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

Walter, Edward Charles

    Related profiles found in government register
  • Walter, Edward Charles
    British business owner born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 1
    • icon of address 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 2
  • Walter, Edward Charles
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 3
  • Walter, Edward Charles
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 4
    • icon of address 2nd Floor 90-92, King Street, Maidstone, ME14 1BH, United Kingdom

      IIF 5
    • icon of address 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 6
    • icon of address 59, High Street, Maidstone, ME14 1SR, England

      IIF 7 IIF 8
    • icon of address 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 9
    • icon of address 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 10
    • icon of address Second Floor, 90-92, King Street, Maidstone, Kent, ME14 1BH, United Kingdom

      IIF 11
  • Walter, Edward
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, Kent, ME141SR, United Kingdom

      IIF 12
  • Walter, Edward Charles
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 13
  • Walter, Edward Charles
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, ME14 1SR, England

      IIF 14
  • Mr Edward Walter
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, Kent, ME141SR, United Kingdom

      IIF 15
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in United Kingdom

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

      IIF 16
    • icon of address 59, High Street, Maidstone, Kent, ME14 1SR, England

      IIF 17
    • icon of address 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 18 IIF 19
    • icon of address 59, High Street, Maidstone, ME14 1SR, England

      IIF 20
    • icon of address 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 21
    • icon of address 59, High Street, Maidstone, ME141SR, United Kingdom

      IIF 22
    • icon of address 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 23 IIF 24
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fowler, Charles Edward Averill
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 58 Lavender Gardens, London, SW11 1DN, United Kingdom

      IIF 33 IIF 34
    • icon of address 22, Victoria Road, St. Austell, Cornwall, PL25 4QD

      IIF 35
    • icon of address 22, Victoria Road, St. Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 36
  • Fowler, Charles Edward Averill
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, King Charles Quay, Falmouth, Cornwall, TR12 6JX

      IIF 37
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 41
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, Charles Edward
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 48
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Road, St Austell, Cornwall, PL25 4QD

      IIF 52 IIF 53
  • Walter, Edward

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Maidstone, Kent, ME141SR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    BORGONI LIMITED - 2020-06-25
    GROSVENOR YACHTS (ASSETS) LIMITED - 2021-01-27
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    AQUA AZZURRO LIMITED - 2016-02-27
    GROSVENOR YACHTS (TRADING) LIMITED - 2021-01-27
    GROSVENOR YACHTS LIMITED - 2018-05-12
    icon of address 22 Victoria Road, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    99,706 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    BLACK FIN BOATS UK LIMITED - 2018-08-03
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 90-92 King Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 59 High Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    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
  • 6
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 59 High Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 59 High Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    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
  • 9
    TRADERBOX LIMITED - 2021-02-18
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 59 High Street, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 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
  • 11
    EDWARD WALTER LIMITED - 2017-01-04
    icon of address 59 High Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,277 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Second Floor, 90-92 King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 59 High Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    727 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 59 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    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
  • 16
    icon of address 59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 59 High Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,840 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 High Street, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 15
  • 1
    BORGONI LIMITED - 2020-06-25
    GROSVENOR YACHTS (ASSETS) LIMITED - 2021-01-27
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2021-02-28
    Officer
    icon of calendar 2016-02-19 ~ 2022-02-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    AQUA AZZURRO LIMITED - 2016-02-27
    GROSVENOR YACHTS (TRADING) LIMITED - 2021-01-27
    GROSVENOR YACHTS LIMITED - 2018-05-12
    icon of address 22 Victoria Road, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    99,706 GBP2020-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2022-10-15
    IIF 39 - Director → ME
  • 3
    BLACK FIN BOATS UK LIMITED - 2018-08-03
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2020-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2022-02-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-11-23
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    CANNETO LIMITED - 2014-11-06
    THE GUILD OF ST JAMES (LONDON) LIMITED - 2011-01-24
    BONDCO 1143 LIMITED - 2006-04-13
    icon of address 22 Victoria Road, St. Austell, Cornwall
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,696 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2010-04-10
    IIF 37 - Director → ME
  • 5
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2020-05-31
    Officer
    icon of calendar 2016-11-24 ~ 2022-02-28
    IIF 48 - Director → ME
  • 6
    TRADERBOX LIMITED - 2021-02-18
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-05-28 ~ 2018-11-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    CANNETO LIMITED - 2018-05-12
    icon of address 22 Victoria Road, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -208,887 GBP2023-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2023-06-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    ROCKFORD YACHTS LIMITED - 2024-04-30
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-01-21
    IIF 29 - Director → ME
  • 9
    ART OF EVOLUTION LIMITED - 2025-01-22
    THE ROCKFORD CENTRE LIMITED - 2024-04-30
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-01-21
    IIF 28 - Director → ME
  • 10
    ROCKFORD YACHTS LIMITED - 2023-07-10
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,159 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2024-12-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-09-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    BONDCO 945 LIMITED - 2002-10-11
    icon of address 22 Victoria Road, St. Austell, Cornwall
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-24 ~ 2014-06-30
    IIF 35 - Director → ME
    icon of calendar 2002-10-09 ~ 2012-11-06
    IIF 33 - Director → ME
  • 12
    THE GUILD OF ST JAMES (REES) LIMITED - 2005-02-21
    icon of address 22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2012-11-01
    IIF 40 - Director → ME
  • 13
    BONDCO 869 LIMITED - 2001-08-29
    icon of address 22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2012-03-21
    IIF 36 - Director → ME
  • 14
    BONDCO 884 LIMITED - 2001-09-04
    icon of address 22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-24 ~ 2012-11-01
    IIF 34 - Director → ME
  • 15
    ROCKFORD YACHTS (MARINE) LIMITED - 2024-04-30
    icon of address 22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-12-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-12-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.