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

Mr Anthony David Walters

    Related profiles found in government register
  • Mr Anthony David Walters
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Water St, Ribchester, Preston, Lancashire, PR3 3YJ

      IIF 1
    • 3, Water Street, Ribchester, Preston, Lancashire, PR3 3YJ, United Kingdom

      IIF 2
    • 3, Water Street, Ribchester, Preston, PR3 3YJ, England

      IIF 3
  • Mr Anthony David Walters
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35 Butcher Row, 34-35 Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 4
    • 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 5
  • Walters, Anthony David
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Boadicea House, Boadicea Park, Preston Road, Ribchester, Preston, PR3 3XL, England

      IIF 6
  • Walters, Anthony David
    British marketing born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Water St, Ribchester, Preston, Lancashire, PR3 3YJ, England

      IIF 7
  • Walters, Anthony David
    British owner born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Water Street, Ribchester, Preston, Lancashire, PR3 3YJ, United Kingdom

      IIF 8
  • Mr Anthony David Walters
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thorntree Drive, Tring, Hertfordshire, HP23 4JE

      IIF 9
  • Walters, Anthony David
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19h Earls Court Square, London, SW5 9BY

      IIF 10
    • 65-66, Dean Street, London, W1D 4PL

      IIF 11
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 12 IIF 13
  • Walters, Anthony David
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walters, Anthony David
    British company directors born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 40
  • Walters, Anthony David
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walters, Anthony David
    British film finance born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19h Earls Court Square, London, SW5 9BY

      IIF 52
  • Walters, Anthony David
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65-66, Dean Street, London, W1D 4PL, United Kingdom

      IIF 53 IIF 54
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 55
  • Walters, Anthony David
    British company director born in August 1951

    Registered addresses and corresponding companies
    • 20 Redwood Drive, Longridge, Preston, Lancashire, PR3 3HA

      IIF 56
  • Walters, Anthony David
    British finance born in March 1978

    Registered addresses and corresponding companies
    • 104e Lexham Gardens, London, W8 5JQ

      IIF 57
  • Walters, Anthony David
    British producer born in March 1978

    Registered addresses and corresponding companies
    • 104e Lexham Gardens, London, W8 5JQ

      IIF 58
  • Walters, Anthony David
    British

    Registered addresses and corresponding companies
    • 19h Earls Court Square, London, SW5 9BY

      IIF 59
  • Walters, Anthony David
    British director

    Registered addresses and corresponding companies
    • 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 60
  • Walters, Anthony David
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35 Butcher Row, 34-35 Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 61
  • Walters, Anthony David
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 62
  • Walters, Anthony David
    English businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Philpot Lane, London, EC3M 8AA, United Kingdom

      IIF 63
  • Walters, Anthony David
    English company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 64
child relation
Offspring entities and appointments 41
  • 1
    AEGEAN BLUE VILLAS LIMITED
    04541064
    69 Connaught Road, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    -122,456 GBP2017-10-31
    Officer
    2002-09-20 ~ 2005-01-21
    IIF 56 - Director → ME
  • 2
    ARGYLL STREET 1 PLC
    06769239 06793262, 06793290, 06845555... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 35 - Director → ME
    2008-12-09 ~ 2009-02-11
    IIF 41 - Director → ME
  • 3
    ARGYLL STREET 10 PLC
    06793356 06793262, 06793290, 06845555... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-31 ~ 2009-04-04
    IIF 50 - Director → ME
    2011-07-29 ~ dissolved
    IIF 40 - Director → ME
  • 4
    ARGYLL STREET 11 PLC
    06793355 06793262, 06793290, 06845555... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 31 - Director → ME
    2009-03-31 ~ 2009-04-04
    IIF 49 - Director → ME
  • 5
    ARGYLL STREET 2 PLC
    06793272 06793262, 06793290, 06845555... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-31 ~ 2009-04-04
    IIF 44 - Director → ME
    2011-07-29 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ARGYLL STREET 3 PLC
    06793290 06793262, 06845555, 06845569... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 36 - Director → ME
    2009-03-31 ~ 2009-04-04
    IIF 42 - Director → ME
  • 7
    ARGYLL STREET 4 PLC
    06793302 06793262, 06793290, 06845555... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-31 ~ 2009-04-04
    IIF 48 - Director → ME
    2011-07-29 ~ dissolved
    IIF 30 - Director → ME
  • 8
    ARGYLL STREET 5 PLC
    06793262 06793290, 06845555, 06845569... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 37 - Director → ME
    2009-03-31 ~ 2009-04-04
    IIF 47 - Director → ME
  • 9
    ARGYLL STREET 6 PLC
    06793328 06793262, 06793290, 06845555... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 28 - Director → ME
    2009-03-31 ~ 2009-07-01
    IIF 45 - Director → ME
  • 10
    ARGYLL STREET 7 PLC
    06793345 06793262, 06793290, 06845555... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 32 - Director → ME
    2009-03-31 ~ 2009-07-01
    IIF 43 - Director → ME
  • 11
    ARGYLL STREET 8 PLC
    06793351 06793262, 06793290, 06845555... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-29 ~ dissolved
    IIF 55 - Director → ME
    2009-03-31 ~ 2009-07-01
    IIF 46 - Director → ME
  • 12
    ARGYLL STREET 9 PLC
    06793354 06793262, 06793290, 06845555... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-31 ~ 2009-04-04
    IIF 51 - Director → ME
    2011-07-29 ~ dissolved
    IIF 27 - Director → ME
  • 13
    BESPOKE MEMORABILIA LTD
    - now 12329965
    BESPOKE MEMORABILLIA LTD
    - 2020-09-25 12329965
    3 Water Street, Ribchester, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,744 GBP2021-03-31
    Officer
    2019-11-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    BREWER STREET 1 PLC
    06769237 06888641
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-12-09 ~ 2009-02-11
    IIF 10 - Director → ME
    2011-07-27 ~ dissolved
    IIF 12 - Director → ME
  • 15
    BREWER STREET 2 PLC
    06888641 06769237
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-06-26 ~ 2009-10-30
    IIF 11 - Director → ME
    2011-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 16
    CAR CONNECT LIMITED
    08062225
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 64 - Director → ME
  • 17
    CINEPHONIX LIMITED
    05821054
    34-35 Butcher Row, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,371 GBP2024-06-30
    Officer
    2006-05-18 ~ now
    IIF 62 - Director → ME
    2006-05-18 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    FUTURE PARKING LIMITED
    07621563
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 39 - Director → ME
  • 19
    GOLDCREST CAPITAL HOLDINGS LIMITED
    - now 06766859
    GOLDGREST CAPITAL HOLDINGS LIMITED
    - 2009-01-19 06766859
    GOLDCREST CAPITAL LIMITED
    - 2009-01-19 06766859 06793041, 05791589
    235 Old Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-05 ~ 2011-10-13
    IIF 23 - Director → ME
  • 20
    GOLDCREST CAPITAL LIMITED
    - now 06793041 06766859, 05791589
    GOLDCREST TEMPORARY LIMITED
    - 2009-01-19 06793041
    235 Old Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-01-16 ~ 2011-10-13
    IIF 19 - Director → ME
  • 21
    GOLDCREST DESIGNATED MEMBER 1 LIMITED
    06766852 06766885
    235 Old Marylebone Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-12-05 ~ 2011-10-13
    IIF 25 - Director → ME
  • 22
    GOLDCREST DESIGNATED MEMBER 2 LIMITED
    06766885 06766852
    235 Old Marylebone Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-12-05 ~ 2011-10-13
    IIF 21 - Director → ME
  • 23
    GOLDCREST FILM RIGHTS LIMITED
    - now 05791589
    GOLDCREST CAPITAL LIMITED
    - 2007-03-06 05791589 06793041, 06766859
    GOLDCREST FILM FINANCE LIMITED - 2007-01-19
    1 Lexington Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,320 GBP2024-12-31
    Officer
    2007-01-22 ~ 2007-03-12
    IIF 52 - Director → ME
  • 24
    GOLDCREST FUNDING III LIMITED
    06410617
    1 Lexington Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    -32,170 GBP2024-12-31
    Officer
    2007-10-26 ~ 2011-10-13
    IIF 14 - Director → ME
  • 25
    GOLDCREST FUNDING LIMITED
    06011894
    1 Lexington Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    -56,744 GBP2024-12-31
    Officer
    2006-12-14 ~ 2011-10-13
    IIF 16 - Director → ME
  • 26
    GOLDCREST INDEPENDENT LIMITED
    06381241
    235 Old Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-09-25 ~ 2011-10-13
    IIF 15 - Director → ME
  • 27
    GOLDCREST INVESTMENTS LIMITED
    06766839
    235 Old Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-05 ~ 2011-10-13
    IIF 20 - Director → ME
  • 28
    GOLDCREST MEDIA CONSULTING LIMITED
    06766882
    235 Old Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-05 ~ 2011-10-13
    IIF 24 - Director → ME
  • 29
    GOLDCREST PICTURES LIMITED
    - now 06140568
    GOLDCREST FILM ADVISORS LIMITED - 2007-03-07
    1 Lexington Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,085,618 GBP2024-12-31
    Officer
    2007-03-12 ~ 2011-10-13
    IIF 17 - Director → ME
  • 30
    HANDS WALTERS LIMITED
    04944887
    9 Thorntree Drive, Tring, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,758 GBP2017-10-31
    Officer
    2003-10-27 ~ dissolved
    IIF 18 - Director → ME
    2005-07-21 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    INVESTOR RESOLUTION SERVICES LIMITED
    08729562
    112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,327 GBP2015-09-30
    Officer
    2013-10-11 ~ 2015-09-14
    IIF 63 - Director → ME
  • 32
    MADDOX AND CO SHREWSBURY LTD
    12985963
    34-35 Butcher Row 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,148 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MEDIA SQUARED FILMS PLC
    - now 07140614
    MEDIA SQUARED PLC
    - 2011-02-10 07140614
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    2010-01-29 ~ 2015-10-16
    IIF 22 - Director → ME
  • 34
    OAKTREE PRODUCTS LTD. - now
    OLIVE TREE LODGE LTD - 2025-03-06
    VICTORIA'S INDIA LTD
    - 2024-11-07 14010733 09380320
    Boadicea House, Boadicea Park Preston Road, Ribchester, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-16 ~ 2023-10-01
    IIF 6 - Director → ME
    Person with significant control
    2022-08-16 ~ 2023-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RISING STAR FILM PLC
    07160790
    New Bridge Street House 30-34 New Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2010-02-17 ~ now
    IIF 29 - Director → ME
  • 36
    RISING STAR MEDIA PLC
    07127130
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-07-27 ~ 2011-07-27
    IIF 26 - Director → ME
    2010-01-15 ~ 2010-03-18
    IIF 53 - Director → ME
    2011-07-27 ~ dissolved
    IIF 34 - Director → ME
  • 37
    RISING STAR TELEVISION PLC
    07160795
    235 Old Marylebone Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-02-17 ~ 2010-08-17
    IIF 54 - Director → ME
  • 38
    SABRINA MONUMENTAL WORKS 2002 LIMITED - now
    TRINITY PRODUCTIONS LIMITED
    - 2002-07-12 04258207
    94 Longden Road, Shrewsbury, Shropshire
    Active Corporate (13 parents)
    Equity (Company account)
    460,568 GBP2019-11-30
    Officer
    2001-08-29 ~ 2002-03-04
    IIF 58 - Director → ME
  • 39
    TELARIAN LIMITED
    05121092
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 40
    THE BOWLAND CLOTHING COMPANY LIMITED
    08784476
    3 Water St, Ribchester, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    THE ETON FIVES ASSOCIATION LIMITED - now
    THE ETON FIVES ASSOCIATION
    - 2012-11-07 03527445
    STARTVIGIL LIMITED - 1998-07-07
    45 Sandhills Crescent, Solihull, West Midlands
    Active Corporate (59 parents)
    Net Assets/Liabilities (Company account)
    86,710 GBP2024-04-30
    Officer
    2002-11-06 ~ 2005-06-07
    IIF 57 - Director → ME

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.