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 Antony Walker

    Related profiles found in government register
  • Mr Antony Walker
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LH, United Kingdom

      IIF 1
    • 4, Holt Gardens, Mobberley, Knutsford, Cheshire, WA16 7LH, England

      IIF 2
    • Lock Studio, Lever Street, Todmorden, OL14 5QF, England

      IIF 3
  • Mr Antony Walker
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Star & Garter Road, Stoke-on-trent, ST3 7HS, United Kingdom

      IIF 4
  • Mr Antony Walker
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 5
  • Mr Antony Walker
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Mobberley, Cheshire, WA16 7LA

      IIF 6
  • Mr Antony Walker
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 Whinfell Road, Darras Hall Ponteland, Northumberland, NE20 9EW

      IIF 7
  • Walker, Antony
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LH, United Kingdom

      IIF 8
  • Mr Antony Walker
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mount Pleasant, Carlin How, Saltburn-by-the-sea, TS13 4EJ, England

      IIF 9
  • Walker, Antony
    British businessman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Blakeley Lane, Mobberley, Knutsford, WA16 7LH, United Kingdom

      IIF 10
  • Walker, Antony
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Star & Garter Road, Stoke-on-trent, Staffordshire, ST3 7HS, United Kingdom

      IIF 11
  • Walker, Antony
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, United Kingdom

      IIF 12
  • Mr Antony Walker
    English born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 152, Thorntree Road, Stockton-on-tees, TS17 8LX, England

      IIF 13
  • Walker, Antony
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LH, England

      IIF 14
    • 4, Holt Gardens, Mobberley, Cheshire, WA16 7LA

      IIF 15
    • Lock Studio, Lever Street, Todmorden, OL14 5QF, England

      IIF 16
  • Walker, Antony
    British businessman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wham House, Farm, Moss Lane, Preston, Lancashire, PR4 4SY, England

      IIF 17
  • Walker, Antony
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Holt Gardens, Mobberley, Cheshire, WA16 7LH

      IIF 18
  • Walker, Antony
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Holt Gardens, Mobberley, Cheshire, WA16 7LH

      IIF 19
  • Walker, Antony
    British finance director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 33, Giller Drive, Penwortham, Preston, Lancashire, PR1 9LT

      IIF 20
  • Walker, Antony
    British manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holt Gardens, Mobberley, Knutsford, Cheshire, WA16 7LH, England

      IIF 21
  • Walker, Antony
    British it specialist born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 140 Druridge Drive, Newsham Fram Estate, Blyth, Northumberland, NE24 4PJ

      IIF 22
  • Walker, Antony
    British haulage born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Leeholme Gardens, Billingham, TS23 3TJ, England

      IIF 23
  • Walker, Antony
    British hgv technition born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mount Pleasant, Carlin How, Saltburn-by-the-sea, TS13 4EJ, England

      IIF 24
  • Walker, Antony
    English mechanic born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 152, Thorntree Road, Stockton-on-tees, TS17 8LX, England

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    AVWEBLINK LIMITED
    - now 04741734
    MOONPEAK LIMITED
    - 2003-04-30 04741734 04650361
    48 Whinfell Road, Darras Hall Ponteland, Northumberland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,608 GBP2018-04-30
    Officer
    2003-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BONES4X4 LTD
    14621345
    152 Thorntree Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHESHIRE CONSTRUCTION & DEVELOPMENT LTD
    09554802 11280706
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,921 GBP2016-04-30
    Officer
    2015-10-20 ~ 2018-02-10
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-10
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GLASS HOUSE CONSERVATORIES (NW) LTD
    - now 05079586
    TRAINBUILD LIMITED - 2004-07-06
    1 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JOINERY EQUIPMENT (HIRE) LTD
    07125787
    Lock Studio, Lever Street, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,060 GBP2025-03-31
    Officer
    2010-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    K9RSO LTD
    13715438
    8 Mount Pleasant, Carlin How, Saltburn-by-the-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SANIHARTO HOSPITALITY LTD
    14731220
    4 Holt Gardens, Blakeley Lane, Mobberley, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    SANIHARTO JOINERY MANUFACTURING LIMITED
    07550970
    4 Holt Gardens, Mobberley, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -99,232 GBP2024-03-31
    Officer
    2011-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    SPECIALIST JOINERY MANUFACTURERS (NORTH WEST) LIMITED
    - now 07703571
    SPECIAL JOINERY MANUFACTURERS (NORTH WEST) LIMITED - 2011-07-20
    12 Studholme Close, Penwortham, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-19 ~ 2011-10-01
    IIF 17 - Director → ME
  • 10
    SPECIALIST JOINT MANAGEMENT LTD
    08726873
    11 Shardlow Close, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2021-03-31
    Officer
    2013-10-10 ~ 2015-07-08
    IIF 14 - Director → ME
  • 11
    T WALKER TRANSPORT LTD
    08558459
    7 Leeholme Gardens, Billingham
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 12
    VICEROY CHARLES LTD. - now
    CHARLES CHRISTIANSON LIMITED
    - 2016-10-07 08088945 06750135
    CONRAD CHRISTIANSON LIMITED
    - 2014-06-03 08088945
    CHARLES CHRISTIANSON WINDOWS LIMITED
    - 2012-08-09 08088945 06750135
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2012-05-30 ~ 2015-05-29
    IIF 10 - Director → ME
  • 13
    VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED
    07369734
    114 Sheil Road, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2012-10-01
    IIF 20 - Director → ME
  • 14
    VISTA CONSTRUCTION AND DEVELOPMENT LTD - now
    ALPHA BUILDING AND CONTRACTING LTD
    - 2008-09-03 05626061
    VIEWMOTOR LIMITED
    - 2005-12-28 05626061
    Wham House Farm, Wham Lane Little Hoole, Preston, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2005-12-16 ~ 2008-08-20
    IIF 19 - Director → ME
  • 15
    VOOMERCH13 LTD
    14676108
    45 Star & Garter Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    WALKER TRANSPORT SERVICES LTD
    14668847
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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.