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 Richard Walton

    Related profiles found in government register
  • Mr Richard Walton
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10632333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, England

      IIF 2
  • Mr Richard Malcolm Cranston Walton
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dix's Field, Exeter, United Kingdom, EX1 1QA, England

      IIF 3
    • Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 4 IIF 5
  • Walton, Richard Malcolm Cranston
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dix's Field, Exeter, United Kingdom, EX1 1QA, England

      IIF 6
  • Walton, Richard Malcolm Cranston
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10632333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 8
    • Leeward House, Gvi World, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 9
    • 279 Blue Water House, Smugglers Way, London, SW18 1EA, England

      IIF 10
  • Walton, Richard
    British property consultant born in July 1974

    Registered addresses and corresponding companies
  • Mr Richard Malcolm Cranston Walton
    British born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 15
    • Leeward, Fitzroy Road, Exeter, EX1 3LJ

      IIF 16
    • Leeward House, Gvi Marketing, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 17
    • The Clock Tower, Nutley, Uckfield, TN22 3HE, England

      IIF 18
  • Walton, Richard Malcolm Cranston
    British company director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 09660367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ

      IIF 20 IIF 21
    • Amwell Farm House, Nomansland, Wheathampstead, St Albans, Herts, AL4 8EJ, United Kingdom

      IIF 22 IIF 23
  • Walton, Richard Malcolm Cranston
    British director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • Leeward House, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 24
    • Leeward House, Gvi Group, Fitzroy Road, Exeter, Devon, EX1 3LJ, United Kingdom

      IIF 25
    • Leeward House, Gvi Marketing, Fitzroy Road, Exeter, Devon, EX1 3LJ, England

      IIF 26
    • Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ, United Kingdom

      IIF 27
  • Walton, Richard Malcolm Cranston
    British managing director born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 28
    • Leeward House, Fitzroy Road, Exeter, EX1 3LJ, United Kingdom

      IIF 29
  • Mr Richard Malcolm Cranston Walton
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • White Barns Cottage, Whitebarns Lane, Furneux Pelham, Buntingford, SG9 0JJ, England

      IIF 30
  • Walton, Richard Malcolm Cranston
    British company director

    Registered addresses and corresponding companies
    • Amwell Farm House, Nomansland Wheathampstead, St Albans, Hertfordshire, AL4 8EJ

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    AVIRTUAL LIMITED - 2019-01-03
    1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -102,901 GBP2017-08-31
    Officer
    2015-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-20
    AVIRTUAL SERVICES LTD - 2018-11-16
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-16
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,784 GBP2019-08-31
    Officer
    2021-05-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    1996-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    Leeward House, Fitzroy Road, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Fd Solutions, 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 21 - Director → ME
    2007-01-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    Old Mill Accountants, Leeward House, Fitzroy Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Old Mill Accountants Llp, Leeward House Gvi Group, Fitzroy Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 25 - Director → ME
  • 8
    Old Mill Accountants Llp, Leeward House Gvi Marketing, Fitzroy Road, Exeter, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    1996-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    1996-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 12
    GVI WORLD LIMITED - 2025-06-10
    4385, 10626777 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    127,522 GBP2023-12-31
    Person with significant control
    2017-02-17 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 13
    GVI PROGRAMS LIMITED - 2025-06-10
    EXPERIENTIAL EDUCATION LIMITED - 2023-05-25
    124 City Road, London, Canonbury
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957,508 GBP2023-12-31
    Person with significant control
    2022-03-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    279 Blue Water House Smugglers Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-20
    AVIRTUAL SERVICES LTD - 2018-11-16
    TALENT SOURCE INTERNATIONAL LIMITED - 2018-11-16
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,784 GBP2019-08-31
    Officer
    2018-08-02 ~ 2021-04-12
    IIF 24 - Director → ME
  • 2
    62 Garrick Close, Hersham Garrick Close, Hersham, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,330 GBP2024-05-31
    Officer
    2017-05-23 ~ 2020-05-31
    IIF 6 - Director → ME
    Person with significant control
    2017-05-23 ~ 2020-05-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 3
    The Clock Tower, Nutley, Uckfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2024-06-11 ~ 2025-06-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUSHWISE INTERNATIONAL LIMITED - 2023-05-25
    The Clock Tower, Chelwood Gate Road, Nutley, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,220 GBP2024-06-30
    Officer
    2015-08-25 ~ 2025-06-11
    IIF 19 - Director → ME
  • 5
    Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2014-08-01 ~ 2014-09-02
    IIF 23 - Director → ME
  • 6
    GVI WORLD LIMITED - 2025-06-10
    4385, 10626777 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    127,522 GBP2023-12-31
    Officer
    2017-02-17 ~ 2017-12-12
    IIF 9 - Director → ME
  • 7
    GLOBAL VISION INTERNATIONAL LIMITED - 2025-06-10
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,259 GBP2023-12-31
    Officer
    1999-01-22 ~ 2025-06-06
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-17
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    GVI PROGRAMS LIMITED - 2025-06-10
    EXPERIENTIAL EDUCATION LIMITED - 2023-05-25
    124 City Road, London, Canonbury
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957,508 GBP2023-12-31
    Officer
    2017-02-22 ~ 2025-06-06
    IIF 7 - Director → ME
    Person with significant control
    2017-02-22 ~ 2018-03-01
    IIF 5 - Right to appoint or remove directors OE
  • 9
    97 Church Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-26 ~ 2007-03-30
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.