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

Walters, Anthony John

    Related profiles found in government register
  • Walters, Anthony John
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

      IIF 1 IIF 2
  • Walters, Anthony John
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

      IIF 3
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 4
  • Walters, Anthony John
    British financial consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

      IIF 5 IIF 6
  • Walters, Anthony John
    British comapny director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 7
  • Walters, Anthony John
    British company director born in November 1953

    Registered addresses and corresponding companies
  • Walters, John Anthony
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Yeldham Hall, Church Road, Great Yeldham, Halstead, Essex, CO9 4PT, England

      IIF 11
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, England

      IIF 12
  • Walters, John Anthony
    British master distiller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Yeldham Hall, Church Road, Halstead, CO9 4PT, United Kingdom

      IIF 13
  • Mr Anthony John Walters
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony John Walters
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 20
  • Mr John Anthony Walters
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Yeldham Hall, Church Road, Great Yeldham, Halstead, Essex, CO9 4PT

      IIF 21
  • Walters, John Anthony, Dr
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, England

      IIF 22
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, United Kingdom

      IIF 23
  • Walters, John Anthony, Dr
    British master distiller born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, England

      IIF 24
  • Mr Anthony John Walters
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 25
  • Walters, Anthony John

    Registered addresses and corresponding companies
    • Bolton House, 194 Old Brompton Road, London, SW5 0AS

      IIF 26 IIF 27
  • Dr John Anthony Walters
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, England

      IIF 28 IIF 29
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, United Kingdom

      IIF 30
  • Mr John Anthony Walters
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Treguddick Manor, South Petherwin, Launceston, PL15 7JN, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Treguddick Manor, South Petherwin, Launceston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Treguddick Manor, South Petherwin, Launceston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    JJJ DISTILLERS LIMITED - 2015-07-07
    Great Yeldham Hall Church Road, Great Yeldham, Halstead, Essex
    Corporate (1 parent)
    Equity (Company account)
    85,644 GBP2020-03-31
    Officer
    2015-01-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    LAPONICA HOLDINGS LIMITED - 2024-10-09
    Treguddick Manor, South Petherwin, Launceston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    Great Yeldham Hall, Church Road, Halstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 13 - director → ME
  • 6
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2006-09-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    LCP PARKING SERVICES LIMITED - 1999-04-26
    LCP (STORAGE) LIMITED - 1998-05-26
    SPEED 5477 LIMITED - 1996-05-03
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    518,732 GBP2024-03-31
    Officer
    1996-04-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2023-11-30
    Officer
    2016-07-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    LCP (KINGSTON) LIMITED - 2002-05-24
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    545,652 GBP2023-11-30
    Officer
    1994-12-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    LET ME HELP LIMITED - 2021-07-21
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-07-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    311,388 GBP2023-11-30
    Officer
    2008-06-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    61,255 GBP2023-11-30
    Officer
    2014-12-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    JOHN WALTERS DISTILLERS LIMITED - 2021-10-19
    Treguddick Manor, South Petherwin, Launceston, England
    Corporate (1 parent)
    Equity (Company account)
    9,138 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    GRAVITAS 1023 LIMITED - 1991-09-23
    5th Floor 88 Church Street, Liverpool, England
    Corporate (4 parents)
    Officer
    1992-01-15 ~ 1992-12-17
    IIF 10 - director → ME
  • 2
    GRAVITAS 1022 LIMITED - 1991-09-23
    5th Floor 88 Church Street, Liverpool, England
    Corporate (4 parents)
    Officer
    1992-01-15 ~ 1992-12-17
    IIF 9 - director → ME
  • 3
    LCP PARKING SERVICES LIMITED - 1999-04-26
    LCP (STORAGE) LIMITED - 1998-05-26
    SPEED 5477 LIMITED - 1996-05-03
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    518,732 GBP2024-03-31
    Officer
    1996-04-24 ~ 1997-10-06
    IIF 26 - secretary → ME
  • 4
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2023-11-30
    Person with significant control
    2016-07-15 ~ 2016-07-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    LCP (KINGSTON) LIMITED - 2002-05-24
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    545,652 GBP2023-11-30
    Officer
    1994-12-07 ~ 1997-10-06
    IIF 27 - secretary → ME
  • 6
    CATCHGRAPH LIMITED - 1991-09-23
    5th Floor 88 Church Street, Liverpool, England
    Corporate (4 parents)
    Officer
    ~ 1992-12-17
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.