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

    Related profiles found in government register
  • Walker, David
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Plantation Street, Leadgate, Consett, County Durham, DH8 7PP, United Kingdom

      IIF 1
    • icon of address 14, Thames Drive, Cheadle, Stoke-on-trent, ST10 1QD

      IIF 2
  • Walker, David
    British lorry driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thames Drive, Cheadle, Stoke-on-trent, ST10 1QD, United Kingdom

      IIF 3
  • Walker, David
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Moss Avenue, Ashton-on-ribble, Preston, PR2 1SH, England

      IIF 4
  • Walker, David
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire, PR2 2XP, United Kingdom

      IIF 5
    • icon of address 6, Hodder Brook, Ribbleton, Preston, PR2 6EJ, England

      IIF 6
  • Walker, David
    English entrepreneur born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hodderbrook, Preston, PR2 6EJ, United Kingdom

      IIF 7
    • icon of address 8, Hodderbrook, Preston, PR2 6EJ, United Kingdom

      IIF 8
  • Walker, David
    English sales born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hodder Brook, Ribbleton, Preston, PR26EJ, England

      IIF 9
  • Walker, David Lee
    British electrical engineer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, PR1 3JJ

      IIF 10
  • Walker, David
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Brook, Victoria Street, Yoxall, Burton-on-trent, Staffordshire, DE13 8NG, England

      IIF 11
  • Walker, David
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southways, Hoath Hill, Mountfield, East Sussex, TN32 5LP, England

      IIF 12
    • icon of address Southways, Hoath Hill, Mountfield, Robertsbridge, East Sussex, TN32 5LP

      IIF 13
  • Walker, David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Shop, 2 Market Walk, Huddersfield, West Yorkshire, HD1 2QA, United Kingdom

      IIF 14
  • Walker, David
    British graphic designer born in January 1971

    Registered addresses and corresponding companies
    • icon of address 7 Teasdale Close, Lincoln, Lincolnshire, LN6 0XW

      IIF 15
  • Mr David Walker
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nelson Court Business Centre, Preston, PR2 2XP, United Kingdom

      IIF 16
    • icon of address 6, Hodder Brook, Ribbleton, Preston, PR2 6EJ, England

      IIF 17
  • Walker, David
    British company director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 3 Moorlands Close, Tytherington, Macclesfield, Cheshire, SK10 2TL

      IIF 18
  • Walker, David
    British director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 3 Moorlands Close, Tytherington, Macclesfield, Cheshire, SK10 2TL

      IIF 19
    • icon of address 18 Mckinley Way, Widnes, Cheshire, WA8 9QH

      IIF 20 IIF 21
  • Walker, David
    British electrician born in August 1950

    Registered addresses and corresponding companies
    • icon of address 19 Hardwicke Road, Narborough, Leicester, Leicestershire, LE19 3LW

      IIF 22
  • Walker, David Lee
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newton Road, Ashton-on-ribble, Preston, PR2 1DY, England

      IIF 23 IIF 24
  • Walker, David Lee
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Rowans, Greenhalgh, Preston, PR4 3EU, England

      IIF 25
  • Walker, David Lee
    British electrical engineer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, England

      IIF 26
    • icon of address Old Dock House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 27
  • Walker, David Lee
    British electrician born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, United Kingdom

      IIF 28
  • Walker, Lee David
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Green Lane Workshops, Green Lane, North Seaton Road, Ashington, NE63 0EF, England

      IIF 29
    • icon of address 33, Middlecroft Drive, Strensall, York, YO32 5UP, England

      IIF 30
  • Walker, Lee David
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, John Street, Consett, DH8 5LA, England

      IIF 31
    • icon of address 3b Linden Park, Number One Industrial Estate, Consett, DH8 6SZ, England

      IIF 32
  • David Walker
    English born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hodderbrook, Preston, PR26EJ, United Kingdom

      IIF 33
  • Walker, David
    British director

    Registered addresses and corresponding companies
  • Mr David Lee Walker
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, PR1 3JJ

      IIF 36
  • David, Walker
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Cable Street, London, E1 0DR, England

      IIF 37
  • Mr David Walker
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-99, Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, United Kingdom

      IIF 38
  • David Walker
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Brook, Victoria Street, Yoxall, Burton-on-trent, Staffordshire, DE13 8NG, England

      IIF 39
  • Walker, David

    Registered addresses and corresponding companies
    • icon of address Heron Brook, Victoria Street, Yoxall, Burton-on-trent, Staffordshire, DE13 8NG, England

      IIF 40
    • icon of address 6 Hodder Brook, Ribbleton, Preston, PR26EJ, England

      IIF 41
    • icon of address 6, Hodderbrook, Preston, PR2 6EJ, United Kingdom

      IIF 42
  • Mr Lee David Walker
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Green Lane Workshops, Green Lane, North Seaton Road, Ashington, NE63 0EF, England

      IIF 43
    • icon of address 3, John Street, Consett, DH8 5LA, England

      IIF 44
    • icon of address 3b Linden Park, Number One Industrial Estate, Consett, DH8 6SZ, England

      IIF 45
    • icon of address 33, Middlecroft Drive, Strensall, York, YO32 5UP, England

      IIF 46
  • Mr David Lee Walker
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Rowans, Greenhalgh, Preston, PR4 3EU, England

      IIF 47
    • icon of address 2, Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, PR2 2XP, United Kingdom

      IIF 48
    • icon of address 33, Newton Road, Ashton-on-ribble, Preston, PR2 1DY, England

      IIF 49 IIF 50
    • icon of address Old Dock House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2 Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Northgate Business Centre, 38 Northgate, Newark
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 33 Newton Road, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Hodder Brook, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,426 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Hodderbrook, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-11-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 33 Newton Road, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,401 GBP2023-11-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address Southways, Hoath Hill, Mountfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 24 High Trees, Haywards Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 527 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 3b Linden Park, Number One Industrial Estate, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Hodder Brook, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-04-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address Heron Brook Victoria Street, Yoxall, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-12-07 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 33 Newton Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address Old Dock House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,772 GBP2024-04-30
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    WALKER COMPLIANCE AND FACILITIES LTD - 2018-04-24
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,189 GBP2020-02-29
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address The Old Shop, 2 Market Walk, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,624 GBP2024-03-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 14 - Director → ME
Ceased 14
  • 1
    icon of address Unit 1 The Byre Hook Street, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-07-04
    IIF 18 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2009-04-16
    IIF 20 - Director → ME
    icon of calendar 2007-06-26 ~ 2009-04-07
    IIF 35 - Secretary → ME
  • 3
    icon of address 201 Haverstock Hill Belsize Park, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-30 ~ 2000-05-27
    IIF 19 - Director → ME
  • 4
    DAVID WALKER SERVICES LIMITED - 2017-09-21
    icon of address Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2017-09-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-09-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    LMD TRAINING LTD - 2021-09-21
    icon of address 50 East Acres, Widdrington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2021-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-10-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CLOUD LEARNING (UK) LIMITED - 2023-04-18
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-05-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-05-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    DEALTFORCE LIMITED - 2018-12-31
    icon of address Cheshire Science Centre, Gorsey Lane, Widnes, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2009-08-13 ~ 2012-03-27
    IIF 13 - Director → ME
  • 8
    icon of address Barbury House 8 Hardy Close, Nelson Court Business Centre, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,304 GBP2024-08-31
    Officer
    icon of calendar 2016-06-15 ~ 2024-05-25
    IIF 26 - Director → ME
  • 9
    icon of address 14 Thames Drive, Cheadle, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,384 GBP2017-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-07-27
    IIF 2 - Director → ME
  • 10
    icon of address Prk Accountants, Leicester Business Centre, 111, Ross Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2008-07-11
    IIF 22 - Director → ME
  • 11
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ 2011-09-14
    IIF 1 - Director → ME
  • 12
    icon of address 3b Linden Park, Number One Industrial Estate, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-02-24 ~ 2024-03-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2024-01-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HERALDKNIGHT LIMITED - 1980-12-31
    icon of address Cheshire Science Centre, Gorsey Lane, Widnes
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2010-05-01
    IIF 21 - Director → ME
    icon of calendar 2001-08-15 ~ 2010-05-01
    IIF 34 - Secretary → ME
  • 14
    icon of address Old Dock House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,772 GBP2024-04-30
    Officer
    icon of calendar 2012-05-14 ~ 2013-05-07
    IIF 4 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.