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, Nicholas Anthony

    Related profiles found in government register
  • Walker, Nicholas Anthony
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Nicholas Anthony
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS

      IIF 9
    • icon of address Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX

      IIF 10
    • icon of address London Road, Fairford, Gloucestershire, GL7 4DS

      IIF 11
    • icon of address Gate 2, Crete Hall Road, Gravesend, Kent, DA11 9AF

      IIF 12
    • icon of address Coventry Road, Lutterworth, Leicestershire, LE17 4JB

      IIF 13
    • icon of address Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

      IIF 14
    • icon of address Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4SF

      IIF 15
    • icon of address Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 16 IIF 17 IIF 18
    • icon of address Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 22
    • icon of address Unit 105 Faraday Park, Faraday Road Dorcan, Swindon, Wiltshire, SN3 5JF

      IIF 23
    • icon of address Fourth Floor, St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

      IIF 24
  • Walker, Nicholas Anthony
    British finance director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Grammar School, Hogfair Lane, Burnham, Buckinghamshire, SL1 7HG, England

      IIF 25
  • Walker, Nicholas Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    BURNHAM GRAMMAR SCHOOL - 2017-06-07
    icon of address Burnham Grammar School, Hogfair Lane, Burnham, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 24 - Director → ME
Ceased 23
  • 1
    DC-TEK LIMITED - 2014-01-03
    LVM LIMITED - 2006-05-12
    L.V. MOTORS LIMITED - 1992-06-26
    icon of address Units 1-3 Old Oak Close, Arlesey, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-08
    IIF 21 - Director → ME
  • 2
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    icon of address Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2014-05-23
    IIF 15 - Director → ME
  • 3
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1995-11-17
    IIF 4 - Director → ME
  • 4
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-20
    IIF 12 - Director → ME
  • 5
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2012-08-13
    IIF 22 - Director → ME
  • 6
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-10-09
    IIF 20 - Director → ME
  • 7
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-05-01
    IIF 17 - Director → ME
  • 8
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    DALE POWER SOLUTIONS PLC - 2012-07-26
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-06-17
    IIF 18 - Director → ME
  • 9
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 2 - Director → ME
  • 10
    NEOSID LIMITED - 1986-07-29
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 6 - Director → ME
  • 11
    BARTON INDUCTIVE COMPONENTS LIMITED - 2006-12-21
    icon of address Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 8 - Director → ME
  • 12
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE POWER SOLUTIONS PLC - 2006-12-21
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    GENERGY PLC - 2003-10-09
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2008-10-27
    IIF 16 - Director → ME
  • 13
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 7 - Director → ME
    icon of calendar ~ 1993-10-26
    IIF 27 - Secretary → ME
  • 14
    NEOSID GROUP LIMITED - 2010-01-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1992-09-23
    IIF 1 - Director → ME
    icon of calendar ~ 1992-09-23
    IIF 26 - Secretary → ME
  • 15
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-05-24
    IIF 19 - Director → ME
  • 16
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 3 - Director → ME
  • 17
    MMG NEOSID LIMITED - 2002-03-27
    MAGDEV LIMITED - 2021-10-18
    NEOSID LIMITED - 2000-06-12
    MMG GB LIMITED - 2003-12-18
    MMG MAGDEV LIMITED - 2012-07-02
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-20
    IIF 23 - Director → ME
  • 18
    SEMELAB (2) LIMITED - 2008-09-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-12-31
    IIF 13 - Director → ME
  • 19
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    W T HENLEY LIMITED - 2014-01-09
    SICAME (UK) LIMITED - 2014-02-11
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-20
    IIF 10 - Director → ME
  • 20
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-11-20
    IIF 9 - Director → ME
  • 21
    NEW CHAPEL ELECTRONICS LIMITED - 2020-01-28
    LESROLE LIMITED - 1978-12-31
    icon of address London Road, Fairford, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-07-19
    IIF 11 - Director → ME
  • 22
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of address Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2016-12-31
    IIF 14 - Director → ME
  • 23
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-26 ~ 1994-12-12
    IIF 5 - 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.