE
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 12 - Director → ME
    IIF 37 - Director → ME
  • 21
    icon of address 95 - 97 Penny Meadow, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address The Cottage, Swanlow Lane, Darnhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,889 GBP2024-07-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 19 Station Point, 121 Sandycombe Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -24,435 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-11-18
    IIF 20 - Director → ME
  • 2
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    icon of address Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2023-02-22 ~ 2024-11-18
    IIF 22 - Director → ME
  • 3
    LIONHEART CAPITAL INVEST LTD - 2016-01-26
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2016-10-22
    IIF 38 - Director → ME
  • 4
    TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,721 GBP2020-03-30
    Officer
    icon of calendar 2004-04-08 ~ 2011-08-26
    IIF 26 - Director → ME
    icon of calendar 2004-04-08 ~ 2008-04-09
    IIF 44 - Secretary → ME
  • 5
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2015-05-20
    IIF 31 - Director → ME
  • 6
    icon of address 9a Church Road, Lymm, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-11-30
    IIF 29 - Director → ME
  • 7
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2020-04-09
    IIF 32 - Director → ME
  • 8
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD - 2021-08-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-02-13
    IIF 5 - Director → ME
  • 9
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-02-13
    IIF 6 - Director → ME
  • 10
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-01
    IIF 4 - Director → ME
  • 11
    icon of address 4385, 08648861 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -128,038 GBP2020-08-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-12-31
    IIF 25 - Director → ME
    icon of calendar 2013-12-12 ~ 2017-02-09
    IIF 30 - 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.