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 Gavin Peter Walters

    Related profiles found in government register
  • Mr Gavin Peter Walters
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 1
    • icon of address 13, Orchard Place, Sandbach, Cheshire, CW11 1JW, England

      IIF 2
    • icon of address Ivy House Farm, Moss Bridge, Moston, Sandbach, Cheshire, CW11 3PJ, England

      IIF 3 IIF 4
    • icon of address 56, East Bank Ride, Forsbrook, Stoke-on-trent, ST11 9DS, England

      IIF 5 IIF 6
    • icon of address Unit 7 The Court House, 72 Moorland Road, Stoke-on-trent, ST6 1DY, England

      IIF 7
    • icon of address 8, Fieldside, Yarnfield, Stone, ST15 0RW, England

      IIF 8
  • Walters, Gavin Peter
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 9
    • icon of address Ivy House Farm, Moss Bridge, Moston, Sandbach, Cheshire, CW11 3PJ, England

      IIF 10
    • icon of address 56, East Bank Ride, Forsbrook, Stoke-on-trent, ST11 9DS, England

      IIF 11 IIF 12
    • icon of address 8, Fieldside, Yarnfield, Stone, ST15 0RW, England

      IIF 13
    • icon of address The Badingham Suite, Ketteringham Hall, Church Road, Wymondham, Norfolk, NR18 9RS, England

      IIF 14
  • Walters, Gavin Peter
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere Lane Farm, Mere Lane, Rodbaston, Penkridge, ST19 5PJ, United Kingdom

      IIF 15
    • icon of address 38a, Fairland Street, Wymondham, Norfolk, NR18 0JS, United Kingdom

      IIF 16
  • Walters, Gavin Peter
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 17
    • icon of address 13, Orchard Place, Sandbach, Cheshire, CW11 1JW, England

      IIF 18
    • icon of address Ivy House Farm, Moss Bridge, Moston, Sandbach, Cheshire, CW11 3PJ, England

      IIF 19
    • icon of address Unit 7 The Court House, 72 Moorland Road, Stoke-on-trent, ST6 1DY, England

      IIF 20
  • Walters, Gavin Peter
    British director of business development born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salters Close, Werrington, Stoke-on-trent, ST9 0DB, England

      IIF 21
  • Walters, Gavin Peter
    British self employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 22
  • Mr Gavin Peter Walters
    United Kingdom born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 23
    • icon of address 10, Salters Close, Werrington, Stoke On Trent, Staffordshire, ST9 0DB, United Kingdom

      IIF 24
  • Walters, Gavin Peter

    Registered addresses and corresponding companies
    • icon of address 10, Salters Close, Werrington, Stoke On Trent, Staffordshire, ST9 0DB, United Kingdom

      IIF 25
  • Walters, Gavin Peter
    United Kingdom director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Salters Close, Werrington, Stoke On Trent, Staffordshire, ST9 0DB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mere Lane Farm Mere Lane, Rodbaston, Penkridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BAS (NINETY SIX) LIMITED - 2005-11-03
    icon of address One, Chamberlain Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,449 GBP2017-10-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 56 East Bank Ride, Forsbrook, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address The Badingham Suite, Ketteringham Hall, Church Road, Wymondham, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,816 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 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
  • 6
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    332,243 GBP2019-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Rochester Croft, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 8 Fieldside, Yarnfield, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,071 GBP2024-03-31
    Officer
    icon of calendar 2021-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 7 The Court House, 72 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,455 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 56 East Bank Ride, Forsbrook, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 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
  • 11
    icon of address Ivy House Farm Moss Bridge, Moston, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,106 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ivy House Farm Moss Bridge, Moston, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,422 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address The Badingham Suite, Ketteringham Hall, Church Road, Wymondham, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2024-04-08
    IIF 16 - Director → ME
  • 2
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -212,037 GBP2024-12-31
    Officer
    icon of calendar 2015-03-04 ~ 2018-03-13
    IIF 17 - Director → ME
  • 3
    icon of address Unit 7 The Court House, 72 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,455 GBP2022-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2023-01-17
    IIF 20 - Director → ME
  • 4
    icon of address Littleworth Grange South End, Goxhill, North Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,234 GBP2020-03-31
    Officer
    icon of calendar 2018-05-08 ~ 2021-04-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.