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, James Weston

    Related profiles found in government register
  • Walker, James Weston

    Registered addresses and corresponding companies
    • icon of address Chelwood House, Cox Lane, Chessington, Surrey, KT9 1DN, United Kingdom

      IIF 1
    • icon of address Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 2
  • Walker, James Weston
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Interlink Way South, Interlink Business Park, Bardon, Leicester, LE67 1PG, United Kingdom

      IIF 3
  • Walker, James Weston
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House, Interlink Way South, Bardon, Leicestershire, LE67 1PG, United Kingdom

      IIF 4
    • icon of address Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, Leicestershire, LE67 1PG, England

      IIF 5 IIF 6
    • icon of address Chelwood House, Cox Lane, Chessington, Surrey, KT9 1DN, United Kingdom

      IIF 7
    • icon of address Jubilee House, Whitwick Business Park, Stenson Road, Coalville, LE67 4NA, United Kingdom

      IIF 8 IIF 9
    • icon of address K/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 10
    • icon of address Esparta, Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL, England

      IIF 11
  • Walker, James Weston
    British paper merchant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum House Interlink Way South, Interlink Park, Bardon, Coalville, Leicestershire, LE67 1PG

      IIF 12
  • Walker, James Weston
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1PG

      IIF 13
  • Walker, James Weston
    British salesman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Interlink Way South, Interlink Business Park, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 14
  • Mr James Weston Walker
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Whitwick Business Park, Stenson Road, Coalville, LE67 4NA, United Kingdom

      IIF 15
    • icon of address Quantum House, Interlink Way South, Interlink Business Park, Coalville, Leicestershire, LE67 1PG

      IIF 16
    • icon of address Quantum House Interlink Way, South Interlink Park Bardon, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 17
    • icon of address K/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Quantum House Interlink Way South, Interlink Business Park, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    QUANTUM HOUSE HOLDINGS - 2018-06-29
    icon of address K/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    702,623 GBP2022-12-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Esparta Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    WIGSTON PAPER AND BOARD COMPANY - 1984-11-30
    R. WALKER & CO. (PAPER) LIMITED - 1984-04-19
    icon of address Quantum House Interlink Way, South Interlink Park Bardon, Coalville, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-04 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,528,509 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    10,964,302 GBP2023-12-31
    Officer
    icon of calendar 2013-11-13 ~ 2023-05-18
    IIF 13 - Director → ME
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 2 - Secretary → ME
  • 2
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-30 ~ 2020-01-20
    IIF 7 - Director → ME
    icon of calendar 2014-10-30 ~ 2020-01-20
    IIF 1 - Secretary → ME
  • 3
    icon of address Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2021-01-12
    IIF 3 - Director → ME
  • 4
    STERIMAX HEALTHCARE LIMITED - 2022-02-25
    icon of address Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,145 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-02-13
    IIF 4 - Director → ME
  • 5
    icon of address Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,528,509 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-07-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.