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, Neil

    Related profiles found in government register
  • Walton, Neil
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 1 IIF 2
    • icon of address Unit 4 Gisburn Business Park, Gisburn Road, Gisburn, Clitheroe, Lancashire, BB7 4JP, England

      IIF 3
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 4 IIF 5
    • icon of address 12 The Green, Churchtown, Preston, Lancashire, PR3 0HS

      IIF 6
  • Walton, Neil
    British chartered accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ

      IIF 7
  • Walton, Neil
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitebridge Park, Meare Road, Glastonbury, BA6 9QY, England

      IIF 8
  • Walton, Neil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, Lancashire, BL2 1DZ, United Kingdom

      IIF 9
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 10
    • icon of address 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, Greater Manchester, M24 2SS, England

      IIF 11
    • icon of address Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, M24 2SS, England

      IIF 12
    • icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, M24 2SS, England

      IIF 13
    • icon of address Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, M24 2SS, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 16
    • icon of address C/o Fairhurst, Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, England

      IIF 17
  • Walton, Neil
    British finance director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 18
    • icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, M24 2SS, England

      IIF 19
    • icon of address 70, Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, M24 2SS, England

      IIF 20
    • icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, M24 2SS, England

      IIF 21
  • Walton, Neil
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 22 IIF 23
  • Walton, Neil
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Green, Churchtown, Preston, PR3 0HS, England

      IIF 24
  • Mr Neil Walton
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare House, Salop Street, Bolton, BL2 1DZ, United Kingdom

      IIF 25
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 26
  • Walton, Neil
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ainsley Grove, Darlington, Co Durham, DL3 0GD, United Kingdom

      IIF 27
  • Walton, Neil
    British martial arts instructor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 28
  • Walton, Neil
    British police officer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Yarm Road, Stockton On Tees, TS18 3NJ, United Kingdom

      IIF 29
  • Walton, Neil
    British scientist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Maes Brynach, Brynmenyn, Bridgend, CF32 9PT, Wales

      IIF 30
  • Walton, Neil
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckthorpe Cottage, Oxton Road, Southwell, NG25 0NH, England

      IIF 31
  • Walton, Neil
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 The Green, Churchtown, Preston, Lancashire, PR3 0HS

      IIF 32
  • Walton, Neil Thomas
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckthorpe Cottage, Oxton Road, Southwell, Nottinghamshire, NG25 0NH

      IIF 33
  • Walton, Neil Thomas
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address The Hollies, Main Street, Gunthorpe, Nottingham, NG14 7EU

      IIF 34
  • Mr Neil Walton
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 35
  • Walton, Neil

    Registered addresses and corresponding companies
    • icon of address Unit 70, Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, M24 2SS, England

      IIF 36
  • Walton, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD, United Kingdom

      IIF 37
  • Mr Neil Walton
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckthorpe Cottage, Oxton Road, Southwell, NG25 0NH, England

      IIF 38
  • Mr Neil Thomas Walton
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckthorpe House, Oxton Road, Southwell, NG25 0NH, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    TWIGTEAM LIMITED - 1995-04-27
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    286,589 GBP2023-12-31
    Officer
    icon of calendar 1998-12-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    ERCON GROUP LIMITED - 2012-07-30
    QUICKCREST LIMITED - 1996-03-04
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Unit 70 Whitbrook Way Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    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
  • 5
    icon of address 12 The Green, Churchtown, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,422 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    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
  • 8
    PRO DEFENCE KRAV MAGA LTD - 2019-01-22
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,697 GBP2024-07-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    HOBSON'S CHOICE CONSULTANCY LIMITED - 2018-09-25
    icon of address 3 Jesse Terrace, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Whitebridge Park, Meare Road, Glastonbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,103,968 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Buckthorpe Cottage, Oxton Road, Southwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,089,516 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    PROJGRE2013 LIMITED - 2015-05-21
    icon of address 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,733 GBP2024-02-29
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,172,606 GBP2024-02-29
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address 70 Stakehill Industrial Estate Whitbrook Way, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,411 GBP2024-02-29
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 11 - Director → ME
  • 15
    LUPFAW 526 LIMITED - 2019-11-28
    icon of address C/o Fairhurst Douglas Bank House, Wigan Lane, Wigan, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    633,326 GBP2024-02-29
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,911 GBP2024-02-29
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 14 - Director → ME
  • 17
    WICB AUTOMATION LIMITED - 2023-11-10
    WICB AUTOMATION IP LIMITED - 2023-09-30
    icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit 70 Whitbrook Way Stakehill Industrial Estate, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Unit 70 Whitbrook Way, Stakehill Industrial Estate, Middleton, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 13 - Director → ME
Ceased 14
  • 1
    ROBSON SERVICES LIMITED - 2001-12-27
    C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,690,474 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2019-12-31
    IIF 2 - Director → ME
  • 2
    CONFLICT RESOLUTION AND MANAGEMENT LTD - 2017-07-25
    icon of address 23 Yarm Road, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,833 GBP2020-07-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-19
    IIF 29 - Director → ME
  • 3
    icon of address 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2019-03-31
    IIF 23 - Director → ME
  • 4
    TWIGTEAM LIMITED - 1995-04-27
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    286,589 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-05-12
    IIF 34 - Director → ME
  • 5
    icon of address Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,047 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2023-08-31
    IIF 4 - Director → ME
  • 6
    icon of address 59 High Street The Square, Great Eccleston, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2003-06-01
    IIF 6 - Director → ME
    icon of calendar 2000-02-08 ~ 2002-09-30
    IIF 32 - Secretary → ME
  • 7
    FHS21 LIMITED - 2007-11-05
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,893,516 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2019-12-31
    IIF 1 - Director → ME
  • 8
    icon of address Shakespeare House, Salop Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2019-03-31
    IIF 22 - Director → ME
  • 9
    icon of address Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,422 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-08-31
    IIF 16 - Director → ME
  • 10
    BORDER SAFETY LIMITED - 2007-05-31
    icon of address Unit 4 Gisburn Business Park Gisburn Road, Gisburn, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    992,100 GBP2024-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2015-12-20
    IIF 3 - Director → ME
  • 11
    INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
    icon of address Landmark, St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    913,378 GBP2018-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2019-03-31
    IIF 7 - Director → ME
  • 12
    icon of address 6 Hudson Street, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2024-08-31
    Officer
    icon of calendar 2017-11-21 ~ 2019-08-21
    IIF 30 - Director → ME
  • 13
    icon of address 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    65,604 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2019-03-31
    IIF 9 - Director → ME
  • 14
    CH280909 LIMITED - 2010-01-21
    icon of address Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    230,066 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2023-08-31
    IIF 5 - Director → ME
    icon of calendar 2010-11-01 ~ 2023-08-31
    IIF 37 - Secretary → 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.