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 Jamie Gary Walker

    Related profiles found in government register
  • Mr Jamie Gary Walker
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Paddock, Chelmsford, CM3 8FF, United Kingdom

      IIF 1
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, England

      IIF 2
  • Mr Gary Walker
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Willow Crescent, Chelmsford, CM3 2LJ, United Kingdom

      IIF 3
    • icon of address Ashtree Farm Ind. Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, United Kingdom

      IIF 4
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP

      IIF 5
    • icon of address Unit 2, Ashtree Farm Business Estate, Boyton Cross, Roxwell, Chelmsford, Essex, CM1 4LP, England

      IIF 6
    • icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, CM22 6DR, England

      IIF 7
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 8
  • Walker, Jamie Gary
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Paddock, Rettendon Common, Chelmsford, CM3 8FF, England

      IIF 9
    • icon of address 5, The Paddock, Rettendon Common, Chelmsford, Essex, CM3 8FF, United Kingdom

      IIF 10
    • icon of address Ashtree Farm Industrial Estate, Boyton Cross, Chelmsford, Essex, CM1 4LP, United Kingdom

      IIF 11
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU

      IIF 12
    • icon of address Mayfair Bungalow, Oxhey Lane, Watford, WD19 5RF, England

      IIF 13
  • Walker, Gary
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, CM22 6DR, England

      IIF 14
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 15
  • Walker, Gary
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterson Vale, Chelmsford, Essex, CM2 9PB, England

      IIF 16
    • icon of address Unit 2, Ashtree Farm Business Estate, Boyton Cross, Roxwell, Chelmsford, Essex, CM1 4LP, England

      IIF 17
    • icon of address 34 Marian Lawson Court, 168-174 Manford Way, Chigwell, Essex, IG7 4EF, England

      IIF 18
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 19
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Illford, Essex, IG6 3TU

      IIF 20
    • icon of address Mayfair Bungalow, Oxhey Lane, Watford, WD19 5RF, England

      IIF 21
  • Walker, Jamie Gary
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 22
  • Walker, Jamie Gary
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtree Farm Ind. Estate, Boyton Cross, Roxwell, Chelmsford, CM1 4LP, United Kingdom

      IIF 23
  • Walker, Gary
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,850 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,691 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,971 GBP2018-07-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -119,334 GBP2018-07-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-07-17 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,110 GBP2018-07-31
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Forbes Suite 5 Melville House, High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,441 GBP2016-04-30
    Officer
    icon of calendar 2016-12-19 ~ 2017-03-08
    IIF 13 - Director → ME
    IIF 21 - Director → ME
  • 2
    icon of address Charles House 359 Eastern Avenue, Gants Hill, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Home Farm Yard, Gaunts End, Elsenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,691 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2019-08-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-02-13 ~ 2019-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,971 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-03-08
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -119,334 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Illford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,110 GBP2018-07-31
    Officer
    icon of calendar 2015-12-08 ~ 2017-04-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-02-08
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-12-07
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.