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, John Henry

    Related profiles found in government register
  • Walker, John Henry

    Registered addresses and corresponding companies
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, United Kingdom

      IIF 1
  • Walker, John Henry
    British

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 2
  • Walker, John Henry
    British company secretary

    Registered addresses and corresponding companies
    • Flora Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN

      IIF 3
  • Walker, John Henry
    British senior vice president born in September 1944

    Registered addresses and corresponding companies
    • Mary Monks House, Hawley Lane, Whitchurch, Aylesbury, HP22 4RB

      IIF 4
  • Walker, John Henry
    British director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • 'flora' Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, England

      IIF 5
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, United Kingdom

      IIF 6
  • Walker, John Henry
    British retails born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Flora Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN

      IIF 7
  • Walker, John Henry
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tennis Centre, Chestnut End, Halton Village, Aylesbury, Buckinghamshire, HP22 5PD

      IIF 8
    • Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 9
  • Walker, John Henry
    British agronomist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Orchard, Lerryn, Lostwithiel, Cornwall, PL22 0QE, England

      IIF 10
  • Walker, John Henry
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Southwick Mews, London, W2 1JG, England

      IIF 11
  • Walker, John Henry
    British business consultancy born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 12
  • Walker, John Henry
    British business consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 13
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 14
  • Walker, John Henry
    British co director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 15
  • Walker, John Henry
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6PR, England

      IIF 16
    • Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England

      IIF 17
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 18
  • Walker, John Henry
    British consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 19 IIF 20
  • Walker, John Henry
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 21 IIF 22
  • Walker, John Henry
    British senior vice president born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 23
  • John Henry Walker
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, Bucks, HP22 5PD, England

      IIF 24
  • Mr John Henry Walker
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, England

      IIF 25 IIF 26
  • Mr John Henry Walker
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 27
  • Mr John Henry Walker
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Orchard, Lerryn, Lostwithiel, Cornwall, PL22 0QE, England

      IIF 28
  • Mr John Henry Walker
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    ENH LIMITED
    - now 01756330
    GALEBAY LIMITED - 1984-11-05
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2004-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 2
    HALTON TENNIS CENTRE
    05783705
    Tennis Centre Chestnut End, Halton Village, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2006-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    IDIBU LIMITED
    06192797
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    JOHN WALKER AGRONOMY SERVICES LTD
    04936785
    2 The Orchard, Lerryn, Lostwithiel, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,093 GBP2023-08-31
    Officer
    2003-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    MILVERTON EDUCATION LIMITED
    14955448
    Unit 4 Corum 2 Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,054 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REDLANDS HOSPITAL LIMITED
    - now 04947896
    CAREGROVE LIMITED
    - 2004-04-19 04947896
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-30 ~ dissolved
    IIF 18 - Director → ME
Ceased 15
  • 1
    A W COMPUTERS (UK) LIMITED
    04389024
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    273,289 GBP2024-03-31
    Officer
    2011-12-12 ~ 2020-07-15
    IIF 5 - Director → ME
    2002-03-07 ~ 2020-07-15
    IIF 3 - Secretary → ME
    Person with significant control
    2017-03-07 ~ 2020-07-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCESSIT DATA LTD
    - now 05170729
    ACCESSIT (UK) LIMITED
    - 2006-06-15 05170729
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,623 GBP2024-07-31
    Officer
    2004-07-05 ~ 2008-04-18
    IIF 12 - Director → ME
  • 3
    BUCKINGHAMSHIRE AND EAST BERKSHIRE MIND - now
    THE BUCKINGHAMSHIRE ASSOCIATION FOR MENTAL HEALTH
    - 2024-11-28 05000185
    260 Desborough Road, High Wycombe, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    2009-03-25 ~ 2011-10-19
    IIF 15 - Director → ME
  • 4
    CASH CONVERTERS FRANCHISEES' ASSOCIATION LIMITED
    03549679
    7 Silver Street, Kettering
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,429 GBP2016-04-30
    Officer
    1998-04-22 ~ 2001-04-02
    IIF 7 - Director → ME
  • 5
    CHILTERNS NEURO CENTRE LIMITED - now
    CHILTERNS MS CENTRE LTD.
    - 2023-05-29 02294557
    CHILTERNS FRIENDS OF ARMS LIMITED - 2004-12-22
    Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-06-09 ~ 2013-02-19
    IIF 17 - Director → ME
  • 6
    CPD DENTAL TV LTD
    - now 03955209
    C.P.E. INTERACTIVE UK LIMITED - 2001-08-13
    101 High Street, Prestwood, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2001-10-01 ~ 2002-06-18
    IIF 19 - Director → ME
  • 7
    ENH LIMITED
    - now 01756330
    GALEBAY LIMITED - 1984-11-05
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2005-02-01 ~ 2005-11-30
    IIF 2 - Secretary → ME
  • 8
    INTERFACE EUROPE LTD
    NF002857 00309779, 00315363, 00518372
    Silverwood, Craigavon, Co Armagh
    Active Corporate (6 parents)
    Officer
    1989-10-17 ~ 2001-02-09
    IIF 4 - Director → ME
  • 9
    INTERFACE EUROPE LTD.
    - now 00309779 00315363, 00518372, NF002857
    INTERFACE FLOORING SYSTEMS LIMITED - 1993-07-14
    DEBRON INVESTMENTS PLC. - 1988-07-04
    CARPETS INTERNATIONAL P.L.C. - 1985-11-01
    10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    1995-02-17 ~ 2001-02-09
    IIF 23 - Director → ME
  • 10
    ONEWORLDMARKET LIMITED
    - now 04456286
    CHILTERN COUNSELLING HOMES LIMITED
    - 2006-01-06 04456286
    11 Southwick Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    288,570 GBP2024-06-30
    Officer
    2002-06-07 ~ 2021-08-11
    IIF 11 - Director → ME
  • 11
    RELATE MID THAMES AND BUCKINGHAMSHIRE
    04088546
    Community Centre, 4, Marlow Road, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2003-09-12 ~ 2008-10-17
    IIF 14 - Director → ME
  • 12
    RENOVISIONS (UK) LIMITED
    02785984
    Shelf Mills, Shelf, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-12-31 ~ 2001-02-09
    IIF 21 - Director → ME
  • 13
    THE KNEE FOUNDATION
    - now 02646693
    DROITWICH KNEE FOUNDATION
    - 2001-05-09 02646693
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,916 GBP2023-12-31
    Officer
    2001-05-02 ~ 2016-04-01
    IIF 20 - Director → ME
    Person with significant control
    2016-08-23 ~ 2016-09-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TINDERBOX WORKING CAPITAL LIMITED
    - now 08415696
    UK WORKING CAPITAL LIMITED - 2013-06-20
    The Farm Office, Hulse Ground Farm, Little Faringdon, Lechlade, Gloucestershire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -128,257 GBP2019-06-30
    Officer
    2013-07-11 ~ 2014-10-01
    IIF 16 - Director → ME
  • 15
    TOUCHDOWN ASSOCIATES LIMITED
    07334512
    59-61 Charlotte Street St Pauls Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    3,967,543 GBP2024-09-30
    Officer
    2010-08-03 ~ 2020-07-15
    IIF 6 - Director → ME
    2010-08-03 ~ 2020-09-09
    IIF 1 - Secretary → ME
    Person with significant control
    2016-08-03 ~ 2020-06-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.