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, Stuart

    Related profiles found in government register
  • Walker, Stuart
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 1
    • icon of address Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 2 IIF 3
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 4
  • Walker, Stuart
    British chartered accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, United Kingdom

      IIF 5 IIF 6
  • Walker, Stuart
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, England

      IIF 7
    • icon of address Imex Building Suite W20, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 8 IIF 9
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Walker, Stuart
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Craigie Drive, Plymouth, PL1 3JB, England

      IIF 11
  • Walker, Stuart
    British financial trainer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, England

      IIF 12
  • Walker, Stuart
    British mr born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, Dorset, BH10 7HG, United Kingdom

      IIF 13
  • Walker, Stuart
    British photographer born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Dene, Dalcrue Road, Pitcairngreen, Perth, PH1 3EA, Scotland

      IIF 14
  • Walker, Stuart
    British financial director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Kitscroft Road, Bournemouth, Dorset, BH10 5LP

      IIF 15
  • Walker, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 1 Kitscroft Road, Bournemouth, Dorset, BH10 5LP

      IIF 16
  • Walker, Stuart
    South African unemployed born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Stuart Walker
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 18
  • Mr Stuart Walker
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, United Kingdom

      IIF 19
  • Mr Stuart Walker
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, England

      IIF 20 IIF 21
  • Walker, Stuart Brian
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House 16 Bridge Road Haywards Heath, Delta House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 22
    • icon of address Green Acre, Station Road, North Chailey, Lewes, BN8 4HE, England

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • icon of address 9, Buckswood Grange, Rocks Road, Uckfield, TN22 3PU, England

      IIF 26
  • Walker, Stuart Brian
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 27
    • icon of address 52, New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

      IIF 28
  • Walker, Stuart Brian
    British engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Acre, Station Road, North Chailey, East Sussex, BN8 4HE, England

      IIF 29
  • Walker, Stuart Brian
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mpt House, Brunswick Road, Cobbs Wood, Ashford, Kent, TN23 1EL, United Kingdom

      IIF 30
    • icon of address Green Acre, Station Road, North Chailey, Lewes, East Sussex, BN8 4HE, United Kingdom

      IIF 31
  • Walker, Stuart

    Registered addresses and corresponding companies
    • icon of address 61, Kinson Park Road, Bournemouth, BH10 7HG, United Kingdom

      IIF 32 IIF 33
  • Mr Stuart Walker
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Dene, Dalcrue Road, Pitcairngreen, Perth, PH1 3EA, Scotland

      IIF 34
  • Mr Stuart Brian Walker
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House 16 Bridge Road Haywards Heath, Delta House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 35
    • icon of address Green Acre, Station Road, North Chailey, Lewes, BN8 4HE, England

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Stuart Walker
    South African born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry House Cottage, Kilmeston Rd, Alresford, Kilmeston, SO240NR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 61 Kinson Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-11-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 10 - Director → ME
  • 3
    BLUE CANDLE MEDIA LIMITED - 2019-02-18
    icon of address The Dene Dalcrue Road, Pitcairngreen, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,508 GBP2025-01-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Kinson Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,645 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    EAST DORSET CONSTRUCTION LIMITED - 2016-03-30
    icon of address 61 Kinson Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,369 GBP2018-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Kinson Park Road, Bournemouth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,468 GBP2022-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-10-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152-160 City Road City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mpt House Brunswick Road, Cobbs Wood, Ashford, Kent, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 61 Kinson Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 52 New Town, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 50 Junction Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Mpt House Brunswick Road, Cobbs Wood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 10
  • 1
    AHIMSA
    - now
    EVERYMAN CENTRE - 1999-07-23
    icon of address Unit 16 Craigie Drive, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,637 GBP2021-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-10-29
    IIF 11 - Director → ME
  • 2
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,937 GBP2022-11-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-09-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHECKBACK GROUP LIMITED - 2020-03-06
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-04-25
    IIF 9 - Director → ME
  • 4
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -613,921 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ 2023-03-31
    IIF 1 - Director → ME
  • 5
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,014 GBP2024-12-31
    Officer
    icon of calendar 2020-04-02 ~ 2023-05-01
    IIF 3 - Director → ME
  • 6
    icon of address Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    icon of calendar 2009-05-16 ~ 2010-03-06
    IIF 27 - Director → ME
  • 7
    icon of address Green Acre Station Road, North Chailey, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,401 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Green Acre Station Road, North Chailey, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,343 GBP2025-04-30
    Officer
    icon of calendar 2020-11-10 ~ 2023-08-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-08-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 170 Blandford Road, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-03
    IIF 12 - Director → ME
  • 10
    HCO - VETTING LIMITED - 2017-09-15
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,314 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-04-25
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.