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

Burton, John Richard

    Related profiles found in government register
  • Burton, John Richard
    British chairman, world wise foods ltd born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • World Wise Foods Ltd, 5 Queen Square, Ascot, SL5 9FE, England

      IIF 1
  • Burton, John Richard
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Winckworth Sherwood Llp, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

      IIF 2
    • 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 3
  • Burton, John Richard
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 4 IIF 5
    • World Wise Foods Ltd, Whynscar House, Grenville Pla, Bracknell, Berkshire, RG12 1BP, United Kingdom

      IIF 6
    • World Wise Foods Ltd, Whynscar House, Grenville Place, The Ring, Bracknell, Berkshire, RG12 1BP, England

      IIF 7
    • 14 Wellington Lodge, North Street, Winkfield, Windsor, Berkshire, SL4 4TA, United Kingdom

      IIF 8
    • 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 9
    • 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, United Kingdom

      IIF 10 IIF 11
    • First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 12
  • Burton, John Richard
    English director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 13
    • Willow Glen 17 Sonning Meadows, Sonning, Reading, Berkshire, RG4 6XB

      IIF 14 IIF 15
  • Burton, John Richard
    English man dir born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow Glen 17 Sonning Meadows, Sonning, Reading, Berkshire, RG4 6XB

      IIF 16
  • Burton, John
    British co director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Scott Park Cottage, Waterville Terrace, North Shields, NE29 6RW

      IIF 17
  • Mr John Richard Burton
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 18
    • 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 19
    • 14 Wellington Lodge, North Street, Winkfield, Berkshire, SL4 4TA, England

      IIF 20
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 21
  • Burton, John
    British manager born in December 1953

    Registered addresses and corresponding companies
    • 17, Sonning Meadows, Sonning, Reading, Berkshire, RG4 6XB

      IIF 22
  • Burton, John Richard
    English

    Registered addresses and corresponding companies
    • 5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 23
  • Mr John Burton
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Tynemouth Road, North Shields, Tyne & Wear, NE30 1ED

      IIF 24
  • John Richard Burton
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roslin Road, London, W3 8DH, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    129 Tynemouth Road, North Shields, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    104,539 GBP2023-12-31
    Officer
    2008-03-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    126,552 GBP2024-06-30
    Officer
    2003-01-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    3 Roslin Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-08-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SSF STANDARDS LTD - 2022-03-25
    C/o Winckworth Sherwood Llp, Cumnor Hill, Oxford, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -150 GBP2023-01-31
    Officer
    2024-09-09 ~ now
    IIF 2 - director → ME
  • 5
    DELIVER-E-BIKES LTD - 2017-10-20
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    -2,547,988 GBP2023-04-30
    Officer
    2018-04-11 ~ now
    IIF 13 - director → ME
  • 6
    NOLIKO LIMITED - 2017-02-01
    SCANA NOLIKO LIMITED - 2014-08-22
    BEADFRAME LIMITED - 1991-11-25
    5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,475,593 GBP2024-03-31
    Officer
    1992-02-17 ~ now
    IIF 4 - director → ME
    1994-04-01 ~ now
    IIF 23 - secretary → ME
  • 7
    C/o Winckworth Sherwood Llp, Cumnor Hill, Oxford, England
    Corporate (8 parents, 1 offspring)
    Officer
    2011-09-27 ~ now
    IIF 7 - director → ME
  • 8
    C/o Winckworth Sherwood Llp 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-12 ~ now
    IIF 1 - director → ME
  • 9
    SPC NATURE'S FINEST LIMITED - 2016-05-31
    5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    6,413,797 GBP2024-03-31
    Officer
    2016-05-24 ~ now
    IIF 5 - director → ME
  • 10
    R B VENTURES LIMITED - 2013-05-13
    Town Wall House, 4 Balkerne Hill, Colchester, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -145,600 GBP2015-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 6 - director → ME
  • 11
    6 Wellington Lodge North Street, Winkfield, Windsor, Berkshire
    Corporate (4 parents)
    Officer
    2017-12-14 ~ now
    IIF 3 - director → ME
  • 12
    5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    2023-11-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,874,777 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 11 - director → ME
  • 14
    NATURE'S FINEST FOOD PRODUCTS LIMITED - 2016-05-31
    The Old Chapel, Union Way, Witney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FAR EASTERN CUISINE LIMITED - 2000-07-04
    MB37 LIMITED - 1995-12-11
    Enterprise House, 21 Buckle Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-28 ~ 2009-07-21
    IIF 16 - director → ME
  • 2
    1 More London Place, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-03-27 ~ 2009-07-13
    IIF 22 - director → ME
  • 3
    MCM (UK) LIMITED - 2004-10-14
    THURLOE FOODS LIMITED - 1980-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents)
    Officer
    2004-07-29 ~ 2009-07-13
    IIF 14 - director → ME
  • 4
    ICHIBAN UK LIMITED - 2013-12-12
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ 2009-07-14
    IIF 15 - director → ME
  • 5
    5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,874,777 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
© 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.