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, Dr

    Related profiles found in government register
  • Walker, John, Dr
    British director born in April 1940

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 1
  • Walker, John, Dr
    British director of investments born in April 1940

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 2
  • Walker, John, Dr
    British investment adviser born in April 1940

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 3
  • Walker, John, Dr
    British non executive director born in April 1940

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 4
  • Walker, John, Dr
    British senior partner venture capital born in April 1940

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 5
  • Walker, John, Dr
    British venture capitalist born in April 1940

    Registered addresses and corresponding companies
  • Walker, John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Fairlawn Christchurch Road, Wentworth, Surrey, GU25 4PJ

      IIF 17
  • Walker, John, Dr
    British retired born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Amelie Place, 22 Esher Park Avenue, Esher, Surrey, KT10 9NX, England

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    ADVENT INTERNATIONAL PUBLIC LIMITED COMPANY - 2019-12-02
    OFFERNEW PUBLIC LIMITED COMPANY - 1989-07-13
    icon of address 160 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-19 ~ 2006-01-20
    IIF 4 - Director → ME
  • 2
    CHARTERHOUSE SECOND VENTURE FUND MANAGEMENT LIMITED - 2001-08-31
    LEGIBUS 1064 LIMITED - 1988-03-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 2 - Director → ME
  • 3
    TRINITY-CHIESI HEALTHCARE LIMITED - 2008-11-25
    TRINITY HEALTHCARE LIMITED - 2004-10-08
    HALLCO 122 LIMITED - 1997-05-02
    TRINITY PHARMACEUTICALS HOLDINGS LIMITED - 2000-06-07
    CHIESI HOLDINGS LIMITED - 2000-06-09
    CHIESI PHARMACEUTICALS LIMITED - 2003-01-10
    icon of address 333 Styal Road, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-21 ~ 1999-05-28
    IIF 1 - Director → ME
  • 4
    INSPEC GROUP PLC - 1999-04-07
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    NOVABURST LIMITED - 1992-06-04
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    icon of address - Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-09-30 ~ 1995-03-09
    IIF 5 - Director → ME
  • 5
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-05
    IIF 7 - Director → ME
  • 6
    NON-TOX LIMITED - 1990-06-26
    icon of address Unit 21 9 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-12 ~ 1994-10-05
    IIF 12 - Director → ME
  • 7
    ASTLEY WASTE OIL COLLECTIONS LIMITED - 1982-04-01
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 14 - Director → ME
  • 8
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 15 - Director → ME
  • 9
    LANSTAR MIDLAND REFINERIES LIMITED - 1993-09-23
    GRAINWADE LIMITED - 1991-04-26
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-13 ~ 1993-08-18
    IIF 10 - Director → ME
  • 10
    SOVSHELFCO (NO.74) LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,662,824 GBP2024-12-31
    Officer
    icon of calendar 1996-08-12 ~ 1997-07-31
    IIF 13 - Director → ME
    icon of calendar ~ 1994-10-05
    IIF 11 - Director → ME
  • 11
    LANSTAR LIMITED - 1988-11-10
    R.M. WOOLLEY LIMITED - 1978-12-31
    T. MARSDEN (MARCO CHEMICALS) LIMITED - 1976-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 9 - Director → ME
  • 12
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 8 - Director → ME
  • 13
    SANCTIONFORCE LIMITED - 1990-09-28
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-05-07
    IIF 16 - Director → ME
  • 14
    NORWEST FUEL OILS LIMITED - 1988-06-16
    SWINTON OIL REFINERIES LIMITED - 1984-09-05
    B. & N. (LUBRICATION EQUIPMENT) FACTORS LIMITED - 1979-12-31
    icon of address Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 6 - Director → ME
  • 15
    ENVIRESPONSE LIMITED - 1999-03-08
    ASBESTECH HOLDINGS LIMITED - 1991-12-04
    ASBESTECH LIMITED - 1989-10-25
    HIWEST LIMITED - 1983-11-29
    icon of address Gateley Plc One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1996-12-31
    IIF 3 - Director → ME
  • 16
    MIRACLE GARDEN CARE (MANUFACTURING) LIMITED - 1998-10-01
    'HOWDEN PRODUCTS LIMITED' - 1995-11-08
    IMPKEMIX (NO. 39) LIMITED - 1992-12-02
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-31 ~ 1995-01-17
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.