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, Beverley John

    Related profiles found in government register
  • Walker, Beverley John
    English business consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorburn Chase, College Town, Sandhurst, Berkshire, GU47 0GF, United Kingdom

      IIF 1
  • Walker, Beverley John
    English travel & leisure consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorburn Chase, College Town, Sandhurst, Berkshire, GU47 0GF, United Kingdom

      IIF 2
  • Walker, Beverley John
    English travel consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 104 High Street, Crowthorne, Berkshire, RG45 7AX

      IIF 3
  • Walker, Beverley Melvyn John
    English consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17, King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 4
  • Walker, Beverley Melvyn John
    British consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, SL5 7BH, England

      IIF 5
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 6
  • Walker, Beverley Melvyn John
    British retired consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenward House, High Street, Hook, RG27 8NY, United Kingdom

      IIF 7
  • Mr Beverley Walker
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bywood, Bracknell, RG12 7RF, England

      IIF 8
  • Walker, Beverley Melvyn John

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, SL5 7BH, England

      IIF 9
    • icon of address York House, 18 York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 10
    • icon of address 2nd Floor, College House, 17, King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 11
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 12
  • Walker, Beverley Melvyn John
    British consultant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • icon of address 62, Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, England

      IIF 14
  • Walker, Beverley Melvyn John
    British retired consultant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bywood, Bracknell, RG12 7RF, England

      IIF 15
    • icon of address Kenward House, High Street, Hook, RG27 8NY, United Kingdom

      IIF 16
    • icon of address York House, 18 York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 17
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 18
  • Walker, Beverley

    Registered addresses and corresponding companies
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 19
  • Mr Beverley Melvyn John Walker
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17, King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 20
  • Mr Beverley Melvyn John Walker
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswick House, Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, SL5 7BH, England

      IIF 21
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
    • icon of address Ff5 Unit 11, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    BANBURY INTERNATIONAL (HOLDINGS) LTD - 2018-01-10
    icon of address 2nd Floor, College House, 17, King Edwards Road, Ruislip, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    44,844 GBP2023-11-30
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 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 more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ff5 Unit 11 Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,102 GBP2022-02-28
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-07-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    GASTRONOMY CLUB ENTERPRISES LTD - 2023-03-17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,899 GBP2023-04-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 54 Bywood, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Oddstones Back Lane, Cross In Hand, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 6
    LT WORLD LIMITED - 2021-06-15
    icon of address York House, 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    26,578 GBP2023-07-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-10-16 ~ now
    IIF 10 - Secretary → ME
  • 7
    icon of address 62 Trinity Court, Molly Millars Lane, Wokingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    32,245 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Sherwood House, 104 High Street, Crowthorne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 9
    GENESIS PROMOTIONS LTD - 2018-08-07
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2020-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 9 - Secretary → ME
  • 10
    THE GASTRONOMY CLUB LIMITED - 2022-11-23
    icon of address Ff5 Unit 11 Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,255 GBP2022-08-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-08-07 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address Oddstones Back Lane, Cross In Hand, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    icon of address Ff5 Unit 11 Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,102 GBP2022-02-28
    Officer
    icon of calendar 2019-10-09 ~ 2020-09-30
    IIF 7 - Director → ME
  • 2
    LT WORLD LIMITED - 2021-06-15
    icon of address York House, 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    26,578 GBP2023-07-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-10-16
    IIF 16 - Director → ME
  • 3
    GENESIS PROMOTIONS LTD - 2018-08-07
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2020-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-12-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-01-31
    IIF 21 - Has significant influence or control 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.