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 Edward Charles Walter

    Related profiles found in government register
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 59, High Street, Maidstone, Kent, ME14 1SR, England

      IIF 3
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 4 IIF 5
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 6
    • 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 7 IIF 8
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 9 IIF 10
  • Mr Edward Walter
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 11
  • Mr Edward Charles Walter
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 12
  • Walter, Edward Charles
    British born in April 1991

    Resident in United Kingdom

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

      IIF 13
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 14
    • 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 15
  • Walter, Edward Charles
    British business owner born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 16
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 17
  • Walter, Edward Charles
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, ME14 1SR, United Kingdom

      IIF 18
  • Walter, Edward Charles
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 19
    • 2nd Floor 90-92, King Street, Maidstone, ME14 1BH, United Kingdom

      IIF 20
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 21
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 22
    • 59, Highstreet, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 23
    • Second Floor, 90-92, King Street, Maidstone, Kent, ME14 1BH, United Kingdom

      IIF 24
  • Fowler, Charles Edward
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 25
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walter, Edward
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 33
  • Fowler, Charles Edward Averill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 34 IIF 35
  • Fowler, Charles Edward Averill
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 58 Lavender Gardens, London, SW11 1DN, United Kingdom

      IIF 36 IIF 37
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD

      IIF 38
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 39
  • Fowler, Charles Edward Averill
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, King Charles Quay, Falmouth, Cornwall, TR12 6JX

      IIF 40
    • 22, Victoria Road, St. Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 41
  • Mr Charles Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD

      IIF 42 IIF 43
  • Walter, Edward Charles
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 44
  • Walter, Edward Charles
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, ME14 1SR, England

      IIF 45
  • Fowler, Charles Edward
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fowler, Charles Edward
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22 Victoria Road, St Austell, Cornwall, PL25 4QD, United Kingdom

      IIF 49
  • Mr Charles Edward Fowler
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Walter, Edward

    Registered addresses and corresponding companies
    • 59, High Street, Maidstone, Kent, ME14 1SR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    GROSVENOR YACHTS (ASSETS) LIMITED - 2021-01-27
    BORGONI LIMITED - 2020-06-25
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2021-02-28
    Person with significant control
    2020-06-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    GROSVENOR YACHTS (TRADING) LIMITED - 2021-01-27
    GROSVENOR YACHTS LIMITED - 2018-05-12
    AQUA AZZURRO LIMITED - 2016-02-27
    22 Victoria Road, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    99,706 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    BLACK FIN BOATS UK LIMITED - 2018-08-03
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2020-08-31
    Person with significant control
    2020-10-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    2nd Floor 90-92 King Street, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 6
    59 High Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2020-05-31
    Person with significant control
    2016-11-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    59 High Street, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 9
    59 High Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-04-11 ~ now
    IIF 33 - Director → ME
    2023-04-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TRADERBOX LIMITED - 2021-02-18
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-05-31
    Officer
    2016-05-28 ~ dissolved
    IIF 49 - Director → ME
  • 11
    59 High Street, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EDWARD WALTER LIMITED - 2017-01-04
    59 High Street, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,277 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    Second Floor, 90-92 King Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 15
    59 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    59 High Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,840 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    59 Highstreet, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    59 High Street, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 16
  • 1
    GROSVENOR YACHTS (ASSETS) LIMITED - 2021-01-27
    BORGONI LIMITED - 2020-06-25
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2021-02-28
    Officer
    2016-02-19 ~ 2022-02-28
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    GROSVENOR YACHTS (TRADING) LIMITED - 2021-01-27
    GROSVENOR YACHTS LIMITED - 2018-05-12
    AQUA AZZURRO LIMITED - 2016-02-27
    22 Victoria Road, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    99,706 GBP2020-11-30
    Officer
    2014-11-06 ~ 2022-10-15
    IIF 35 - Director → ME
  • 3
    BLACK FIN BOATS UK LIMITED - 2018-08-03
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2020-08-31
    Officer
    2018-08-02 ~ 2022-02-28
    IIF 46 - Director → ME
    Person with significant control
    2018-08-02 ~ 2018-11-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    CANNETO LIMITED - 2014-11-06
    THE GUILD OF ST JAMES (LONDON) LIMITED - 2011-01-24
    BONDCO 1143 LIMITED - 2006-04-13
    22 Victoria Road, St. Austell, Cornwall
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,696 GBP2024-03-31
    Officer
    2006-09-15 ~ 2010-04-10
    IIF 40 - Director → ME
  • 5
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2020-05-31
    Officer
    2016-11-24 ~ 2022-02-28
    IIF 47 - Director → ME
  • 6
    TRADERBOX LIMITED - 2021-02-18
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2021-05-31
    Person with significant control
    2016-05-28 ~ 2018-11-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    CANNETO LIMITED - 2018-05-12
    22 Victoria Road, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -208,887 GBP2023-11-30
    Officer
    2014-11-06 ~ 2023-06-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    ROCKFORD YACHTS LIMITED - 2024-04-30
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-01-21
    IIF 27 - Director → ME
  • 9
    ART OF EVOLUTION LIMITED - 2025-01-22
    THE ROCKFORD CENTRE LIMITED - 2024-04-30
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-01-21
    IIF 26 - Director → ME
  • 10
    ROCKFORD YACHTS LIMITED - 2023-07-10
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,159 GBP2024-04-30
    Officer
    2022-04-11 ~ 2024-12-18
    IIF 28 - Director → ME
    Person with significant control
    2022-04-11 ~ 2023-09-04
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    59 High Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    727 GBP2024-01-31
    Officer
    2018-01-08 ~ 2025-11-06
    IIF 14 - Director → ME
    Person with significant control
    2018-01-08 ~ 2025-11-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BONDCO 945 LIMITED - 2002-10-11
    22 Victoria Road, St. Austell, Cornwall
    Dissolved Corporate
    Officer
    2002-10-09 ~ 2012-11-06
    IIF 36 - Director → ME
    2013-12-24 ~ 2014-06-30
    IIF 38 - Director → ME
  • 13
    THE GUILD OF ST JAMES (REES) LIMITED - 2005-02-21
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-03-23 ~ 2012-11-01
    IIF 41 - Director → ME
  • 14
    BONDCO 869 LIMITED - 2001-08-29
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-06-22 ~ 2012-03-21
    IIF 39 - Director → ME
  • 15
    BONDCO 884 LIMITED - 2001-09-04
    22 Victoria Road, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-08-24 ~ 2012-11-01
    IIF 37 - Director → ME
  • 16
    ROCKFORD YACHTS (MARINE) LIMITED - 2024-04-30
    22 Victoria Road, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-07-31
    Officer
    2023-07-11 ~ 2024-12-18
    IIF 29 - Director → ME
    Person with significant control
    2023-07-11 ~ 2024-12-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.