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 Steve Walker

    Related profiles found in government register
  • Mr Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 1
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 4
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 5
  • Mr Stephen Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 6
  • Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 7
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 8
  • Walker, Steve Walker
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 9
  • Walker, Steve Walker
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 10
  • Mr Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 11
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 12
  • Mr Steve Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 13
  • Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 14
  • Walker, Steve
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 15
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 16
  • Mr Stephen Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Walker, Stephen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 20
  • Walker, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 21
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 22
    • icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 23
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 24
  • Walker, Stephen Ronald
    British sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 25
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
  • Walker, Steve Walker
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Walker, Steve Walker
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Walker, Steve Walker
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 31
  • Walker, Stephen Ronald
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 32
  • Walker, Stephen Ronald
    English managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 33
  • Walker, Stephen Ronald
    English sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 34
    • icon of address 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 35 IIF 36
  • Walker, Stephen Ronald
    English sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Michael Tippet Dr, Worcester, WR4 9EH, United Kingdom

      IIF 37
  • Walker, Steve
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 38
  • Walker, Stephen
    British cold storage born in June 1974

    Registered addresses and corresponding companies
    • icon of address Flat 3 Jubilee House, 71 Mayfield Road, Worcester, Worcestershire, WR3 8NR

      IIF 39
  • Walker, Stephen Walker
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Stephen Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Walker, Stephen Ronald
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 42
  • Walker, Steve
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 43
  • Walker, Stephen
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
  • Walker, Stephen
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Walker, Steve Walker

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 47
  • Walker, Stephen Ronald

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 48
    • icon of address Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 49
    • icon of address 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 2a, Lowesmoor Wharf, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 52
  • Walker, Stephen

    Registered addresses and corresponding companies
    • icon of address Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 53
    • icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 56
  • Walker, Steve

    Registered addresses and corresponding companies
    • icon of address Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Michael Tippet Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address 46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    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
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 5
    CRI INVESTMENTS LIMITED - 2017-09-08
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,850 GBP2017-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL ASSET GROUP LIMITED - 2016-10-26
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,610 GBP2017-03-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit 5e Deer Park Business Centre, Eckington, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    AUGUST CAPITAL LTD - 2020-08-14
    AUGUST CAPITAL GROUP LTD - 2021-10-21
    icon of address Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,442 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-09-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    FM SYSTEMS UK GROUP LTD - 2021-10-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
  • 15
    icon of address C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4 Fleury Close, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SVC15 LTD - 2021-10-20
    AUGUST CAPITAL GROUP LTD - 2024-06-24
    DIVITIAE CAPITAL GROUP LTD - 2022-09-16
    STERLING WALKER INVESTMENTS LTD - 2025-04-23
    HEATING & COOLING (SOUTH) LIMITED - 2021-12-24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    STERLING WALKER PROPERTY LTD - 2025-08-29
    icon of address 4 Fleury Close, Pershore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 22
    THERMATEMP LTD - 2021-10-11
    icon of address 4385, 11762670: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    GA GROUP HOLDINGS LIMITED - 2016-10-19
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,750 GBP2018-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-29
    IIF 10 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-05-14
    IIF 22 - Director → ME
  • 2
    icon of address Unit 2a Lowesmoor Wharf, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2012-01-31
    IIF 37 - Director → ME
    icon of calendar 2010-04-27 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 3
    icon of address 46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-19 ~ 2013-01-01
    IIF 35 - Director → ME
    icon of calendar 2011-09-19 ~ 2013-01-01
    IIF 51 - Secretary → ME
  • 4
    icon of address 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-01-01
    IIF 24 - Director → ME
    icon of calendar 2014-10-01 ~ 2017-01-09
    IIF 23 - Director → ME
    icon of calendar 2013-02-01 ~ 2016-05-03
    IIF 54 - Secretary → ME
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-02-26
    IIF 43 - LLP Designated Member → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-06-30
    IIF 30 - Director → ME
    icon of calendar 2019-12-13 ~ 2022-06-30
    IIF 46 - Secretary → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2002-11-13 ~ 2005-04-20
    IIF 39 - Director → ME
  • 8
    icon of address C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,972 GBP2020-08-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-01
    IIF 9 - Director → ME
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,343 GBP2021-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-08-01
    IIF 16 - Director → ME
    icon of calendar 2020-12-09 ~ 2021-08-01
    IIF 57 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.