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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, Adrian Matthew

    Related profiles found in government register
  • Walker, Adrian Matthew
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 2
    • 33, Dales Drive, Wimborne, BH21 2JT, England

      IIF 3
  • Walker, Adrian Matthew
    British business consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 4
  • Walker, Adrian Matthew
    British business person born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 5
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 6
  • Walker, Adrian Matthew
    British businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dales Drive, Wimborne, BH21 2JT, England

      IIF 7
  • Walker, Adrian Matthew
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dales Drive, Wimborne, BH21 2JT, United Kingdom

      IIF 8
  • Walker, Adrian Matthew
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dales Drive, Colehill, Wimborne, Dorset, BH21 2JT, United Kingdom

      IIF 9
  • Walker, Adrian Matthew
    British business consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marian Road, Corfe Mullen, Wimborne, Dorset, BH21 3UJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Walker, Adrian Matthew
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marian Road, Corfe Mullen, Wimborne, Dorset, BH21 3UJ, United Kingdom

      IIF 13 IIF 14
  • Mr Adrian Matthew Walker
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 15
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 16
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 17
    • 17 Canford Bottom, Canford Bottom, Wimborne, BH21 2HA, England

      IIF 18
    • 33, Dales Drive, Colehill, Wimborne, Dorset, BH21 2JT, United Kingdom

      IIF 19
    • 33, Dales Drive, Wimborne, BH21 2JT, England

      IIF 20 IIF 21
    • 33, Dales Drive, Wimborne, BH21 2JT, United Kingdom

      IIF 22
  • Walker, Adrian
    British business consultant born in November 1960

    Registered addresses and corresponding companies
    • 34 Glenrise Close, St. Mellons, Cardiff, South Glamorgan, CF3 0AS

      IIF 23
    • 147, Hillside Rd, Corfe Mullen, Wimborne, Dorset, BH21 3SE, England

      IIF 24
  • Walker, Catherine Anne
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 25
    • 33, Dales Drive, Wimborne, BH21 2JT, England

      IIF 26
  • Mrs Catherine Walker
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 27
  • Walker, Adrian
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, Hunts Rise, South Marston Park, Swindon, SN3 4TG, United Kingdom

      IIF 28
    • 29, Marian Road, Corfe Mullen, Wimborne, Dorset, BH21 3UJ, United Kingdom

      IIF 29
  • Mrs Catherine Anne Walker
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    ABACUS EVENTS WESSEX LTD
    - now 11364503
    ABACUS SERVICES (WESSEX) LTD
    - 2018-11-14 11364503
    33 Dales Drive, Colehill, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ABACUS HOME WESSEX LIMITED
    12319004
    33 Dales Drive, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    AIRPLUS (WESSEX) LTD
    14965846
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    AIRPLUS TECHNOLOGIES LTD
    16175072
    Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BORROW NOT BUY LTD
    15892061
    17 Canford Bottom Canford Bottom, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ 2025-05-10
    IIF 5 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-06-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    CHILDHOOD EYE CANCER TRUST - now
    THE RETINOBLASTOMA SOCIETY
    - 2003-12-23 02143917
    The Royal London Hospital, Whitechapel Road, London
    Active Corporate (79 parents)
    Officer
    1999-09-25 ~ 2003-02-22
    IIF 23 - Director → ME
  • 7
    DELTEC INSPIRE LIMITED
    08972841
    29 Marian Road, Corfe Mullen, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 8
    DELTEC PA LTD
    12423278
    33 Dales Drive, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    DELTEC PRECISION AUDIO LIMITED
    06467197
    Berkeley House Hunts Rise, South Marston Park, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-04-15 ~ 2013-11-01
    IIF 24 - Director → ME
  • 10
    DELTEC PRECISION AUDIO LIMITED
    09880425
    29 Marian Road, Corfe Mullen, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    DELTEC PRECISION AUDIO LIMITED
    11525822
    33 Dales Drive, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    DELTEC TECHNOLOGY LIMITED
    08005661
    29 Marian Road, Corfe Mullen, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ 2013-11-01
    IIF 29 - Director → ME
  • 13
    DIFFERENT IN DESIGN LIMITED
    09009162
    29 Marian Road, Corfe Mullen, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 12 - Director → ME
  • 14
    DPA MUSIC LIMITED
    07700875
    Berkeley House Hunts Rise, South Marston Park, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2013-08-29
    IIF 28 - Director → ME
    2013-09-02 ~ dissolved
    IIF 13 - Director → ME
  • 15
    MADE IN GREAT BRITAIN CAMPAIGN LTD
    08566119
    7 Acorn Business Centre, Hanley Swan, Worcester, England
    Active Corporate (19 parents)
    Officer
    2013-06-12 ~ 2015-03-18
    IIF 14 - Director → ME
  • 16
    RED WELLIES PET CARE (WESSEX) LTD
    14616984
    Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2023-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    RED WELLIES PET CARE LTD
    11629760
    Office 34, 203 Charminster Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    RED WELLIES PET CARE LTD
    - now 12581411
    RED WELLIES PET CARE (WESSEX) LTD
    - 2020-07-03 12581411
    Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2021-05-01 ~ now
    IIF 26 - Director → ME
    2020-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.