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, Gildas Peter Edward

    Related profiles found in government register
  • Walton, Gildas Peter Edward
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London, EC4A 4AB

      IIF 1
  • Walton, Gildas Peter Edward
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 2
  • Walton, Gildas Peter Edward
    British director of marketing born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 3
  • Walton, Gildas Peter Edward
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Upper Church Road, Weston-super-mare, BS23 2HX, England

      IIF 4
  • Walton, Gildas Peter Edward
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 5 IIF 6
  • Walton, Gildas Peter Edward
    British direct marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 7
  • Walton, Gildas Peter Edward
    British directior born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 8
  • Walton, Gildas Peter Edward
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 9
    • 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 10
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 11 IIF 12
    • Garden Cottage, Chafford Farm, Chafford Lane Fordcombe, Tunbridge Wells, Kent, TN3 0SH, United Kingdom

      IIF 13
  • Walton, Gildas Peter Edward
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 14
  • Walton, Gildas Peter Edward
    British marketing born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 15 IIF 16
  • Walton, Gildas Peter Edward
    British marketing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 17 IIF 18
    • Garden Cottage Chafford Farm, Chafford Lane, Fordcombe, Tunbridge Wells, Kent, TN3 0SH, Uk

      IIF 19
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 51, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 20
  • Gildas Peter Edward Walton
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, United Kingdom

      IIF 21
  • Walton, Gildas
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 22
  • Mr Gildas Peter Edward Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 23 IIF 24
    • 150, High Street, Sevenoaks, TN13 1XE, England

      IIF 25
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 26 IIF 27 IIF 28
    • 4, St. John's Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 33
    • 4 St Johns Road, Tunbridge Wells, Kent, TN4 9NP, England

      IIF 34
    • 4, Cranwell Road, Locking, Weston-super-mare, BS24 7GF, England

      IIF 35 IIF 36
    • 81, Upper Church Road, Weston-super-mare, BS23 2HX, England

      IIF 37
  • Mr Gildas Walton
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Calverley Street, Tunbridge Wells, TN1 2BZ, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2017-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-13 ~ 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
  • 2
    3 Calverley Street, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144,578 GBP2023-06-30
    Officer
    2010-09-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Officer
    2019-03-26 ~ now
    IIF 8 - Director → ME
  • 4
    150 High Street, Sevenoaks, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,492 GBP2023-05-31
    Officer
    2019-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-25 ~ now
    IIF 14 - Director → ME
  • 6
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-03-14 ~ now
    IIF 17 - Director → ME
  • 7
    BIO INVESTMENTS LIMITED - 2010-06-18
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    2024-10-17 ~ now
    IIF 1 - Director → ME
  • 8
    3 Calverley Street, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,747 GBP2023-06-30
    Officer
    2012-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Officer
    2024-03-26 ~ now
    IIF 11 - Director → ME
  • 11
    150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 12
    81 Upper Church Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    Suite 51 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    150 High Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,586 GBP2023-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-05-12 ~ 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
  • 17
    4 Cranwell Road, Locking, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-05-12 ~ 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
Ceased 8
  • 1
    Plaza Building, 102 Lee High Road, Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,673 GBP2017-02-28
    Officer
    2011-02-15 ~ 2013-04-01
    IIF 19 - Director → ME
  • 2
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,512,555 GBP2023-03-31
    Person with significant control
    2019-04-26 ~ 2019-05-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2017-07-25 ~ 2024-03-26
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIO INVESTMENTS LIMITED - 2010-06-18
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon St, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,481 GBP2023-06-30
    Officer
    2010-06-30 ~ 2024-10-13
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3 Calverley Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-03 ~ 2021-10-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2020-01-21 ~ 2021-01-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    INSERT MANAGEMENT SERVICES LIMITED - 2010-04-16
    INSERT MANGEMENT SERVICES LIMITED - 2006-07-12
    NETFULFIL.COM LIMITED - 2003-12-31
    Euro House, Cremers Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2003-12-01 ~ 2010-07-01
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.