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

Walker, Richard Peter

    Related profiles found in government register
  • Walker, Richard Peter
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway East, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 1
  • Walker, Richard Peter
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rosehill Road, London, SW18 2NX, England

      IIF 2
  • Walker, Richard Peter
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 23 Church View, Ollerton Village, Newark, Nottinghamshire, NG22 9BH

      IIF 3
  • Mr Richard Walker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 4
  • Walker, Richard Peter
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dalby Road, London, SW18 1AW

      IIF 5 IIF 6 IIF 7
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 8
    • icon of address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 9
  • Walker, Richard Peter
    British chartered accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 10
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ, United Kingdom

      IIF 11
    • icon of address 52, Fitzroy Street, London, W1T 5BT, England

      IIF 12
    • icon of address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 13
  • Walker, Richard Peter
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 14
    • icon of address Solutions House, Old Monmouth Road, Whitchurch, Herefordshire, HR9 6DJ, United Kingdom

      IIF 15
  • Walker, Richard Peter
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 70, Cascade Court, Sopwith Way, London, SW11 8AZ, United Kingdom

      IIF 16
  • Walker, Richard Peter
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willoughby Court, Norwell, Nottinghamshire, NG23 6JJ, England

      IIF 17
  • Walker, Richard Peter
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willoughby Court, Norwell, Newark, Nottinghamshire, NG23 6JJ, United Kingdom

      IIF 18 IIF 19
  • Walker, Richard Peter
    British self employed born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willoughby Court, Norwell, Newark, NG23 6JJ, United Kingdom

      IIF 20
  • Walker, Richard Peter
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Richard Peter
    British social worker born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Major Street, Todmorden, West Yorkshire, OL14 5BY

      IIF 23
  • Mr Richard Peter Walker
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rosehill Road, London, SW18 2NX, England

      IIF 24
  • Mr Richard Peter Walker
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 25
  • Walker, Richard
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 26
  • Walker, Richard
    British it support born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Richard J Walker, Apartment 75 Millroyd Mill, Bradford, Bradford, HD6 1PR, United Kingdom

      IIF 27
  • Walker, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 28
  • Mr Richard Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Richard J Walker, Apartment 75 Millroyd Mill, Bradford, Bradford, HD6 1PR, United Kingdom

      IIF 29
  • Walker, Richard James Frederick
    British film distributor born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Row, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HS, United Kingdom

      IIF 30
  • Mr Richard Peter Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 70, Cascade Court, Sopwith Way, London, SW11 8AZ, United Kingdom

      IIF 31
  • Walker, Richard

    Registered addresses and corresponding companies
    • icon of address 4, Major Street, Todmorden, West Yorkshire, OL14 5BY

      IIF 32
  • Mr Richard Peter Walker
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willoughby Court, Norwell, Newark, NG23 6JJ, United Kingdom

      IIF 33
  • Mr Richard Peter Walker
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 34
  • Walker, James Richard
    British it support born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 35
  • Mr Richard James Frederick Walker
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Row, Fulmer Road, Fulmer, Buckinghamshire, SL3 6HS

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mr Richard J Walker Apartment 75 Millroyd Mill, Bradford, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248,928 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Level 33 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 5
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,278 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    63,050 GBP2016-04-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,788 GBP2022-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,795 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Major Street, Todmorden, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-04-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 36 Rosehill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,040 GBP2017-05-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Apartment 70, Cascade Court, Sopwith Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Willoughby Court, Norwell, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 4 Willoughby Court, Norwell, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Elwell Watchorn & Saxton Llp, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address Mbi Coakley Ltd, Second Floor, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-07-31
    IIF 3 - Director → ME
  • 2
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-06
    IIF 5 - LLP Member → ME
  • 3
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-06
    IIF 6 - LLP Member → ME
  • 4
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-06
    IIF 7 - LLP Member → ME
  • 5
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2018-11-30
    IIF 8 - LLP Member → ME
  • 6
    icon of address Waverly House, 7-12 Noel Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,766 GBP2024-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2017-07-31
    IIF 12 - Director → ME
  • 7
    STRATALLI LTD - 2012-09-20
    icon of address 6 Duke Street, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200,784 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-05-31
    IIF 10 - Director → ME
    icon of calendar 2011-07-28 ~ 2014-04-11
    IIF 11 - Director → ME
  • 8
    icon of address 14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    815,130 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ 2016-08-30
    IIF 35 - Director → ME
  • 9
    icon of address The Ark, Symonds Yat, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,775 GBP2023-09-30
    Officer
    icon of calendar 2014-10-08 ~ 2014-12-10
    IIF 15 - Director → ME
  • 10
    FRIENDLY ASSETS PLC - 2013-06-07
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-17 ~ 2013-12-08
    IIF 13 - Director → ME
    icon of calendar 2013-05-17 ~ 2013-12-08
    IIF 28 - Secretary → ME
  • 11
    icon of address 36 Rosehill Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,040 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-09-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JVM VENTURES LIMITED - 2016-01-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,607,903 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-05-31
    IIF 1 - Director → ME
  • 13
    icon of address Broad House, The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    757 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2023-12-31
    IIF 26 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.