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

Mr Paul Daniel Walters

    Related profiles found in government register
  • Mr Paul Daniel Walters
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 1
    • Future House, Marshfield Bank, Crewe, CW2 8UY, England

      IIF 2
    • Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, England

      IIF 3 IIF 4 IIF 5
    • Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 6
    • 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 7 IIF 8
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 9
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 10
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 11
  • Mr Paul Walters
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 12
    • 1345, High Road, London, N20 9HR, England

      IIF 13
  • Walters, Paul Daniel
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Walters, Paul Daniel
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 691, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 19
    • Frost Wiltshire Llp, Unit 2, Green Farm Business Park, Folly Road, Latteridge, Bristol, BS37 9TZ, England

      IIF 20
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 21
    • The Lodge, Stephens House And Gardens, 17 East End Road, London, N3 3QE, United Kingdom

      IIF 22
  • Walters, Paul Daniel
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • IIF 23
    • Future House, Marshfield Bank, Crewe, CW2 8UY, England

      IIF 24 IIF 25
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 26
  • Walters, Paul Daniel
    British property developer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 27
  • Mr Paul Walters
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 28
  • Walters, Paul
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 29
  • Walters, Paul Daniel
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, England

      IIF 30
    • Future House, Marshfield Bank, Crewe, Cheshire, CW2 8UY, United Kingdom

      IIF 31
  • Walters, Paul Daniel
    British company director born in January 1972

    Registered addresses and corresponding companies
    • 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 32 IIF 33
  • Walters, Paul Daniel
    British director born in January 1972

    Registered addresses and corresponding companies
    • 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 34
  • Walters, Paul Daniel
    British director

    Registered addresses and corresponding companies
    • 4 Verwood Drive, Cockfosters, Barnet, Hertfordshire, EN4 9TP

      IIF 35
  • Walters, Paul
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    5JE LIMITED
    09606891
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5JE LONDON LIMITED
    15891621
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    AVENIR TELECOM UK LTD
    - now 02839614
    COMPLETE MOBILE COMMUNICATIONS LIMITED
    - 2002-01-29 02839614
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1995-04-01 ~ 2003-03-13
    IIF 32 - Director → ME
  • 4
    CONNECTING BUSINESS LIMITED - now
    CMC TELECOM LIMITED
    - 2010-07-13 03766393
    TIMELEND LIMITED
    - 1999-05-27 03766393
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1999-05-18 ~ 2003-03-13
    IIF 33 - Director → ME
    1999-05-18 ~ 2000-12-11
    IIF 35 - Secretary → ME
  • 5
    FETCHAM PROPERTY HOLDINGS LIMITED
    16966237
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    FUTURE VENTURES LIMITED
    - now 09129600
    PHOENIX VENTURE CAPITAL LTD
    - 2014-10-06 09129600
    PHEONIX VENTURES LIMITED
    - 2014-07-23 09129600
    Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road, Latteridge, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GR8MOBILE LIMITED
    14312174
    Future House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 8
    GRIEF ENCOUNTER
    10324546
    Crystal House Daws Lane, Mill Hill, London, England
    Active Corporate (21 parents)
    Officer
    2018-04-01 ~ 2019-11-16
    IIF 22 - Director → ME
  • 9
    INTERNITY LTD
    04379541
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2002-02-22 ~ 2002-03-13
    IIF 34 - Director → ME
  • 10
    MOBILE PHONE XCHANGE LIMITED
    - now 05297206
    BIDTONE LIMITED - 2005-03-18
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    2005-08-26 ~ 2014-05-06
    IIF 23 - Director → ME
  • 11
    MPG ESTATES LLP
    OC331146
    Future House, Marshfield Bank, Crewe, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 12
    MPG INVESTMENTS LLP
    - now OC306033
    M.P.G. (UK) LLP
    - 2003-12-10 OC306033
    Future House, Marshfield Bank, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    MY FINANCIAL FUTURE LIMITED
    16844343
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    PHOENIX CELLULAR EU LIMITED
    NI679124
    691 Moat House, 54 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 15
    PHOENIX CELLULAR GROUP LIMITED
    12097518
    Future House, Marshfield Bank, Crewe, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-07-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PHOENIX CELLULAR LIMITED
    - now 09697970
    PHOENIX 2012 LIMITED
    - 2015-09-11 09697970 09522989... (more)
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SUREFIRE ESTATES LIMITED
    14922787
    1345 High Road, London, England
    Active Corporate (7 parents)
    Officer
    2023-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-20 ~ 2026-01-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TREGARON 2008 LIMITED
    06589585
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TREGARON INVESTMENTS LIMITED
    00784919
    249 Cranbrook Road, Ilford, Essex
    Active Corporate (6 parents)
    Officer
    2001-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-26 ~ 2022-05-08
    IIF 7 - Has significant influence or control OE
  • 20
    TREGARON NORTH WEST LIMITED
    13424249
    249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2021-05-27 ~ now
    IIF 16 - Director → ME
  • 21
    WD INVEST LIMITED
    12503237
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.