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

Walton, Robert

    Related profiles found in government register
  • Walton, Robert
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 1
  • Walton, Robert
    British restuarater born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheelwrights, Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AZ, United Kingdom

      IIF 2
  • Walton, Robert William
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 3
  • Walton, Robert
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trunkwell House, Beech Hill Road, Beech Hill, Reading, RG7 2AT, England

      IIF 4
  • Walton, Robert
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Robert Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, C/o Falco Capital.ltd, Eastcheap, London, EC3M 1DE, England

      IIF 6
  • Robert William Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyvols Court, Basingstoke Road, Reading, RG7 1WY, United Kingdom

      IIF 7 IIF 8
  • Walton, Robert William
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, England

      IIF 9
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10
    • icon of address Wheelwrights, Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AT

      IIF 11 IIF 12 IIF 13
    • icon of address Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY, England

      IIF 15 IIF 16 IIF 17
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 21
    • icon of address Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 22
  • Walton, Robert William
    British entrepreneur born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 23
  • Walton, Robert William
    British proprietor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trunkwell Mansion, House, Beech Hill, Reading, Berkshire, RG7 2AT, United Kingdom

      IIF 24
  • Mr Robert William Walton
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 25
  • Mr Robert Walton
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, GU19 5AT, England

      IIF 26
  • Mr Robert Walton
    American born in May 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3901 Connecticut Ave, Nw403, Washington, Dc, Usa

      IIF 27
  • Walton, Robert Walton
    American director born in May 1956

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 3901, Connecticut Ave, Nw 403, Washington D.c., 20008, Usa

      IIF 28
  • Mr Robert William Walton
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 29
    • icon of address Wyvols Court, Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY, England

      IIF 30 IIF 31 IIF 32
    • icon of address Trinity Court, 34 West Street, Sutton, SM1 1SH, England

      IIF 33 IIF 34
    • icon of address Overdene House, 49 Church Street, Theale, Berkshire, RG7 5BX, England

      IIF 35 IIF 36
  • Mr Robert William Walton
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 33 C/o Falco Capital.ltd, Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    INDEPENDENT DENIM CO LIMITED - 2024-03-02
    DONNA IDA (BRAND) LIMITED - 2018-07-18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,301 GBP2024-02-29
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Anchor Cottage, Church Lane, Evenlode, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    LANGDON COURT HOUSE LTD - 2021-08-17
    DI SPACES LTD - 2021-07-14
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,272 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,670 GBP2024-06-30
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    THE MONACO CLUB LIMITED - 2009-07-25
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -101,739 GBP2024-06-30
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    TRUNKWELL LEISURE LIMITED - 2008-03-28
    icon of address Overdene House, 49 Church Street, Theale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 17
    TRUNKWELL EVENTS LIMITED - 2008-03-28
    icon of address C/o Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,757 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    BRITISH HOTELS RESTAURANTS AND CATERERS ASSOCIATION(THE) - 1992-01-14
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2018-04-27
    IIF 4 - Director → ME
  • 2
    icon of address 49 Calfridus Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-02-10
    IIF 11 - Director → ME
  • 3
    icon of address 62 Britton Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2018-12-04
    IIF 24 - Director → ME
  • 4
    INDEPENDENT DENIM CO LIMITED - 2024-03-02
    DONNA IDA (BRAND) LIMITED - 2018-07-18
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,301 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-03-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    LANGDON COURT HOUSE LTD - 2021-08-17
    DI SPACES LTD - 2021-07-14
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -396,272 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2024-02-23
    IIF 3 - Director → ME
  • 6
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2019-01-24
    IIF 9 - Director → ME
  • 7
    VISTALAW LIMITED - 2009-12-08
    icon of address Radbourne House, Butchers Lane, Pattishall, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2009-11-04 ~ 2017-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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.