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

Burton, John

    Related profiles found in government register
  • Burton, John
    British manager born in December 1953

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

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

    Resident in England

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

      IIF 2
  • Burton, John Richard
    English

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

      IIF 3
  • Burton, John Richard
    British chairman, world wise foods ltd born in December 1955

    Resident in England

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

      IIF 4
  • Burton, John Richard
    British company director born in December 1955

    Resident in England

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

      IIF 5
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 6
  • Burton, John Richard
    British director born in December 1955

    Resident in England

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

      IIF 7 IIF 8
    • icon of address World Wise Foods Ltd, Whynscar House, Grenville Pla, Bracknell, Berkshire, RG12 1BP, United Kingdom

      IIF 9
    • icon of address World Wise Foods Ltd, Whynscar House, Grenville Place, The Ring, Bracknell, Berkshire, RG12 1BP, England

      IIF 10
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Windsor, Berkshire, SL4 4TA, United Kingdom

      IIF 11
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 12
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, United Kingdom

      IIF 13 IIF 14
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 15
  • Burton, John Richard
    English director born in December 1955

    Resident in England

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

      IIF 16
    • icon of address Willow Glen 17 Sonning Meadows, Sonning, Reading, Berkshire, RG4 6XB

      IIF 17 IIF 18
  • Burton, John Richard
    English man dir born in December 1955

    Resident in England

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

      IIF 19
  • Mr John Burton
    British born in December 1955

    Resident in United Kingdom

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

      IIF 20
  • Mr John Richard Burton
    British born in December 1955

    Resident in England

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

      IIF 21
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Windsor, SL4 4TA, England

      IIF 22
    • icon of address 14 Wellington Lodge, North Street, Winkfield, Berkshire, SL4 4TA, England

      IIF 23
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 24
  • John Richard Burton
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 860-862, Garratt Lane, London, SW17 0NB, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 129 Tynemouth Road, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    84,109 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,552 GBP2024-06-30
    Officer
    icon of calendar 2003-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    SSF STANDARDS LTD - 2022-03-25
    icon of address C/o Winckworth Sherwood Llp, Cumnor Hill, Oxford, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -150 GBP2023-01-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
  • 4
    DELIVER-E-BIKES LTD - 2017-10-20
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,547,988 GBP2023-04-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 16 - Director → ME
  • 5
    BEADFRAME LIMITED - 1991-11-25
    SCANA NOLIKO LIMITED - 2014-08-22
    NOLIKO LIMITED - 2017-02-01
    icon of address 5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,475,593 GBP2024-03-31
    Officer
    icon of calendar 1992-02-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 1994-04-01 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address C/o Winckworth Sherwood Llp, Cumnor Hill, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address C/o Winckworth Sherwood Llp 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 4 - Director → ME
  • 8
    SPC NATURE'S FINEST LIMITED - 2016-05-31
    icon of address 5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,413,797 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 8 - Director → ME
  • 9
    R B VENTURES LIMITED - 2013-05-13
    icon of address 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
    icon of calendar 2013-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 6 Wellington Lodge North Street, Winkfield, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 5 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,874,777 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 14 - Director → ME
  • 13
    NATURE'S FINEST FOOD PRODUCTS LIMITED - 2016-05-31
    icon of address The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 860-862 Garratt Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-08-12 ~ 2025-07-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2025-07-14
    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
    FAR EASTERN CUISINE LIMITED - 2000-07-04
    MB37 LIMITED - 1995-12-11
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2009-07-21
    IIF 19 - Director → ME
  • 3
    icon of address 1 More London Place, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2009-07-13
    IIF 1 - Director → ME
  • 4
    MCM (UK) LIMITED - 2004-10-14
    THURLOE FOODS LIMITED - 1980-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2009-07-13
    IIF 17 - Director → ME
  • 5
    ICHIBAN UK LIMITED - 2013-12-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2009-07-14
    IIF 18 - Director → ME
  • 6
    icon of address 5 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,874,777 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more 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.