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

Walters, Anthony

    Related profiles found in government register
  • Walters, Anthony

    Registered addresses and corresponding companies
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, United Kingdom

      IIF 1
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham, DL14 7JH, United Kingdom

      IIF 2 IIF 3
    • icon of address Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 4
  • Walters, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Drive, Bishop Auckland, County Durham, DL14 6UE

      IIF 5 IIF 6
  • Walters, Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Drive, Bishop Auckland, County Durham, DL14 6UE

      IIF 7 IIF 8 IIF 9
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham, DL14 7NE

      IIF 11
  • Walters, Anthony
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham, DL14 7JH, United Kingdom

      IIF 12 IIF 13
  • Walters, Anthony
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Drive, Bishop Auckland, County Durham, DL14 6UE

      IIF 14 IIF 15 IIF 16
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham, DL14 7NE

      IIF 17
    • icon of address Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, United Kingdom

      IIF 18 IIF 19
  • Walters, Anthony
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Co. Durham, DL14 7JH, United Kingdom

      IIF 20
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham, DL14 7JH, United Kingdom

      IIF 21
  • Walters, Anthony
    British solicitor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pollards Drive, Bishop Auckland, Co. Durham, DL14 6UE, United Kingdom

      IIF 22
    • icon of address 2 Pollards Drive, Bishop Auckland, County Durham, DL14 6UE

      IIF 23 IIF 24 IIF 25
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Co. Durham, DL14 7NE, United Kingdom

      IIF 26
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH, United Kingdom

      IIF 27
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham, DL14 7NE, United Kingdom

      IIF 28
    • icon of address Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB, England

      IIF 29
    • icon of address Unit H28, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0NJ, England

      IIF 30
    • icon of address Holywood House, Wolsingham, County Durham, DL13 3HE

      IIF 31
  • Mr Anthony Walters
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington Chambers, 23a Victoria Avenue, Bishop Auckland, County Durham, DL14 7NE

      IIF 32 IIF 33
    • icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham, DL14 7JH

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Barrington Chambers, 23a Victoria Avenue, Bishop Auckland, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    4,589 GBP2023-12-29
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-01-15 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Barrington Chambers, 23a Victoria Avenue, Bishop Auckland, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,377 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -112,129 GBP2024-08-30
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 1999-08-31 ~ now
    IIF 11 - Secretary → ME
  • 4
    icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Barrington Chambers, Victoria Avenue, Bishop Auckland, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-03-11 ~ now
    IIF 4 - Secretary → ME
  • 7
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    JAPANESE INWARD INVESTMENT COMPANY LIMITED - 2012-02-20
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    SHILDON AND SEDGEFIELD DISTRICT DEVELOPMENT AGENCY LIMITED - 1992-12-09
    icon of address Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 29 - Director → ME
  • 11
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2001-04-24
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2006-08-10
    WEAR VALLEY ENTERPRISE AGENCY LIMITED - 1994-05-10
    THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED - 2010-08-25
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    452,820 GBP2024-03-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address 139c Harvist Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-28
    IIF 20 - Director → ME
  • 2
    icon of address 196 Whessoe Road Whessoe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,275 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-07-18
    IIF 21 - Director → ME
    icon of calendar 2013-11-11 ~ 2014-07-18
    IIF 2 - Secretary → ME
  • 3
    TANDEM PROPERTY SERVICES LTD - 2010-05-20
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-04-16
    IIF 28 - Director → ME
  • 4
    icon of address The Old Drill Hall 10 Arnot Hill Road, Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,687 GBP2023-09-29
    Officer
    icon of calendar 2002-09-10 ~ 2003-01-09
    IIF 25 - Director → ME
  • 5
    icon of address Meadowview, Caldecott, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -1,441 GBP2024-10-31
    Officer
    icon of calendar 2006-12-13 ~ 2020-03-02
    IIF 22 - Director → ME
    icon of calendar 2006-01-25 ~ 2006-12-13
    IIF 8 - Secretary → ME
  • 6
    icon of address Grey Cottage, Tollerton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2003-04-01
    IIF 23 - Director → ME
    icon of calendar 2002-10-29 ~ 2003-08-20
    IIF 7 - Secretary → ME
  • 7
    FOREST HOMES LIMITED - 2016-01-31
    icon of address Holywood House, Wolsingham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2014-08-01
    IIF 31 - Director → ME
    icon of calendar 2014-06-26 ~ 2014-08-01
    IIF 3 - Secretary → ME
  • 8
    COSYJOES LTD - 2015-08-11
    icon of address The Promenade, 1-2 Queens Parade, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,464 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-11
    IIF 26 - Director → ME
  • 9
    icon of address 9 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    965,364 GBP2024-12-31
    Officer
    icon of calendar 2015-03-19 ~ 2016-04-22
    IIF 30 - Director → ME
  • 10
    icon of address 11 Rosemount Court, Bishop Auckland, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    4,877 GBP2024-12-31
    Officer
    icon of calendar 1991-12-03 ~ 1996-01-04
    IIF 24 - Director → ME
    icon of calendar 1991-12-03 ~ 1996-01-04
    IIF 6 - Secretary → ME
  • 11
    icon of address 10 South Street, Crook Bishop Auckland, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    133,083 GBP2024-02-29
    Officer
    icon of calendar 1999-02-16 ~ 2001-03-04
    IIF 5 - 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.