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

Walker, Stephen

    Related profiles found in government register
  • Walker, Stephen
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 2
    • icon of address 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 3
  • Walker, Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 4
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 5
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 6
  • Walker, Stephen
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Church Street, Finedon, Wellingborough, Northamptonshire, NN9 5NA, England

      IIF 7
  • Walker, Stephen
    British driver and property maintenance born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, England

      IIF 8
  • Walker, Stephen
    British plumber born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Mill, Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NW, United Kingdom

      IIF 9
  • Walker, Stephen
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Walker, Stephen
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 11
  • Walker, Stephen
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinefold, Malacca Farm, West Clandon, Surrey, GU4 7UG, United Kingdom

      IIF 12
  • Walker, Stephen
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7PJ, Uk

      IIF 13
  • Walker, Stephen
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 14
  • Walker, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 15
  • Walker, Stephen
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, London Road, Northampton, NN4 8AH, England

      IIF 16
    • icon of address 2a, London Road, Northampton, NN4 8AH, England

      IIF 17
    • icon of address 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 18
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 19
  • Walkeer, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 20
  • Walker, Stephen
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 21
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 22
  • Walker, Stephen
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 23
  • Walker, Stephen
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Johns Road, Woking, Surrey, GU21 7SA, England

      IIF 24
  • Walker, Stephen
    British it services born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Millais Crescent, Epsom, KT19 0HE, England

      IIF 25
  • Walker, Stephen
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Stephen
    British telecommunications born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH

      IIF 30
  • Mr Stephen Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 26, Church Street, Finedon, Northants, NN9 5NA, United Kingdom

      IIF 32
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 33
  • Walker, Stephen
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 10 Rock Road, Finedon, Wellingborough, Northamptonshire, NN9 5EL

      IIF 34
  • Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 35
  • Mr Stephen Walker
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Walker, Stephen
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Oak, 8 Lockestone, Weybridge, KT13 8EE

      IIF 37
  • Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Old Village, Corby, Northamptonshire, NN17 1UU, United Kingdom

      IIF 38
  • Mr Stephen Walker
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, London Road, Northampton, NN4 8AH, England

      IIF 39
    • icon of address 26, Church Street, Finedon, Wellingborough, NN9 5NA, England

      IIF 40
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, England

      IIF 41 IIF 42
  • Walker, Stephen

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 44 IIF 45
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 46
  • Mr Stephen Walker
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lockestone, Weybridge, KT13 8EE, England

      IIF 47
    • icon of address 8, Lockestone, Weybridge, Surrey, KT13 8EE, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 207 Regent Street 3rd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    770.82 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32.43 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Lockestone, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-10-17 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 A London Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,117 GBP2024-11-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Millais Crescent, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    260 GBP2024-12-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    26,480 GBP2025-01-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 37 - LLP Member → ME
  • 11
    icon of address 2a London Road, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 26 Church Street, Finedon, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 26 Church Street, Finedon, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    673 GBP2023-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,047 GBP2022-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 61 Casewick Lane, Uffington, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    RIDGE SYSTEMS LIMITED - 1997-07-29
    GIGANET LIMITED - 2023-09-05
    M 12 SOLUTIONS LIMITED - 2021-07-07
    icon of address Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    126,833 GBP2020-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-06
    IIF 13 - Director → ME
  • 2
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-03
    IIF 14 - LLP Member → ME
  • 3
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,957 GBP2025-02-28
    Officer
    icon of calendar 2015-02-01 ~ 2022-10-04
    IIF 24 - Director → ME
  • 4
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 29 - Director → ME
  • 5
    REFRESH HYGIENE PRODUCTS LIMITED - 2004-03-25
    icon of address 27 The Counting House, High Street, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,626 GBP2025-01-31
    Officer
    icon of calendar 1992-12-17 ~ 1993-12-17
    IIF 34 - Director → ME
  • 6
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 27 - Director → ME
  • 7
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 28 - Director → ME
  • 8
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,989,232 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    IIF 26 - Director → ME
  • 9
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2022-10-04
    IIF 21 - Director → ME
  • 10
    icon of address 31-32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Officer
    icon of calendar 2011-07-12 ~ 2022-10-04
    IIF 11 - Director → ME
    icon of calendar 2011-07-12 ~ 2022-10-04
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-07-31
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 26 Church Street, Finedon, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-10
    IIF 5 - Director → ME
  • 12
    TINGDENE ESTATE AGENT LIMITED - 2015-10-02
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -707,486 GBP2023-09-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-04-22
    IIF 20 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-03-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    GIBBARD WALKER LIMITED - 2015-01-05
    icon of address 26 Church Street, Finedon, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,697 GBP2024-10-31
    Officer
    icon of calendar 2015-01-19 ~ 2025-09-18
    IIF 2 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.