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

Mr Paul James Walker

    Related profiles found in government register
  • Mr Paul James Walker
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5 St Vincent Place, Glasgow, G1 2DH

      IIF 1
    • icon of address 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 2 IIF 3
    • icon of address 5, St Vincent Place, Glasgow, Lanarkshire, G1 2DH

      IIF 4
  • Mr Paul James Walker
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP312JB, England

      IIF 5
  • Mr Paul James Walker
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Doddington Road, Lincoln, LN6 7HD, England

      IIF 6
  • Walker, Paul James
    British director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, St Vincent Place, Glasgow, Lanarkshire, G1 2DH, Scotland

      IIF 7
    • icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, G1 2DH

      IIF 8
    • icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, G1 2DH, Scotland

      IIF 9
  • Walker, Paul James
    British managing director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 10
  • Mr Paul Walker
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Heath Terrace, Flag Lane South, Chester, Cheshire, CH2 1LB, United Kingdom

      IIF 11
  • Dr Paul Walker
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malcolm Jones & Co Llp, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 12
  • Mr Paul Walker
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fountains Road, Bury St. Edmunds, IP33 2EY, England

      IIF 13
    • icon of address September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP312JB, England

      IIF 14
  • Walker, Paul James
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fountains Road, Bury St. Edmunds, IP33 2EY, England

      IIF 15
  • Walker, Paul James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU

      IIF 16
    • icon of address September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP31 2JB, England

      IIF 17
  • Walker, Paul James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU

      IIF 18
  • Walker, Paul, Dr
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malcolm Jones & Co Llp, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 19
  • Walker, Paul
    British telesales consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Heath Terrace, Flag Lane South, Chester, Cheshire, CH2 1LB, United Kingdom

      IIF 20
  • Walker, Paul
    British director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 21 IIF 22
  • Walker, Paul
    British it sales born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lincoln & Garfield House, 22 Love Avenue, Quarriers Village, Inverclyde, PA11 3SX

      IIF 23
  • Walker, Paul
    British property manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 24
  • Walker, Paul James
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Doddington Road, Lincoln, Lincolnshire, LN6 7HD

      IIF 25
  • Walker, Paul James
    British sales rep

    Registered addresses and corresponding companies
    • icon of address September House, Stow Road, Ixworth, Bury St. Edmunds, Suffolk, IP31 2JB, England

      IIF 26
  • Walker, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Lincoln & Garfield House, 22 Love Avenue, Quarriers Village, Inverclyde, PA11 3SX

      IIF 27 IIF 28
  • Walker, Paul
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Majestic Road, Basingstoke, Hampshire, RG22 4XD, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,553 GBP2019-02-28
    Officer
    icon of calendar 1996-02-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 1996-02-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    HYKEHAM LIMITED - 2003-02-14
    icon of address 99 Doddington Road, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Fountains Road, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Malcolm Jones & Co Llp Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 7
    SPENIC CONVERTORS LLP - 2018-05-02
    icon of address Unit 1 The Laurels, Stone, Berkeley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,113 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 29 - LLP Designated Member → ME
  • 8
    SPGW LTD
    - now
    SPEIRS GUMLEY LTD - 2012-02-27
    icon of address St Georges Buildings, 5 St Vincent Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 6 Heath Terrace, Flag Lane South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,665 GBP2021-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Copper Square Systems Ltd, Third Floor, St Georges Building, 5 St Vincent Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2007-02-28
    IIF 23 - Director → ME
  • 2
    icon of address 5 St Vincent Place, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,052 GBP2024-03-31
    Officer
    icon of calendar 2002-11-06 ~ 2024-02-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Fountains Road, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-18 ~ 2012-10-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address West Suffolk College, Out Risbygate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2009-05-07
    IIF 18 - Director → ME
  • 5
    icon of address 5 St Vincent Place, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2024-02-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    P J WALKER PROPERTY MANAGEMENT LIMITED - 1996-02-19
    icon of address 5 St. Vincent Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444,823 GBP2024-03-31
    Officer
    icon of calendar 1995-01-20 ~ 2024-03-08
    IIF 24 - Director → ME
    icon of calendar 2000-04-20 ~ 2000-04-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 St. Vincent Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,304 GBP2024-03-31
    Officer
    icon of calendar 1999-10-06 ~ 2024-02-22
    IIF 8 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-06-20
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.