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 Vincent

    Related profiles found in government register
  • Walker, John Vincent
    British builder born in December 1946

    Registered addresses and corresponding companies
  • Walker, John Vincent
    British company director born in December 1946

    Registered addresses and corresponding companies
    • Clowes House Radfall Hill, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 5 IIF 6
  • Walker, John Vincent
    British property development born in December 1946

    Registered addresses and corresponding companies
    • Clowes House Radfall Hill, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 7
  • Walker, John Vincent
    British property executive born in December 1946

    Registered addresses and corresponding companies
    • Clowes House Radfall Hill, Chestfield, Whitstable, Kent, CT5 3EP

      IIF 8 IIF 9
  • Walker, John Vincent
    British property developer

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 10
  • Walker, John Vincent
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Sail Loft, 5 Priory Courtyard, Ramsgate, Kent, CT11 9PW, United Kingdom

      IIF 11
  • Walker, John Vincent
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Queens Head House, Ashford Road, Charing, Ashford, Kent, TN27 0AD

      IIF 12
  • Walker, John Vincent
    British retired born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5, Priory Courtyard, Ramsgate, Kent, CT11 9PW, England

      IIF 13
  • Walker, John Vincent

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 14
  • Walker, John Vincent
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, John Vincent
    British developer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 23
  • Walker, John Vincent
    British housebuilder born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 24
  • Walker, John Vincent
    British manager born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 25
  • Walker, John Vincent
    British managing director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 26
  • Walker, John Vincent
    British property developer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH

      IIF 27
  • Walker, John Vincent
    British residential developer born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denge Wood Farm Garlinge Green, Petham, Canterbury, Kent, CT4 5RS

      IIF 28
  • Walker, John Vincent
    British residential development born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Duke Street, Liverpool, L1 5AA, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
Ceased 24
  • 1
    1 Manor Road, West Kingsdown, Sevenoaks, England
    Corporate (6 parents)
    Equity (Company account)
    24,041 GBP2024-02-29
    Officer
    1998-02-12 ~ 1999-11-19
    IIF 21 - director → ME
  • 2
    Grant House, Chapmans Place, Ulcombe, Kent
    Corporate (4 parents)
    Officer
    2003-09-23 ~ 2007-07-30
    IIF 24 - director → ME
  • 3
    CHURCH GATE WITTERSHAM MANAGEMENT LIMITED - 2000-11-14
    Maplehurst The Street, Wittersham, Tenterden, Kent
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2000-10-31 ~ 2001-05-01
    IIF 15 - director → ME
  • 4
    6 Crown Square, Dorchester, Dorset, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    74,483 GBP2024-04-30
    Officer
    2010-04-17 ~ 2016-10-22
    IIF 29 - director → ME
  • 5
    BANTEEN LIMITED - 1995-06-29
    2 Clevedon Court, Green Lane Challock, Ashford, Kent, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    463 GBP2024-03-31
    Officer
    1995-04-12 ~ 1997-03-31
    IIF 18 - director → ME
  • 6
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2003-02-19 ~ 2007-02-22
    IIF 23 - director → ME
    2003-02-19 ~ 2007-02-22
    IIF 14 - secretary → ME
  • 7
    GROUNDFINAL PROPERTY MANAGEMENT LIMITED - 1989-09-18
    100 High Street, Whitstable, Kent
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    ~ 1996-07-24
    IIF 5 - director → ME
  • 8
    RENBRICK FLAT MANAGEMENT LIMITED - 1997-04-01
    The Bubb Sherwin Partnership Ltd, 100 High Street, Whitstable, Kent
    Corporate (2 parents)
    Equity (Company account)
    7,296 GBP2023-12-31
    Officer
    1997-04-22 ~ 1999-07-29
    IIF 19 - director → ME
  • 9
    4th Floor, 20 Berkeley Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-15 ~ 2002-08-12
    IIF 10 - secretary → ME
  • 10
    Huxley House Headley Road, Grayshott, Surrey
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1999-08-25 ~ 2001-05-01
    IIF 26 - director → ME
  • 11
    Cobtree, Lock Lane Sandling, Maidstone, Kent
    Dissolved corporate (10 parents)
    Officer
    1993-04-01 ~ 1994-05-06
    IIF 7 - director → ME
  • 12
    HYDEL FLAT MANAGEMENT LIMITED - 1999-03-17
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Corporate (3 parents)
    Officer
    1999-05-14 ~ 2001-06-05
    IIF 16 - director → ME
  • 13
    CONSORTIUM DEVELOPMENTS (OXFORDSHIRE) LIMITED - 1992-05-14
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Corporate (6 parents)
    Officer
    2006-12-31 ~ 2009-01-30
    IIF 28 - director → ME
  • 14
    WALTREK FLAT MANAGEMENT LIMITED - 1995-12-08
    Sherringham Hall Bunce Court Road, Otterden, Faversham, Kent
    Corporate (2 parents)
    Officer
    1995-11-28 ~ 1997-03-31
    IIF 17 - director → ME
  • 15
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Officer
    2004-10-29 ~ 2007-08-15
    IIF 20 - director → ME
  • 16
    SMARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1992-11-30
    100 High Street, Whitstable, Kent
    Corporate (3 parents)
    Equity (Company account)
    40 GBP2023-10-31
    Officer
    1992-11-03 ~ 1996-07-16
    IIF 6 - director → ME
  • 17
    THE KENT BRANCH OF THE COUNCIL FOR THE PROTECTION OF RURAL ENGLAND - 2003-12-02
    Queens Head House Ashford Road, Charing, Ashford, Kent
    Corporate (10 parents)
    Officer
    2010-12-17 ~ 2013-11-20
    IIF 12 - director → ME
  • 18
    JOHN WALKER DEVELOPMENTS LIMITED - 2001-04-24
    JAYREX DEVELOPMENTS LIMITED - 1994-08-17
    GOULDITAR NO. 178 LIMITED - 1991-10-10
    The Stables Champion Court Farm, Newnham, Sittingbourne, Kent
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,987,606 GBP2024-03-31
    Officer
    1994-09-26 ~ 2001-05-01
    IIF 22 - director → ME
  • 19
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 10 offsprings)
    Officer
    ~ 1998-03-18
    IIF 3 - director → ME
  • 20
    P.A.BARDEN & SONS LIMITED - 1989-01-18
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    ~ 1994-09-29
    IIF 4 - director → ME
  • 21
    WARDS CONSTRUCTION (MEDWAY) LIMITED - 1998-10-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    ~ 1994-09-29
    IIF 9 - director → ME
  • 22
    WARDS CONSTRUCTION DEVELOPMENTS LIMITED - 1988-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    ~ 1994-09-23
    IIF 1 - director → ME
  • 23
    WARDS CONSTRUCTION (INDUSTRIAL) LIMITED - 1988-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1994-09-29
    IIF 2 - director → ME
  • 24
    FALGLEN LIMITED - 1993-10-29
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    ~ 1993-10-07
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.