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

    Related profiles found in government register
  • Walker, John
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Bradshaw Hill Farm, Birtle, Bury, Lancashire, BL9 6UN

      IIF 1
  • Walker, John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 2
  • Walker, John
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 3
    • icon of address St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 4
  • Walker, John
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Apartado 71, Oliviera Do Hosptial, Portugal, 3404-909, Portugal

      IIF 5
  • Walker, John
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 6
    • icon of address 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 7
  • Walker, John
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 8
  • Walker, John
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 9
  • Mr John Walker
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 10
    • icon of address St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 11
  • Walker, John Robert
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 12
  • Walker, John Robert
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 13
  • Walker, John Robert
    British garage proprietor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, Sparken Hill, Worksop, Notts, S80 1AP

      IIF 14
  • Mr John Walker
    English born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 15
  • John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 16
  • Mr John Robert Walker
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 17
  • Mr John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Claremont Road, London, E7 0QB, England

      IIF 18
  • Mr John Robert Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/7, Bridgegate, Retford, DN22 6AF, England

      IIF 19
    • icon of address 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 137 Laughton Road, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hansons St Oswald House, St Oswald Street, Castleford, Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 38 Spinners Hollow, Ripponden, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address St. Oswald House, St. Oswald Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -620 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 44 Claremont Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -13,890 GBP2025-03-31
    Officer
    icon of calendar 1997-10-02 ~ now
    IIF 7 - Director → ME
  • 7
    WINDOWFIELD LIMITED - 2005-02-15
    SOUTH ROAD STORES LIMITED - 2014-09-09
    icon of address 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 7
  • 1
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2006-06-29 ~ 2022-06-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-01-01
    IIF 15 - Has significant influence or control OE
  • 2
    APPLYDANCE LIMITED - 2003-10-16
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-19 ~ 2007-07-04
    IIF 14 - Director → ME
  • 3
    icon of address 33 Ashdown Court, Harts Lane, Barking, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    31,646 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-07-22
    IIF 9 - Director → ME
  • 4
    CARE PLUS TRUST LIMITED - 2001-12-11
    icon of address Avante Partnership Ltd, De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2003-11-17
    IIF 8 - Director → ME
  • 5
    icon of address 137 Laughton Road, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -13,890 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VIKINGBAY LIMITED - 1992-02-25
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -799 GBP2020-10-23
    Officer
    icon of calendar ~ 2006-10-23
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.