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 James Anthony Walker

    Related profiles found in government register
  • Mr James Anthony Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 4
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 5
    • icon of address 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 6
  • Mr James Edmund Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, England

      IIF 7
  • Walker, James Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 8
    • icon of address 1 Belmont Lane, Chislehurst, Kent, BR7 6BH

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Walker, James Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 11 IIF 12
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 13
    • icon of address 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 14
  • Mr James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 15
  • Walker, James Edmund
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 16
    • icon of address 25, River Green, Hamble, Southampton, SO31 4JA, England

      IIF 17
    • icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 18 IIF 19
  • Walker, James Edmund
    British technical clerk born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hamble Cliff House, West Field Comon, Hamble, SO31 4HY, United Kingdom

      IIF 20
  • Walker, James Anthony
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 21
  • James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, James
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 29
  • Walker, James
    British gardener born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pm Property Services (wessex) Ltd, Ground Floor , Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 30
  • Walker, James Edmund
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, James Edmund
    British naval architect born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 38
  • Walker, James

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 25 River Green, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,130 GBP2015-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BOAT CLUB TRADING LIMITED - 2021-12-31
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,397 GBP2023-07-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FLEXISAIL TRAINING LIMITED - 2022-04-05
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,931 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -78,178 GBP2016-02-29
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    JWC TIMBER LTD - 2019-06-27
    icon of address 59 Bexley High Street, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,676 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,420 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 16 - Director → ME
  • 11
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,670 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,942 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57-59 High Street, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    WALKER MARINE GROUP LIMITED - 2020-12-22
    WALKER MARINE DESIGN LTD - 2019-02-19
    icon of address 3 Huntsman Road, Hamble Point Marina School Lane, Hamble, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    395,476 GBP2024-07-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    19,780 GBP2024-07-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 39 - Secretary → ME
Ceased 12
  • 1
    icon of address Clarence Boatyard Clarence Boatyard, 72 Clarence Road, East Cowes, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    995,476 GBP2025-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-01-02
    IIF 18 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-08-18
    IIF 10 - Director → ME
  • 3
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-08-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-08-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2020-10-23
    IIF 8 - Director → ME
  • 5
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2020-10-23
    IIF 14 - Director → ME
  • 6
    JWC TIMBER LTD - 2019-06-27
    icon of address 59 Bexley High Street, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,676 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-10-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-12-09
    IIF 12 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-06-02
    IIF 29 - Director → ME
  • 8
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,670 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-06-01
    IIF 32 - Director → ME
  • 9
    OUTRUNNER CATAMARANS LTD - 2012-02-09
    VECTIS 652 LIMITED - 2010-10-06
    icon of address Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-01-02
    IIF 19 - Director → ME
  • 10
    icon of address 171a Station Road Station Road, Fordingbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ 2022-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-28
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-28
    Officer
    icon of calendar 2011-03-07 ~ 2022-06-22
    IIF 30 - Director → ME
  • 12
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ 2025-02-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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.