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, Paul John

    Related profiles found in government register
  • Walters, Paul John
    British bar owner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, ST5 1DS, England

      IIF 1
  • Walters, Paul John
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 2
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 3
  • Walters, Paul John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Sneyd Avenue, Newcastle, Staffordshire, ST5 2PS, United Kingdom

      IIF 4
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 5
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 6 IIF 7
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 8
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 9
  • Walters, Paul John
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 10
  • Walters, Paul John
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Park Lane, Endon, Staffordshire, ST9 9JA

      IIF 11
  • Walters, Paul John
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 12
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 13
    • icon of address C/o Jacksons Chartered Accountants, Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 14
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 15
  • Mr Paul John Walters
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 17
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 18
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 19
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 20 IIF 21
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 22
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 23
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 24
  • Walters, Paul
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 25
  • Mr Paul John Walters
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Jacksons Chartered Accountants, Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 28
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Jacksons Chartered Accountants Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,832 GBP2024-06-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    UNITY CARE PROPERTIES LTD - 2019-12-06
    icon of address 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,873 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Jacksons Chartered Accountants Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,298 GBP2024-06-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    390 GBP2019-06-30
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,382 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 98 Lancaster Road, Newcastle-under-lyme
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,806 GBP2024-06-30
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,136 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,272 GBP2020-06-30
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,534 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2024-06-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 98 Lancaster Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2013-05-16
    IIF 7 - Director → ME
  • 3
    icon of address 98 Lancaster Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-20 ~ 2006-01-19
    IIF 11 - Director → ME
    icon of calendar 2010-07-07 ~ 2013-05-16
    IIF 6 - Director → ME
  • 4
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,877 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-01-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,304 GBP2024-04-30
    Officer
    icon of calendar 2014-05-06 ~ 2015-02-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    390 GBP2019-06-30
    Officer
    icon of calendar 2013-05-16 ~ 2015-02-13
    IIF 3 - Director → ME
  • 7
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    460,927 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.