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

Walters, Philip Donald

    Related profiles found in government register
  • Walters, Philip Donald
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley Place, Thackhams Lane, Hartley Wintney, RG27 8HT

      IIF 1
  • Walters, Philip Donald
    British chairman born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 16 Mount Row, London, W1K 3SE

      IIF 2
  • Walters, Philip Donald
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyttenhanger House, Coursers Road, Colney Heath, St. Albans, Hertfordshire, AL4 0PG, United Kingdom

      IIF 3
  • Walters, Philip Donald
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley Place, Thackhams Lane, Hartley Witney, Hampshire, RG27 8HT

      IIF 4
    • icon of address Flat 5, 16 Mount Row, London, W1K 3SE

      IIF 5 IIF 6
  • Walters, Philip Donald
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walters, Philip Donald
    British chairman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD, England

      IIF 27 IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Walters, Philip Donald
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD, England

      IIF 30
    • icon of address 12 Hollandgreen Place, London, W8 6AX, United Kingdom

      IIF 31
    • icon of address 85, Newman Street, London, W1T 3EX, England

      IIF 32
  • Walters, Philip Donald
    British director born in April 1952

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 85, Newman Street, London, W1T 3EX, England

      IIF 33
    • icon of address 163, Penang Road, #08-03 Winsland House Ii, Singapore, 238463, Singapore

      IIF 34
  • Walters, Philip Donald
    British none born in April 1952

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 85, Newman Street, London, London, W1T 3EX, England

      IIF 35
  • Walters, Philip Donald
    British chairman born in April 1952

    Registered addresses and corresponding companies
    • icon of address The Limes, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XD

      IIF 36
  • Walters, Philip Donald
    British chairman and managing director born in April 1952

    Registered addresses and corresponding companies
    • icon of address The Limes, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XD

      IIF 37
  • Walters, Philip Donald
    British director born in April 1952

    Registered addresses and corresponding companies
    • icon of address The Limes, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XD

      IIF 38
  • Walters, Philip Donald
    British

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET, United Kingdom

      IIF 39
    • icon of address Flat 5, 16 Mount Row, London, W1K 3SE

      IIF 40
  • Walters, Philip Donald
    British company director

    Registered addresses and corresponding companies
    • icon of address The Limes, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XD

      IIF 41
  • Walters, Philip Donald
    British director

    Registered addresses and corresponding companies
    • icon of address Hartley Place, Thackhams Lane, Hartley Witney, Hampshire, RG27 8HT

      IIF 42
  • Walters, Philip Donald

    Registered addresses and corresponding companies
    • icon of address The Limes, Druidstone Road, Old St. Mellons, Cardiff, South Glamorgan, CF3 6XD

      IIF 43 IIF 44
    • icon of address Hartley Place, Thackhams Lane, Hartley Witney, Hampshire, RG27 8HT

      IIF 45 IIF 46 IIF 47
    • icon of address Hartley Place, Croft Road, Hartley Wintney, Hook, Hampshire, RG27 8HT, United Kingdom

      IIF 50
  • Mr Philip Donald Walters
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 51
    • icon of address Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD

      IIF 52 IIF 53
  • Mr Philip Walters
    British born in April 1952

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 54
  • Mr Philip Donald Walters
    British born in April 1952

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    WINTERVEST LIMITED - 2024-01-19
    DROSSGALE LIMITED - 2001-03-15
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,698 GBP2022-12-31
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 29 - Director → ME
  • 3
    FILBUK 289 LIMITED - 1992-09-18
    icon of address 21 Parc Yr Hendre, Tycroes, Ammanford, Carmarthenshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-13 ~ dissolved
    IIF 2 - Director → ME
  • 4
    BOWLHOOD LIMITED - 2006-10-18
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,055 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PY TRAVEL SERVICES LIMITED - 2001-06-05
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,210 GBP2022-09-30
    Officer
    icon of calendar 1997-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    FILBUK 370 LIMITED - 1995-10-12
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -537,600 GBP2024-09-30
    Officer
    icon of calendar 1995-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    MANDACO 635 LIMITED - 2010-03-26
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    LEISURE CONNECTION LIMITED - 2014-05-29
    LEISURE CONNECTION PLC. - 2002-07-24
    RELAXION GROUP PLC - 1999-11-01
    COBRA LEISURE LIMITED - 1992-01-09
    MOTIVENEAT LIMITED - 1991-03-20
    icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531 GBP2023-02-09
    Officer
    icon of calendar 2005-11-30 ~ 2008-08-18
    IIF 19 - Director → ME
  • 2
    LEISURE CONNECTION (HOLDINGS) LIMITED - 2014-09-26
    icon of address Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2008-08-18
    IIF 25 - Director → ME
  • 3
    icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292,634 GBP2020-09-30
    Officer
    icon of calendar 2000-04-07 ~ 2007-07-31
    IIF 6 - Director → ME
  • 4
    PREMIER GLOBAL LIMITED - 2017-12-15
    icon of address 128 City Road, London, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2010-10-01
    IIF 11 - Director → ME
  • 5
    FANDIL LIMITED - 2000-12-18
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,060 GBP2024-03-31
    Officer
    icon of calendar 2001-05-04 ~ 2019-02-25
    IIF 23 - Director → ME
  • 6
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-30 ~ 2008-08-18
    IIF 13 - Director → ME
  • 7
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2008-08-18
    IIF 17 - Director → ME
  • 8
    WINTERVEST LIMITED - 2024-01-19
    DROSSGALE LIMITED - 2001-03-15
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,698 GBP2022-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2012-10-31
    IIF 50 - Secretary → ME
  • 9
    DIDIYA LIMITED - 2013-07-04
    PARK CHINOIS LTD - 2012-08-30
    icon of address 6th Floor 19 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2022-08-26
    IIF 34 - Director → ME
  • 10
    IN-FLIGHT PRODUCTIONS LTD - 1995-08-24
    IN-FLIGHT RADIO LIMITED - 1988-09-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-02-28
    IIF 24 - Director → ME
  • 11
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-20 ~ 2005-03-19
    IIF 9 - Director → ME
  • 12
    J.P.M. (AUTOMATIC MACHINES) LIMITED - 1994-11-22
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-22
    IIF 37 - Director → ME
  • 13
    BONDCO 1231 LIMITED - 2008-03-31
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2012-10-22
    IIF 12 - Director → ME
    icon of calendar 2009-09-01 ~ 2012-10-22
    IIF 42 - Secretary → ME
  • 14
    icon of address Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-10-22
    IIF 3 - Director → ME
    icon of calendar 2009-09-01 ~ 2012-10-22
    IIF 48 - Secretary → ME
  • 15
    BELL - FRUIT GROUP LIMITED - 2012-07-27
    IMAGEHIGHLIGHT LIMITED - 2005-05-04
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-08-18
    IIF 16 - Director → ME
  • 16
    BELL-FRUIT GAMES LIMITED - 2012-07-25
    BELL-FRUIT MANUFACTURING CO. LIMITED - 1999-07-12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-08-18
    IIF 18 - Director → ME
  • 17
    MAZOOMA GAMES LIMITED - 2012-07-25
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-08-18
    IIF 22 - Director → ME
  • 18
    GAMES NETWORK LIMITED - 2012-07-25
    ELECTROSURF LIMITED - 1998-11-13
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2001-03-12
    IIF 38 - Director → ME
  • 19
    GAMESTEC LEISURE LIMITED - 2012-07-25
    KUNICK LEISURE LIMITED - 2002-12-02
    MUSIC HIRE GROUP LIMITED - 1996-02-09
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2008-08-18
    IIF 26 - Director → ME
  • 20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-02 ~ 2008-09-04
    IIF 15 - Director → ME
  • 21
    BLAKE TRADING LIMITED - 2013-07-31
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-16
    IIF 35 - Director → ME
  • 22
    PARK CHINOIS LIMITED - 2013-07-31
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-16
    IIF 33 - Director → ME
  • 23
    icon of address 19 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2015-10-16
    IIF 32 - Director → ME
  • 24
    BOWLHOOD LIMITED - 2006-10-18
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,055 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2012-09-30
    IIF 47 - Secretary → ME
  • 25
    MANDACO 636 LIMITED - 2011-02-15
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-03-15 ~ 2012-09-30
    IIF 8 - Director → ME
  • 26
    MANDACO 655 LIMITED - 2011-02-15
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,250 GBP2025-01-31
    Officer
    icon of calendar 2011-03-15 ~ 2012-09-30
    IIF 7 - Director → ME
  • 27
    BONDCO 1193 LIMITED - 2007-03-22
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2012-09-30
    IIF 21 - Director → ME
    icon of calendar 2007-03-23 ~ 2012-09-30
    IIF 46 - Secretary → ME
  • 28
    icon of address Grant Thornton Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-08-18
    IIF 20 - Director → ME
  • 29
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    FLIGHTSTORE GROUP PLC - 2007-09-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2004-02-24 ~ 2004-12-31
    IIF 14 - Director → ME
  • 30
    PY TRAVEL SERVICES LIMITED - 2001-06-05
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,210 GBP2022-09-30
    Officer
    icon of calendar 2007-01-01 ~ 2012-10-31
    IIF 49 - Secretary → ME
    icon of calendar 1997-01-21 ~ 2001-02-27
    IIF 44 - Secretary → ME
  • 31
    FILBUK 370 LIMITED - 1995-10-12
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -537,600 GBP2024-09-30
    Officer
    icon of calendar 2007-01-01 ~ 2012-10-31
    IIF 45 - Secretary → ME
    icon of calendar 1995-10-10 ~ 2001-02-27
    IIF 43 - Secretary → ME
  • 32
    SEGA GAMING EUROPE LIMITED - 1998-04-08
    CANAIDE LIMITED - 1996-05-31
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2001-01-22
    IIF 36 - Director → ME
  • 33
    MANDACO 635 LIMITED - 2010-03-26
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-03-22 ~ 2012-09-30
    IIF 1 - Director → ME
    icon of calendar 2010-03-22 ~ 2012-09-30
    IIF 39 - Secretary → ME
  • 34
    icon of address 12 Hollandgreen Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,061 GBP2024-01-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-01-09
    IIF 31 - Director → ME
  • 35
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2004-06-30
    IIF 4 - Director → ME
  • 36
    WAZUP LIMITED - 2024-01-23
    icon of address Cheriton, Farnham Lane, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    144,689 GBP2024-09-30
    Officer
    icon of calendar 2000-11-07 ~ 2012-03-31
    IIF 5 - Director → ME
    icon of calendar 2007-01-01 ~ 2012-11-05
    IIF 40 - Secretary → ME
    icon of calendar 2000-11-07 ~ 2001-02-27
    IIF 41 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.