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, Steven Reginald

    Related profiles found in government register
  • Walker, Steven Reginald
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 1
    • icon of address Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 2
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 3
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 4
  • Walker, Steven Reginald
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 5 IIF 6 IIF 7
  • Walker, Steven Reginald
    British civil engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 8
    • icon of address 32, Brockhill Road, Hythe, Kent, CT21 4AF, United Kingdom

      IIF 9
  • Walker, Steven Reginald
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Crete Road West, Folkestone, Kent, CT18 7AA

      IIF 10
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 11
  • Walker, Steven Reginald
    British director construction company born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 86 High Street, Hythe, Kent, CT21 5AJ

      IIF 12
  • Walker, Steven Reginald
    British engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 13
  • Walker, Steven Reginald
    British plant engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 14 IIF 15
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 16
    • icon of address Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ, United Kingdom

      IIF 17
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 18
    • icon of address Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, CT21 4LR, United Kingdom

      IIF 19
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 20
  • Walker, Steven Reginald
    British plant hire born in December 1961

    Registered addresses and corresponding companies
    • icon of address 84 Orchard Valley, Hythe, Kent, CT21 4EA

      IIF 21
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inca House, Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB, England

      IIF 22
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 23
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,707 GBP2024-12-31
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2006-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2006-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    TECHNOMAGIC LIMITED - 1996-09-23
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit K2, Lympne Industrial Estate Otterpool Lane, Lympne, Hythe, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cheesemans Green Farm Cheeseman's Green Lane, Mersham, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2017-03-31
    IIF 9 - Director → ME
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,892 GBP2020-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2022-02-28
    IIF 4 - Director → ME
  • 3
    icon of address 31 Elventon Close, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-04-30
    Officer
    icon of calendar 2013-02-06 ~ 2019-04-30
    IIF 10 - Director → ME
  • 4
    HYTHE UNITED FOOTBALL CLUB - 2001-10-15
    icon of address Reachfields Stadium, Fort Road, Hythe, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -108,265 GBP2024-07-31
    Officer
    icon of calendar 1995-07-11 ~ 1998-10-20
    IIF 21 - Director → ME
  • 5
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2013-03-07
    IIF 12 - Director → ME
  • 6
    icon of address 84 High Street, Hythe, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 17 - Has significant influence or control OE
  • 7
    icon of address Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2017-07-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.