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

Hon Jonathan Peter Walker

    Related profiles found in government register
  • Hon Jonathan Peter Walker
    United Kingdom born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Kings Road, London, SW3 4TR

      IIF 1
  • Walker, Jonathan Peter, Hon
    United Kingdom civil servant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat 126 Kings Road, London, SW3 4TR

      IIF 2
    • icon of address Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, WA3 6AE

      IIF 3
    • icon of address Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE

      IIF 4
  • Walker, Jonathan Peter, Hon
    United Kingdom none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Manor Road, Folkestone, Kent, CT20 2SE

      IIF 5
  • Mr Jonathan Grant Walker
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ, England

      IIF 6
  • Walker, Jonathan Grant
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ, England

      IIF 7
  • Mr John Walker
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, North Lincolnshire, DN17 4JG, England

      IIF 8 IIF 9
    • icon of address Wyngarth, Main Street, Ealand, Scunthorpe, DN17 4JG, England

      IIF 10
  • Walker, Jonathan Grant
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ, England

      IIF 11
  • Walker, John
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 12 IIF 13
  • Walker, John
    British food processor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 14 IIF 15
  • Walker, John
    British m director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 16
  • Walker, John
    British managing director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Clerkenwell Green, London, EC1R 0DP

      IIF 17
  • Walker, John
    British wholesaler born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 18 IIF 19
  • Walker, John
    British engineer born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Hazels Barnfield Manor, Lodge Lane, Singleton, Lancashire, FY6 8LJ

      IIF 20
  • Walker, John
    British project manager born in May 1947

    Registered addresses and corresponding companies
    • icon of address 3 Barnfield Manor, Lodge Lane Singleton, Poulton Le Fylde, Lancashire, FY6 8LJ

      IIF 21
  • Walker, John
    British

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 22
  • Walker, John
    British engineer

    Registered addresses and corresponding companies
    • icon of address The Hazels Barnfield Manor, Lodge Lane, Singleton, Lancashire, FY6 8LJ

      IIF 23
  • Walker, John
    British food processor

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 24 IIF 25
  • Walker, John
    British project manager

    Registered addresses and corresponding companies
    • icon of address 3 Barnfield Manor, Lodge Lane Singleton, Poulton Le Fylde, Lancashire, FY6 8LJ

      IIF 26
  • Walker, John
    British wholesaler

    Registered addresses and corresponding companies
    • icon of address Wyngarth, Main Road, Ealand, Scunthorpe, South Humberside, DN17 4JG

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    BODYWORKS FITNESS CENTRE LIMITED - 2011-10-31
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,286 GBP2019-01-31
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 12 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2006-02-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Christ Church Oval, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,515 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    KEY COUNTRY PROVISIONS LIMITED - 2001-07-04
    WHITE ROSE PROVISIONS LIMITED - 1993-04-19
    icon of address 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-05-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    NEW CENTURY FOOD LIMITED - 2001-04-25
    icon of address 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,848,874 GBP2023-12-31
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-12-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    NIGHTLAZE LIMITED - 1994-06-02
    icon of address 126 Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1999-01-29 ~ 2018-12-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KEY COUNTRY FOODS LIMITED - 2011-05-04
    icon of address 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2000-05-17
    IIF 13 - Director → ME
  • 3
    icon of address 11 Barnfield Manor Lodge Lane, Singleton, Poulton-le-fylde, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-11-29
    Officer
    icon of calendar 2005-02-28 ~ 2007-06-22
    IIF 21 - Director → ME
    icon of calendar 2005-02-28 ~ 2007-06-22
    IIF 26 - Secretary → ME
  • 4
    CRESTHOVE ENTERPRISES LIMITED - 1991-12-17
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-12-23
    IIF 5 - Director → ME
  • 5
    KEY COUNTRY PROVISIONS LIMITED - 2001-07-04
    WHITE ROSE PROVISIONS LIMITED - 1993-04-19
    icon of address 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-05-17
    IIF 19 - Director → ME
  • 6
    NEW CENTURY FOOD LIMITED - 2001-04-25
    icon of address 14 Ram Boulevard, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,848,874 GBP2023-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2020-10-19
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2024-08-27
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address National Nuclear Laboratory, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2018-04-20
    IIF 3 - Director → ME
  • 8
    UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED - 1997-07-24
    icon of address 17 Clerkenwell Green, London
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    75,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-27 ~ 2018-04-17
    IIF 17 - Director → ME
    icon of calendar 2000-07-11 ~ 2007-07-10
    IIF 16 - Director → ME
  • 9
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2006-01-23
    IIF 20 - Director → ME
    icon of calendar 2001-04-10 ~ 2006-01-23
    IIF 23 - Secretary → ME
  • 10
    NATIONAL NUCLEAR LABORATORY LIMITED - 2024-12-17
    NEXIA SOLUTIONS LIMITED - 2008-11-10
    UNITED NUCLEAR TECHNOLOGIES LIMITED - 2004-11-08
    icon of address Chadwick House Warrington Road, Birchwood Park, Warrington
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2018-04-20
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.