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, Alistair Ian

    Related profiles found in government register
  • Walker, Alistair Ian
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, United Kingdom

      IIF 1
  • Walker, Alistair
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26th Floor, City Tower, Piccadilly Plaza, Manchester, Greater Manchester, M1 4BT

      IIF 2
  • Walker, Alistair Ian
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhill Barn, Winkfield Row, Bracknell, Berkshire, RG42 6JU, England

      IIF 3
    • icon of address Kelly Park, St Dominick, Saltash, Cornwall, PL12 6SQ, England

      IIF 4
  • Walker, Alistair Ian
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, England

      IIF 5
  • Walker, Alistair Ian
    British property investment born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhill Farm, Winkfield Row, Bracknell, Berkshire, RG42 6JU, United Kingdom

      IIF 6
  • Walker, Alistair Ian
    British property investment consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R P I House, 53 Stepgates, Chertsey, Surrey, KT16 8HT, United Kingdom

      IIF 7
  • Walker, Alistair Ian
    British company director born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 8
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 9
    • icon of address York House, 3 Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 10
  • Walker, Alistair Ian
    British director born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9PX, England

      IIF 11
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, United Kingdom

      IIF 17
  • Walker, Alistair Ian
    British residential property developer born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Complete Rpi Hq, Nankeville Court, Guildford Road, Woking, GU22 7NJ, United Kingdom

      IIF 18
  • Mr Alistair Ian Walker
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 19 IIF 20
    • icon of address 15, Peel Street, London, W8 7PA, England

      IIF 21
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 22
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 23
  • Walker, Alstair Ian
    British company director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Moulton Hall, Moulton, Newmarket, Suffolk, CB8 8RZ

      IIF 24
  • Walker, Alistair Ian, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 25
    • icon of address 15, Peel Street, London, W8 7PA, England

      IIF 26 IIF 27
  • Walker, Alistair Ian, Mr.
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 28
  • Walker, Alistair Ian, Mr.
    British property born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhill Barn, Winkfield Row, Berkshire, RG42 6JU

      IIF 29
  • Walker, Alistair Ian, Mr.
    British property investment born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rpi House, 53 Stepgates, Chertsey, Surrey, KT16 8HT, England

      IIF 30
  • Walker, Alistair Ian, Mr.
    British property management/developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, Uk

      IIF 31 IIF 32
  • Walker, Alistair Ian, Mr.
    British property management/development born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelly Park, St Dominick, Saltash, Cornwall, PL12 6SQ, England

      IIF 33
  • Walker, Alistair, Mr.
    British director born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 34
  • Walker, Alistair
    British property born in December 1965

    Registered addresses and corresponding companies
    • icon of address Moulton Hall, Moulton, Newmarket, Suffolk, CB8 8RZ

      IIF 35
  • Walker, Alistair
    British property management born in December 1965

    Registered addresses and corresponding companies
  • Mr. Alistair Walker
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 39
  • Mr Alistair Walker
    British born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address York House, 3 Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 40
  • Mr. Alistair Walker
    British born in December 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 41
  • Mr. Alistair Ian Walker
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 45
  • Alistair Ian Walker
    British born in December 1965

    Registered addresses and corresponding companies
    • icon of address Havelet House, South Esplanade, St Peter Port, GY1 3JS, Guernsey

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-05-31
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,173 GBP2021-11-30
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PRIMROSE STREET PROPERTIES LTD - 2006-08-18
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -434,698 GBP2024-03-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,938 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    OUR POTENTIAL LIMITED - 2011-02-02
    COMPLETE PROPERTY AND FINANCIAL SERVICES LIMITED - 2010-01-31
    MCKENZIE & SMITH LIMITED - 2008-10-23
    icon of address Our Potential, Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    168,035 GBP2021-02-28
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,876 GBP2023-02-28
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Nerine Chambers, Quatisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-09 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 11
    MPM PARTNERSHIP (HT) LTD - 2022-09-02
    icon of address York House 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,166 GBP2017-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2021-12-01
    IIF 1 - Director → ME
  • 2
    icon of address 15 Peel Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,641 GBP2021-05-31
    Officer
    icon of calendar 2016-06-03 ~ 2021-09-03
    IIF 27 - Director → ME
  • 3
    icon of address 15 Peel Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,372 GBP2024-05-31
    Officer
    icon of calendar 2015-09-08 ~ 2021-09-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2021-09-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -184,173 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-07-24
    IIF 23 - Has significant influence or control OE
  • 5
    icon of address 38 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2007-07-23
    IIF 37 - Director → ME
  • 6
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,319,723 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ 2011-09-13
    IIF 31 - Director → ME
  • 7
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,732,879 GBP2024-08-31
    Officer
    icon of calendar 2011-08-04 ~ 2011-09-13
    IIF 32 - Director → ME
  • 8
    K2 EQUITY LLP - 2007-04-05
    icon of address Natural Retreats 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2016-12-21
    IIF 2 - LLP Member → ME
  • 9
    STUDENT ACCOMMODATION CENTRE LIMITED - 2007-01-08
    ARLINGTON COURT PROPERTY MANAGEMENT LIMITED - 2006-06-22
    icon of address 10 Albemarle Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-08-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-09-15
    IIF 36 - Director → ME
  • 10
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,060,604 GBP2024-05-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-05-23
    IIF 7 - Director → ME
    icon of calendar 2018-09-24 ~ 2024-10-04
    IIF 18 - Director → ME
  • 11
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,876 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-11-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    399 GBP2024-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-31
    IIF 17 - Director → ME
  • 13
    TOTALNET 2000 LIMITED - 1999-02-05
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-08-06
    IIF 24 - Director → ME
  • 14
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    117,339 GBP2024-08-31
    Officer
    icon of calendar 2011-01-13 ~ 2016-02-29
    IIF 4 - Director → ME
  • 15
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -37,546 GBP2024-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2015-11-08
    IIF 3 - Director → ME
  • 16
    icon of address 3 Station Court, Great Shelford, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,102 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2022-05-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-05-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PANRUN LIMITED - 1995-06-23
    icon of address 26 The Nursery, Sutton Courtenay, Abingdon, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -4,677 GBP2024-12-31
    Officer
    icon of calendar 1995-06-07 ~ 2005-01-31
    IIF 38 - Director → ME
  • 18
    icon of address 68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,206 GBP2023-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2002-09-11
    IIF 35 - Director → ME
  • 19
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2014-08-11
    IIF 5 - Director → ME
  • 20
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,089 GBP2024-05-31
    Officer
    icon of calendar 2004-01-16 ~ 2014-09-04
    IIF 6 - Director → ME
  • 21
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,543,067 GBP2024-08-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-08-08
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.