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 Steven Reginald Walker

    Related profiles found in government register
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 1
    • Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ, United Kingdom

      IIF 2
    • Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 3
    • Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, CT21 4LR, United Kingdom

      IIF 4
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 5
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Inca House, Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB, England

      IIF 6
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 7
    • Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 8 IIF 9 IIF 10
  • Walker, Steven Reginald
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 11
    • Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 12
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 13
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 14
  • Walker, Steven Reginald
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 15 IIF 16 IIF 17
  • Walker, Steven Reginald
    British civil engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 18
    • 32, Brockhill Road, Hythe, Kent, CT21 4AF, United Kingdom

      IIF 19
  • Walker, Steven Reginald
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Crete Road West, Folkestone, Kent, CT18 7AA

      IIF 20
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 21
  • Walker, Steven Reginald
    British director construction company born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pelican House, 86 High Street, Hythe, Kent, CT21 5AJ

      IIF 22
  • Walker, Steven Reginald
    British engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 23
  • Walker, Steven Reginald
    British plant engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 24 IIF 25
  • Walker, Steven Reginald
    British plant hire born in December 1961

    Registered addresses and corresponding companies
    • 84 Orchard Valley, Hythe, Kent, CT21 4EA

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,707 GBP2024-12-31
    Officer
    2025-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-19 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2006-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2006-01-21 ~ dissolved
    IIF 25 - Director → ME
  • 4
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    TECHNOMAGIC LIMITED - 1996-09-23
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2025-01-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Officer
    2006-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Unit K2, Lympne Industrial Estate Otterpool Lane, Lympne, Hythe, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Cheesemans Green Farm Cheeseman's Green Lane, Mersham, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2020-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028 GBP2024-12-31
    Officer
    2011-06-01 ~ 2017-03-31
    IIF 19 - Director → ME
  • 2
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,892 GBP2020-12-31
    Officer
    2019-09-24 ~ 2022-02-28
    IIF 14 - Director → ME
  • 3
    31 Elventon Close, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-04-30
    Officer
    2013-02-06 ~ 2019-04-30
    IIF 20 - Director → ME
  • 4
    HYTHE UNITED FOOTBALL CLUB - 2001-10-15
    Reachfields Stadium, Fort Road, Hythe, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -108,265 GBP2024-07-31
    Officer
    1995-07-11 ~ 1998-10-20
    IIF 26 - Director → ME
  • 5
    1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-03-15 ~ 2013-03-07
    IIF 22 - Director → ME
  • 6
    84 High Street, Hythe, Kent, England
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ 2017-03-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 2 - Has significant influence or control OE
  • 7
    Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2015-02-01 ~ 2017-07-01
    IIF 23 - 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.