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, David Jonathan Haddon

    Related profiles found in government register
  • Walker, David Jonathan Haddon
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 1
    • First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 2
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 3 IIF 4
  • Walker, David Jonathan Haddon
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tukal, Dock Lane, Beaulieu, SO42 7YJ, England

      IIF 5
    • 1, South Grove, Lymington, SO41 3SW, England

      IIF 6
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Walker, David Jonathan Haddon
    British co director insurance born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, Uk

      IIF 12
  • Walker, David Jonathan Haddon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 13
  • Walker, David Jonathan Haddon
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 14 IIF 15
  • Walker, David Jonathan Haddon
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 16
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 17
  • Walker, David Jonathan Haddon
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 18
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 19
    • Lake House, 7, Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 20
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 21
  • Walker, David Jonathan Haddon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 22
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 23
  • Walker, David Jonathan Haddon
    British insurance broker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, United Kingdom

      IIF 24
    • 7, Lakeside Drive, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 25
  • Walker, David Jonathan Haddon
    British insurance consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 26
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 27
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77-79 High Street, High Street, Egham, Surrey, TW20 9HY, England

      IIF 28
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 29
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 30
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 31
  • Walker, David Jonathan Haddon
    British private investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 32
  • Walker, David Jonathan Haddon
    British professional investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 33
  • Walker, David Jonathan Haddon
    British

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 34
  • Walker, David Jonathan Haddon
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 35
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 36
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 37
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 38
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 39
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 40
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
    • 1, South Grove, Lymington, SO41 3SW, England

      IIF 42
    • 26, Queen Victoria Street, Victoria House, Reading, Berkshire, RG1 1TG, England

      IIF 43
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 51
  • Walker, David
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 52
  • Walker, David
    British it professional born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 53
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 54
  • Mr David Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,982 GBP2021-07-31
    Officer
    2015-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001,999 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,274,973 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,877 GBP2023-12-31
    Officer
    2014-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    08000 HELPME LIMITED - 2013-11-26
    PAYPROTECT LIMITED - 2010-07-12
    77-79 High Street High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2001-03-14 ~ dissolved
    IIF 28 - Director → ME
  • 8
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -584,212 GBP2024-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    10 Waringmore, Craigavon, County Armagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,204 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NHIS LIMITED - 2005-07-29
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2003-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 11
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    674,442 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 Lakeside Drive, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    1999-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 13
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    NEW HOME INSURANCE SERVICES LIMITED - 2013-11-28
    NHI SERVICES LIMITED - 2003-04-08
    7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2003-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 15
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 2 - LLP Member → ME
  • 16
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 53 - Director → ME
  • 17
    OMENLIE LIMITED - 1979-12-31
    North End Cottage North End, Damerham, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,321 GBP2024-12-31
    Officer
    2023-08-05 ~ now
    IIF 5 - Director → ME
  • 18
    Philip Salt, 63 High Street, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2025-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Lake House, 7 Lakeside Drive, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 20
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,933 GBP2023-12-31
    Officer
    2019-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2022-12-31
    Officer
    2021-08-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    939 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 15 - Director → ME
  • 25
    Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-01-01 ~ 2014-03-07
    IIF 30 - Director → ME
    1998-08-04 ~ 2000-03-28
    IIF 34 - Secretary → ME
  • 2
    08000 HELPME LIMITED - 2010-07-12
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2014-03-07
    IIF 26 - Director → ME
  • 3
    NHI SERVICES LIMITED - 2010-07-06
    NEW HOME INSURANCE SERVICES LIMITED - 2003-04-08
    BESURE LIMITED - 2002-10-28
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2002-10-28 ~ 2014-03-07
    IIF 29 - Director → ME
  • 4
    WEBMONEY.CO.UK LIMITED - 2009-01-15
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 18 - Director → ME
  • 5
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-07 ~ 2020-02-27
    IIF 23 - Director → ME
  • 6
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    9 Lakeside Drive, Esher, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,542 GBP2024-04-30
    Officer
    2011-12-01 ~ 2014-08-27
    IIF 12 - Director → ME
  • 7
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -322,107 GBP2023-12-31
    Officer
    2020-04-29 ~ 2024-10-04
    IIF 16 - Director → ME
    Person with significant control
    2020-03-04 ~ 2024-10-04
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    MARKETING PERSPECTIVES LIMITED - 2001-03-01
    COURSEPLACE LIMITED - 1987-10-20
    C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    1996-01-01 ~ 1997-07-18
    IIF 27 - Director → ME
  • 9
    Sentry Mead, Madeira Road, Totland Bay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,842 GBP2023-12-31
    Officer
    2023-01-12 ~ 2024-10-04
    IIF 17 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    WILLOUGHBY (81) LIMITED - 1996-05-08
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    22,002 GBP2025-04-30
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 24 - Director → ME
  • 11
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 25 - Director → ME
  • 12
    Gladstone House 77-79 High Street, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-21
    IIF 14 - Director → ME
  • 13
    MMJ HOLDINGS LIMITED - 2016-03-11
    124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,554,393 GBP2024-12-31
    Officer
    2016-07-01 ~ 2023-12-18
    IIF 22 - Director → ME
  • 14
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 31 - Director → ME
  • 15
    Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Officer
    2016-04-07 ~ 2024-10-04
    IIF 13 - 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.