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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Walker Walker

    Related profiles found in government register
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1
  • Mr Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 2
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 5
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 6
  • Mr Stephen Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 7
  • Mr Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 8
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 9
  • Steve Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 10
  • Mr Steve Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
  • Stephen Ronald Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 14
  • Walker, Steve Walker
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor(london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
  • Walker, Steve Walker
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 16
  • Stephen Walker Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Steve Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 18
  • Mr Stephen Walker
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Walker, Stephen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 4, Fleury Close, Pershore, WR10 3EJ, England

      IIF 22
  • Walker, Stephen
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 23
  • Walker, Steve
    British ceo born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ardath Rd, Birmingham, B38 9PN, United Kingdom

      IIF 24
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 25
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global House, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 26
    • 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 27
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 28
  • Walker, Stephen Ronald
    British sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 29
  • Walker, Stephen Ronald
    English director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 30
  • Walker, Stephen Ronald
    English managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 31
  • Walker, Stephen Ronald
    English sales born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 32
    • 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 33 IIF 34
  • Walker, Stephen Ronald
    English sales director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Michael Tippet Dr, Worcester, WR4 9EH, United Kingdom

      IIF 35
  • Walker, Steve Walker
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Walker, Steve Walker
    British entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Walker, Steve Walker
    British sales born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 38
  • Walker, Stephen Walker
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Walker, Stephen
    British cold storage born in June 1974

    Registered addresses and corresponding companies
    • Flat 3 Jubilee House, 71 Mayfield Road, Worcester, Worcestershire, WR3 8NR

      IIF 40
  • Walker, Steve
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England

      IIF 41
  • Walker, Stephen Ronald
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fleury Close, Pershore, Worcestershire, WR10 3EJ, England

      IIF 42
  • Walker, Stephen
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Walker, Stephen
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Walker, Steve
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 45
  • Walker, Stephen Ronald
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 46
  • Walker, Steve Walker

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Walker, Stephen Ronald

    Registered addresses and corresponding companies
    • Unit 5e, Deer Park Business Centre, Eckington, Pershore, Worcestershire, WR10 3DN, United Kingdom

      IIF 48
    • Unit 5e, Deer Park Business Centre Woollas Hall, Eckington, Pershore, WR10 3DN, England

      IIF 49
    • 46, Michael Tippet Drive, Worcester, WR4 9EH, United Kingdom

      IIF 50 IIF 51
    • Unit 2a, Lowesmoor Wharf, Worcester, Worcestershire, WR1 2RS, United Kingdom

      IIF 52
  • Walker, Stephen

    Registered addresses and corresponding companies
    • Global House, Matthew Lane, Hoo Farm Ind Est, Kidderminster, DY11 7RA, United Kingdom

      IIF 53
    • 1st Floor, 2 Woodberry Grove, Woodberry Grove, London, N12 0DR, England

      IIF 54
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 46, Michael Tippet Drive, Worcester, WR49EH, United Kingdom

      IIF 56
  • Walker, Steve

    Registered addresses and corresponding companies
    • Wharfside House, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN

      IIF 57
child relation
Offspring entities and appointments 26
  • 1
    AUGUST EQUITY HOLDINGS LTD
    - now 10127554
    GA GROUP HOLDINGS LIMITED
    - 2016-10-19 10127554
    483 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2019-11-29
    IIF 16 - Director → ME
    2016-04-15 ~ 2016-05-14
    IIF 26 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    AUGUST HOLDINGS LIMITED
    07482821
    46 Michael Tippet Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ dissolved
    IIF 31 - Director → ME
    2011-01-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    AUGUST HOUSE CONSULTANCY LTD
    07204566
    Unit 2a Lowesmoor Wharf, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-26 ~ 2012-01-31
    IIF 35 - Director → ME
    2010-04-27 ~ 2012-01-31
    IIF 52 - Secretary → ME
  • 4
    AUGUST HOUSE GROUP LIMITED
    07779159
    46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-09-19 ~ dissolved
    IIF 34 - Director → ME
    2011-09-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    COLDROOM MAINTENANCE LIMITED
    07778168
    46 Michael Tippet Drive, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ 2013-01-01
    IIF 33 - Director → ME
    2011-09-19 ~ 2013-01-01
    IIF 51 - Secretary → ME
  • 6
    COMPOSITE PANELS LIMITED
    10665511
    Unit D3 Matthew Lane, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    ECS COLDSTORES LTD
    - now 10183830
    CRI INVESTMENTS LIMITED
    - 2017-09-08 10183830
    International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 29 - Director → ME
    2016-05-17 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    ENVIRONMENTAL CONTROL SYSTEMS LIMITED
    - now 09687600
    GLOBAL ASSET GROUP LIMITED
    - 2016-10-26 09687600
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 32 - Director → ME
    2015-07-15 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    GLOBAL ASSET HEALTHCARE LTD
    09437773
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 10
    GLOBAL ASSET INNOVATIONS LIMITED
    09735836
    Unit 5e Deer Park Business Centre, Eckington, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 46 - Director → ME
    2015-08-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    GLOBAL ASSET SYSTEMS LIMITED
    08356480
    1st Floor, 2 Woodberry Grove, Woodberry Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-01 ~ 2014-01-01
    IIF 28 - Director → ME
    2014-10-01 ~ 2017-01-09
    IIF 27 - Director → ME
    2013-02-01 ~ 2016-05-03
    IIF 54 - Secretary → ME
  • 12
    H&C PARTNERS LLP
    OC441197
    50 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-24 ~ 2022-02-26
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 13
    HEATING & COOLING (MIDLANDS) LIMITED
    - now 12217100
    AUGUST CAPITAL GROUP LTD
    - 2021-10-21 12217100 13609415
    AUGUST CAPITAL LTD
    - 2020-08-14 12217100
    Union House, New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-20 ~ now
    IIF 44 - Director → ME
    2019-09-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    HEATING & COOLING (NORTH) LIMITED
    - now 13506890
    FM SYSTEMS UK GROUP LTD
    - 2021-10-20 13506890
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    HEATING COOLING PARTNERS LLP
    OC451139
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 19 - Has significant influence or control OE
  • 16
    JBMC CAPITAL LTD
    12363308
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-13 ~ 2022-06-30
    IIF 37 - Director → ME
    2019-12-13 ~ 2022-06-30
    IIF 47 - Secretary → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    JBMC CAPITAL PARTNERS LLP
    OC430015
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove members OE
  • 18
    JUBILEE HOUSE (WORCESTER) LIMITED
    04589842
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    2002-11-13 ~ 2005-04-20
    IIF 40 - Director → ME
  • 19
    MHP INSTALLATION & MAINTENANCE LIMITED
    07236489
    C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents)
    Officer
    2021-01-28 ~ 2021-06-01
    IIF 15 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 20
    PERT AIR CONDITIONING LIMITED
    01321665
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (7 parents)
    Officer
    2020-12-09 ~ 2021-08-01
    IIF 25 - Director → ME
    2020-12-09 ~ 2021-08-01
    IIF 57 - Secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 21
    PERT BUILDING SERVICES LIMITED
    01242316
    Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    PERT PARTNERS LLP
    OC432867
    Unit 11 Ardath Road, Kings Norton, Birmingham, England
    Dissolved Corporate (20 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STERLING GROUP ADVISORY LLP
    OC456458
    4 Fleury Close, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STERLING WALKER GROUP LTD
    - now 13609415
    STERLING WALKER INVESTMENTS LTD
    - 2025-04-23 13609415
    AUGUST CAPITAL GROUP LTD
    - 2024-06-24 13609415 12217100
    DIVITIAE CAPITAL GROUP LTD
    - 2022-09-16 13609415
    HEATING & COOLING (SOUTH) LIMITED
    - 2021-12-24 13609415
    SVC15 LTD
    - 2021-10-20 13609415 14825469... (more)
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    SVC16 LIMITED
    - now 11762670 13609415... (more)
    THERMATEMP LTD
    - 2021-10-11 11762670
    4385, 11762670: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    SW GROUP ADVISORY LTD
    - now 16347714
    STERLING WALKER PROPERTY LTD
    - 2025-08-29 16347714
    4 Fleury Close, Pershore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.