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 Raymond Walker

    Related profiles found in government register
  • Mr Raymond Walker
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • Channel Business Centre, Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 1
    • Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 2 IIF 3
  • Mr Raymond Hector Walker
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 4
    • Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU

      IIF 5
    • Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, England

      IIF 6
  • Mr Raymond Walker
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Princes Street, Kettering, NN16 8RW, England

      IIF 7
  • Walker, Raymond
    British civil engineer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Raymond
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • Casa Mia, Rectory Lane, Saltwood, Hythe, Kent, CT21 4QA

      IIF 12
  • Walker, Raymond Hector
    British building contractor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 13
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 14
  • Walker, Raymond Hector
    British civil servant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 15
  • Mr Raymond Hector Walker
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 16
  • Mr Raymond Hector Walker
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 17
  • Walker, Raymond Hector
    British company director born in October 1941

    Registered addresses and corresponding companies
    • Kauri Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 18
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Registered addresses and corresponding companies
    • Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 19
  • Walker, Raymond Hector
    British engineer born in October 1949

    Registered addresses and corresponding companies
    • Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 20
  • Walker, Raymond Hector
    British estimator born in October 1949

    Registered addresses and corresponding companies
    • Kauri, 5 Hillcrest Road, Hythe, Kent, CT21 5EX

      IIF 21
  • Raymond Hector Walker
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 22
  • Walker, Raymond
    British company director born in May 1948

    Registered addresses and corresponding companies
    • 5 Princes Street, Kettering, Northamptonshire, NN16 8RW

      IIF 23
  • Walker, Raymond Hector
    British civil engineer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaufort, 4 Castle Street, Sandgate, Folkestone, Kent, CT203AG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 27
  • Walker, Raymond Hector
    British planning consultant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 28
  • Walker, Raymond Hector
    British building contractor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Studio, The Street, Postling, Hythe, CT21 4EX, United Kingdom

      IIF 29
  • Walker, Raymond Hector

    Registered addresses and corresponding companies
    • Park Farm Road, Folkestone, Kent, CT19 5DY

      IIF 30
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 31
  • Walker, Raymond

    Registered addresses and corresponding companies
    • 1st Floor, Inca House, Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    MAWLAW 279 LIMITED - 1996-09-20
    29 Manor Road, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 12 - director → ME
  • 2
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    82 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -44,222 GBP2023-12-31
    Person with significant control
    2017-12-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    2016-07-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Byre Studio The Street, Postling, Hythe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    G.B. SHIPMAN (JOINERY) LIMITED - 1998-02-09
    7 Manor Road, Stanion, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,126 GBP2015-09-30
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WALKER MANAGEMENT (UK) LIMITED - 2018-01-15
    WALKER GROUP (UK) LIMITED - 1998-06-02
    Channel Business Centre Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,657,720 GBP2024-03-31
    Officer
    1998-03-16 ~ now
    IIF 8 - director → ME
  • 6
    TECHNOMAGIC LIMITED - 1996-09-23
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1997-09-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    RAIL SERVICES LIMITED - 2004-02-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    1996-02-28 ~ 2003-03-01
    IIF 19 - director → ME
  • 2
    4 Old Post Office Mews, Hythe, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2003-08-27 ~ 2005-01-25
    IIF 20 - director → ME
  • 3
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    82 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -44,222 GBP2023-12-31
    Officer
    2007-07-26 ~ 2025-01-19
    IIF 27 - director → ME
    2012-08-01 ~ 2025-01-19
    IIF 31 - secretary → ME
  • 4
    SALTWOOD MANAGEMENT SERVICES LIMITED - 1999-02-08
    Unite 4 Clements Court, Clements Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-10-01 ~ 1999-01-01
    IIF 11 - director → ME
  • 5
    KORDOAK LIMITED - 1997-04-11
    Hawe Farm House, Broomfield Road, Herne, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,731 GBP2016-03-31
    Officer
    1997-04-02 ~ 1998-03-30
    IIF 18 - director → ME
  • 6
    G.B. SHIPMAN (JOINERY) LIMITED - 1998-02-09
    7 Manor Road, Stanion, Kettering, Northamptonshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,126 GBP2015-09-30
    Officer
    1997-10-01 ~ 2000-01-31
    IIF 23 - director → ME
  • 7
    WALKER MANAGEMENT (UK) LIMITED - 2018-01-15
    WALKER GROUP (UK) LIMITED - 1998-06-02
    Channel Business Centre Office 2, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,657,720 GBP2024-03-31
    Officer
    1996-07-15 ~ 1998-03-16
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-19
    IIF 1 - Has significant influence or control OE
  • 8
    TECHNOMAGIC LIMITED - 1996-09-23
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1997-09-01 ~ 2015-12-31
    IIF 24 - director → ME
  • 9
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Officer
    ~ 1996-04-04
    IIF 9 - director → ME
    ~ 2013-01-01
    IIF 26 - director → ME
    2017-05-22 ~ 2019-04-16
    IIF 32 - secretary → ME
    2013-01-01 ~ 2013-04-10
    IIF 30 - secretary → ME
  • 10
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2002-10-09 ~ 2016-07-18
    IIF 15 - director → ME
  • 11
    Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2003-03-25 ~ 2016-01-01
    IIF 14 - director → ME
  • 12
    Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2009-01-22 ~ 2015-12-31
    IIF 25 - director → ME
  • 13
    Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ 2018-11-12
    IIF 29 - director → ME
    Person with significant control
    2018-11-02 ~ 2018-11-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.