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 James Walker

    Related profiles found in government register
  • Mr James Walker
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Top-op House, 5 Garland Road, Ha7 1nr, Stanmore, HA7 1NR, United Kingdom

      IIF 1
  • Walker, James John
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
  • Walker, James John
    British chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 3 IIF 4
    • icon of address 11, Oakhurst Close, Chislehurst, Kent, BR7 5LF, England

      IIF 5
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 6
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 7
  • Mr James John Walker
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 8 IIF 9
  • Mr Steven Matthew John Walker
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thurlow Street, 25 Harry Cole Court, London, SE17 2FY, England

      IIF 10
  • Walker, James John
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 11
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 12
    • icon of address 1st Floor, Top-op House, 5 Garland Road, Ha7 1nr, Stanmore, HA7 1NR, United Kingdom

      IIF 13
  • Walker, John
    English born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park, Stoke Road, Stoke Orchard, GL52 7RS, England

      IIF 14
  • Walker, James
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 15
  • Walker, James
    British ceo born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, John
    British accountant born in April 1947

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 20
  • Walker, James John
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, Kennington, London, SE11 4UH, United Kingdom

      IIF 21
  • Walker, James John
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, Kennington, London, SE11 4UH, United Kingdom

      IIF 22
  • Walker, Steven Matthew John
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thurlow Street, 25 Harry Cole Court, London, SE17 2FY, England

      IIF 23
  • Walker, John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 24 IIF 25
  • Walker, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 26
  • Walker, John

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 27
    • icon of address 8, Valleyview Drive, Valleyview Drive, Ipswich, IP4 5UW, United Kingdom

      IIF 28 IIF 29
  • Walker, Steven Matthew John
    British banker born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sullivan Road, Kennington, London, SE11 4UH

      IIF 30
  • Walker, Steven Matthew John
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 31
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 32
  • Walker, Steven Matthew John
    British financial planner born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 33
  • Walker, Steven Matthew John
    British private equity born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 9 Sullivan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 2
    EVER 1519 LIMITED - 2001-08-14
    CHARACTER WORLD (HOLDINGS) LIMITED - 2002-01-04
    icon of address Unit 1 Oak Green Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address The Park, Stoke Road, Stoke Orchard, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,457 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address James Walker, 8 Valleyview Drive, Rushmere St. Andrew, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 8 Valleyview Drive, Rushmere St. Andrew, Ipswich, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address 9 Sullivan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Gf2 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 25 Harry Cole Court, Thurlow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address Gfro 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 1st Floor, Top-op House 5 Garland Road, Ha7 1nr, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 1 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove membersOE
Ceased 14
  • 1
    BUZZACOTT 2 LLP - 2007-07-23
    icon of address 130 Wood Street, London, United Kingdom
    Active Corporate (48 parents, 15 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2019-08-31
    IIF 12 - LLP Member → ME
  • 2
    icon of address 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2019-08-06
    IIF 7 - Director → ME
  • 3
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-10
    IIF 19 - Director → ME
  • 4
    NEWCO 234 LIMITED - 2008-03-31
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-10
    IIF 18 - Director → ME
  • 5
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2023-07-03
    IIF 5 - Director → ME
  • 6
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-10
    IIF 16 - Director → ME
  • 7
    icon of address Bennett Verby Ltd, St. Petersgate, Stockport, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-10
    IIF 17 - Director → ME
  • 8
    INTERNET REPORTING LIMITED - 2003-10-01
    BURNLEY HALL FARMS HOLDINGS LIMITED - 2012-03-28
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2012-05-21
    IIF 25 - Secretary → ME
  • 9
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2000-03-16
    IIF 27 - Secretary → ME
  • 10
    HAYSMACINTYRE LLP - 2024-11-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-21 ~ 2025-10-06
    IIF 11 - LLP Member → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2025-10-06
    IIF 6 - Director → ME
  • 12
    TRANQUILITEA LIMITED - 2010-09-08
    icon of address 108 Hodford Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2010-08-01
    IIF 30 - Director → ME
  • 13
    ACCIDENT & CREDIT SERVICES LIMITED - 2014-11-20
    ACCIDENT & CREDIT (PROPERTY) LIMITED - 2010-06-17
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,429,654 GBP2024-09-30
    Officer
    icon of calendar 1998-08-20 ~ 2010-06-11
    IIF 26 - Secretary → ME
  • 14
    IMAGE ASSET LIMITED - 1990-12-05
    TOWN & COUNTRY ASSISTANCE LIMITED - 2003-03-31
    IMAGEASSET LIMITED - 1990-02-21
    ACCIDENT & CREDIT LIMITED - 1994-01-28
    IIBB SERVICES LIMITED - 1990-04-26
    TOWN & COUNTRY LEGAL PROTECTION LIMITED - 1997-06-06
    icon of address Acre House 11-15 William Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2003-08-18
    IIF 20 - Director → ME
    icon of calendar 1997-12-12 ~ 2007-04-27
    IIF 24 - Secretary → 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.