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, Michael Anthony

    Related profiles found in government register
  • Walker, Michael Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1 IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 4
    • icon of address Diggers Barn, Ferny Knoll Road, Rainford St Helens, WA11 7TL, United Kingdom

      IIF 5
  • Walker, Michael Anthony
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP

      IIF 6
  • Walker, Michael Anthony
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 7
    • icon of address Unit 12, Hansby Drive, Liverpool, Merseyside, L24 9LG

      IIF 8
    • icon of address Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 9
    • icon of address Trafford Plaza 73, Seymour Grove, Manchester, Gtr Manchester, M16 0LD, England

      IIF 10
  • Walker, Michael Anthony
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 11
  • Walker, Michael Anthony
    British surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henrietta Building, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Walker, Michael Anthony, Dr
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Walker, Michael James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382a Blackpool Road, Ashton, Preston, PR2 2DS

      IIF 17
  • Walker, Michael
    British surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 18
  • Walker, Michael Anthony, Dr
    English director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Walker, Anthony Michael
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, United Kingdom

      IIF 20
  • Walker, Anthony Michael
    British boat maker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 21
  • Walker, Anthony Michael
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 22
    • icon of address 5a, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY, England

      IIF 23
  • Walker, Anthony Michael
    British panel beater born in January 1964

    Resident in United Kingdom

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

      IIF 24
  • Dr Michael Anthony Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Michael Anthony Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 27 IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • icon of address Diggers Barn, Ferny Knoll Road, Rainford St Helens, WA11 7TL, United Kingdom

      IIF 32
  • Mr Michael Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 33
  • Anthony Michael Walker
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, United Kingdom

      IIF 34
  • Mr Anthony Michael Walker
    British born in January 1964

    Resident in United Kingdom

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

      IIF 35
    • icon of address 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 36
    • icon of address 5a, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 37
  • Dr Michael Anthony Walker
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Walker, Michael Anthony
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diggers Barn, Ferny Knoll Road, Rainford, St Helens, Merseyside, WA11 7TL, England

      IIF 39
  • Walker, Michael Anthony
    British businessman

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP

      IIF 40
  • Mr Michael Walker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414 Blackpool Road, Ashton On Ribble, Preston, PR2 2DX

      IIF 41
  • Walker, Michael Anthony, Dr

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Michael Anthony Walker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diggers Barn, Ferny Knoll Road, Rainford, St Helens, Merseyside, WA117TL, England

      IIF 45
  • Walker, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 46
  • Walker, Michael James

    Registered addresses and corresponding companies
    • icon of address 382a Blackpool Road, Ashton, Preston, PR2 2DS

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5a Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Henrietta Building North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 17 Swinton Meadows Business Park, Meadow Way, Mexborough, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,936 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18a Rother Court, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Diggers Barn Ferny Knoll Road, Rainford, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 12 Hansby Drive, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Diggers Barn Ferny Knoll Road, Rainford, St Helens, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 414 Blackpool Road, Ashton On Ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    144,886 GBP2024-08-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2000-09-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-08-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-01-16 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-05-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-08-18 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Trafford Plaza 73 Seymour Grove, Manchester, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    17,193 GBP2024-02-29
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-07-31 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    SOLAR CLEARSKY LIMITED - 2013-10-24
    POKERHUT 365 LIMITED - 2009-05-06
    icon of address Unit 27 Meridian Business Village, Hansby Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 9 Cobden Avenue, Mexborough, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address Henrietta Building North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.