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, Philip John

    Related profiles found in government register
  • Walker, Philip John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Wellington Street, Stapleford, Nottingham, NG9 7BE, England

      IIF 1
  • Walker, Philip John
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chelwood House, Cox Lane, Chessington, Surrey, KT9 1DN

      IIF 2
    • Jubilee House, Whitwick Business Park, Stenson Road, Coalville, LE67 4NA, England

      IIF 3
    • Jubilee House, Whitwick Business Park, Stenson Road, Coalville, LE67 4NA, United Kingdom

      IIF 4
    • Quantum House, Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 5
    • K/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 6
  • Walker, Philip John
    British paper merchant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House Interlink Way South, Interlink Park, Bardon, Coalville, Leicestershire, LE67 1PG

      IIF 7
  • Walker, Philip John
    British salesman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, Interlink Way South, Interlink Business Park, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 8
  • Walker, Philip John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House Interlink Way, South Interlink Park Bardon, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 9
  • Walker, Philip John
    British operations director born in December 1966

    Registered addresses and corresponding companies
    • 2 Langdale Avenue, Formby, Merseyside, L37 2LB

      IIF 10
  • Mr Philip John Walker
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Whitwick Business Park, Stenson Road, Coalville, LE67 4NA, England

      IIF 11
    • Quantum House, Interlink Way South, Interlink Business Park, Coalville, Leicestershire, LE67 1PG

      IIF 12
    • Quantum House, Interlink Way South, Interlink Business Park, Coalville, Leicestershire, LE67 1PG, United Kingdom

      IIF 13
    • 65, Wellington Street, Stapleford, Nottingham, NG9 7BE, England

      IIF 14
    • K/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 15
  • Walker, Philip John
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 16 IIF 17
    • 2, Langdale Avenue, Formby, Liverpool, Merseyside, L37 2LB, United Kingdom

      IIF 18
  • Walker, John Philip
    British head of business research and planning born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Well Community Resource C, The Meadows, Waterville Road, North Shields, NE29 6BA

      IIF 19
  • Walker, John Philip
    British management consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alder Grove, Whitley Bay, NE25 9AX, United Kingdom

      IIF 20
  • Mr John Philip Walker
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alder Grove, Whitley Bay, NE25 9AX, United Kingdom

      IIF 21
  • Mr Philip John Walker
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 22 IIF 23
    • 2, Langdale Avenue, Formby, Liverpool, Merseyside, L37 2LB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    Jubilee House Whitwick Business Park, Stenson Road, Coalville, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-06-13 ~ 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
  • 2
    Chelwood House, Cox Lane, Chessington, Surrey
    Corporate (5 parents)
    Officer
    2019-04-10 ~ now
    IIF 2 - director → ME
  • 3
    30 Alder Grove, Whitley Bay, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -1,002 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    Quantum House Interlink Way South, Interlink Business Park, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 5
    QUANTUM HOUSE HOLDINGS - 2018-06-29
    K/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    702,623 GBP2022-12-31
    Officer
    2013-10-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    STERIMAX HEALTHCARE LIMITED - 2022-02-25
    Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    117,145 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 4 - director → ME
  • 7
    WIGSTON PAPER AND BOARD COMPANY - 1984-11-30
    R. WALKER & CO. (PAPER) LIMITED - 1984-04-19
    Quantum House Interlink Way, South Interlink Park Bardon, Coalville, Leicestershire
    Corporate (6 parents)
    Officer
    2003-08-04 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Equity (Company account)
    10,964,302 GBP2023-12-31
    Officer
    2013-11-12 ~ 2023-05-18
    IIF 5 - director → ME
  • 2
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-18 ~ 2021-01-19
    IIF 16 - director → ME
    Person with significant control
    2019-11-18 ~ 2021-01-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    65 Wellington Street, Stapleford, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,846 GBP2023-12-31
    Officer
    2015-01-05 ~ 2021-01-05
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-05
    IIF 14 - Has significant influence or control OE
    2021-07-31 ~ 2024-04-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LIXALL HYGIENE SERVICES LIMITED - 2021-08-11
    BOARDVALUE LIMITED - 2002-10-22
    Aston Way, Moss Side Development Park, Leyland, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    136,376 GBP2023-12-31
    Officer
    2004-04-08 ~ 2007-06-08
    IIF 10 - director → ME
  • 5
    MEADOW WELL COMMUNITY RESOURCE CENTRE - 2004-03-10
    The Meadows, Waterville Road, North Shields, Tyne And Wear
    Corporate (8 parents)
    Officer
    2013-02-07 ~ 2013-10-18
    IIF 19 - director → ME
  • 6
    NORTH DOWNS INSTRUMENTS LTD - 2021-02-23
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-18 ~ 2021-01-19
    IIF 17 - director → ME
    Person with significant control
    2019-11-18 ~ 2021-01-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-18 ~ 2021-02-18
    IIF 18 - director → ME
    Person with significant control
    2019-11-18 ~ 2021-02-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    Jubilee House Whitwick Business Park, Stenson Road, Coalville, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,528,509 GBP2023-12-31
    Officer
    2018-12-21 ~ 2024-08-30
    IIF 9 - 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.