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

Hersey-walker, Niki John

    Related profiles found in government register
  • Hersey-walker, Niki John
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Montbelle Road, New Eltham, London, SE9 3PD, England

      IIF 1
    • icon of address 1 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 2
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, England

      IIF 3
  • Hersey Walker, Niki John
    British director born in March 1976

    Registered addresses and corresponding companies
    • icon of address 168 Sidcup Hill, Sidcup, Kent, DA14 6JW

      IIF 4
  • Hersey-walker, John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 5
  • Hersey-walker, John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Manor House, Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 6
    • icon of address Flat1 Chesil House, Adjacent Royal Parade, St. Pauls Cray Road, Chislehurst, BR7 6QF, England

      IIF 7
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 8 IIF 9
  • Hersey-walker, John
    British entrepreneur born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 10
  • Hersey-walker, John
    British managing director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 11
    • icon of address 98 Station Road, Sidcup, Kent, DA15 7BY

      IIF 12
  • Hersey-walker, John
    British group compny chairman born in August 1948

    Registered addresses and corresponding companies
    • icon of address Inglecroft, Chislehurst Road, Chislehurst, Kent, BR7 5LD

      IIF 13
  • Hersey-walker, John
    British managing director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Inglecroft, Chislehurst Road, Chislehurst, Kent, BR7 5LD

      IIF 14
  • Hersey-walker, John
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Chesil House, Adjacent Royal Parade, St. Pauls Cray Road, Chislehurst, BR7 6QF, England

      IIF 15
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 16
  • Hersey-walker, John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 5 The Manor House Duggan Drive, Chislehurst, Kent, BR7 5EJ

      IIF 17
  • Hersey-walker, John

    Registered addresses and corresponding companies
    • icon of address Inglecroft, Chislehurst Road, Chislehurst, Kent, BR7 5LD

      IIF 18 IIF 19
  • Hersey-walker, Niki

    Registered addresses and corresponding companies
    • icon of address 29, Montbelle Road, New Eltham, London, SE9 3PD, England

      IIF 20
  • Mr Niki John Hersey-walker
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 21
    • icon of address 1, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 22 IIF 23
  • Mr John Hersey-walker
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Duggan Drive, Chislehurst, BR7 5EJ, England

      IIF 24 IIF 25
    • icon of address 98 Station Road, Sidcup, Kent, DA15 7BY

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    C. M. C. S. PRINT & COLOUR LIMITED - 1996-12-23
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,092 GBP2016-11-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 1 Lakeview Stables St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    33,526 GBP2024-12-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,946 GBP2016-12-31
    Officer
    icon of calendar 2012-03-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-08-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 98 Station Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    453,129 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PEACOCK MARKETING DESIGN LIMITED - 2006-10-10
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    CLIFFDELL LIMITED - 2006-06-16
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    C. M. C. S. PRINT & COLOUR LIMITED - 1996-12-23
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-02-28
    IIF 11 - Director → ME
  • 2
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,946 GBP2016-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2012-03-25
    IIF 10 - Director → ME
  • 3
    icon of address 98 Station Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    453,129 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-04-06
    IIF 18 - Secretary → ME
  • 4
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,295,726 GBP2025-06-30
    Officer
    icon of calendar ~ 2017-07-19
    IIF 7 - Director → ME
    icon of calendar ~ 2017-07-19
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-07-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -461,617 GBP2024-10-31
    Officer
    icon of calendar ~ 1997-04-06
    IIF 14 - Director → ME
    icon of calendar ~ 1997-04-06
    IIF 19 - Secretary → ME
  • 6
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-20 ~ 2013-08-21
    IIF 5 - Director → ME
    icon of calendar 1995-03-20 ~ 2013-08-21
    IIF 17 - Secretary → ME
  • 7
    icon of address Garden Rd, Bromley, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-05-29 ~ 1997-05-31
    IIF 13 - 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.