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 Henry

    Related profiles found in government register
  • Walker, John Henry
    British business consultancy born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 1
  • Walker, John Henry
    British business consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 2
    • 11, Southwick Mews, London, W2 1JG, England

      IIF 3
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 4
  • Walker, John Henry
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6PR, England

      IIF 5
    • Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England

      IIF 6
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 7
  • Walker, John Henry
    British consultant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 8 IIF 9
  • Walker, John Henry
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 10 IIF 11
  • Walker, John Henry
    British senior vice president born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 12
  • Walker, John Henry
    British business consultant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Tennis Centre, Chestnut End, Halton Village, Aylesbury, Buckinghamshire, HP22 5PD

      IIF 13
  • Walker, John Henry
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 14
  • Mr John Henry Walker
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR, United Kingdom

      IIF 15
  • Walker, John Henry
    British director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • 'flora' Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, England

      IIF 16
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, United Kingdom

      IIF 17
  • Walker, John Henry
    British retails born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • Flora Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN

      IIF 18
  • Walker, John Henry
    British senior vice president born in September 1944

    Registered addresses and corresponding companies
    • Mary Monks House, Hawley Lane, Whitchurch, Aylesbury, HP22 4RB

      IIF 19
  • Walker, John Henry
    British agronomist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Orchard, Lerryn, Lostwithiel, Cornwall, PL22 0QE, England

      IIF 20
  • Walker, John Henry
    British

    Registered addresses and corresponding companies
    • Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR

      IIF 21
  • Walker, John Henry
    British company secretary

    Registered addresses and corresponding companies
    • Flora Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN

      IIF 22
  • Mr John Henry Walker
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 23
  • John Henry Walker
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, Bucks, HP22 5PD, England

      IIF 24
  • Walker, John Henry

    Registered addresses and corresponding companies
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, United Kingdom

      IIF 25
  • Mr John Henry Walker
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • 'flora', Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN, England

      IIF 26 IIF 27
  • Mr John Henry Walker
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Orchard, Lerryn, Lostwithiel, Cornwall, PL22 0QE, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    GALEBAY LIMITED - 1984-11-05
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2004-03-17 ~ dissolved
    IIF 11 - director → ME
  • 2
    Tennis Centre Chestnut End, Halton Village, Aylesbury, Buckinghamshire
    Corporate (8 parents)
    Officer
    2006-04-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-03-29 ~ dissolved
    IIF 2 - director → ME
  • 4
    2 The Orchard, Lerryn, Lostwithiel, Cornwall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,093 GBP2023-08-31
    Officer
    2003-10-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Corum 2 Corum Office Park Crown Way, Warmley, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    13,054 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CAREGROVE LIMITED - 2004-04-19
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2003-10-30 ~ dissolved
    IIF 7 - director → ME
Ceased 14
  • 1
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    273,289 GBP2024-03-31
    Officer
    2011-12-12 ~ 2020-07-15
    IIF 16 - director → ME
    2002-03-07 ~ 2020-07-15
    IIF 22 - secretary → ME
    Person with significant control
    2017-03-07 ~ 2020-07-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ACCESSIT (UK) LIMITED - 2006-06-15
    C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    75,623 GBP2024-07-31
    Officer
    2004-07-05 ~ 2008-04-18
    IIF 1 - director → ME
  • 3
    7 Silver Street, Kettering
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,429 GBP2016-04-30
    Officer
    1998-04-22 ~ 2001-04-02
    IIF 18 - director → ME
  • 4
    CHILTERNS MS CENTRE LTD. - 2023-05-29
    CHILTERNS FRIENDS OF ARMS LIMITED - 2004-12-22
    Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-06-09 ~ 2013-02-19
    IIF 6 - director → ME
  • 5
    C.P.E. INTERACTIVE UK LIMITED - 2001-08-13
    101 High Street, Prestwood, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-10-01 ~ 2002-06-18
    IIF 8 - director → ME
  • 6
    GALEBAY LIMITED - 1984-11-05
    Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2005-02-01 ~ 2005-11-30
    IIF 21 - secretary → ME
  • 7
    Silverwood, Craigavon, Co Armagh
    Corporate (6 parents)
    Officer
    1989-10-17 ~ 2001-02-09
    IIF 19 - director → ME
  • 8
    INTERFACE FLOORING SYSTEMS LIMITED - 1993-07-14
    DEBRON INVESTMENTS PLC. - 1988-07-04
    CARPETS INTERNATIONAL P.L.C. - 1985-11-01
    10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1995-02-17 ~ 2001-02-09
    IIF 12 - director → ME
  • 9
    CHILTERN COUNSELLING HOMES LIMITED - 2006-01-06
    11 Southwick Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    288,570 GBP2024-06-30
    Officer
    2002-06-07 ~ 2021-08-11
    IIF 3 - director → ME
  • 10
    Community Centre, 4, Marlow Road, Maidenhead, Berkshire, England
    Dissolved corporate (5 parents)
    Officer
    2003-09-12 ~ 2008-10-17
    IIF 4 - director → ME
  • 11
    Shelf Mills, Shelf, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-12-31 ~ 2001-02-09
    IIF 10 - director → ME
  • 12
    DROITWICH KNEE FOUNDATION - 2001-05-09
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,916 GBP2023-12-31
    Officer
    2001-05-02 ~ 2016-04-01
    IIF 9 - director → ME
    Person with significant control
    2016-08-23 ~ 2016-09-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    UK WORKING CAPITAL LIMITED - 2013-06-20
    The Farm Office, Hulse Ground Farm, Little Faringdon, Lechlade, Gloucestershire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -128,257 GBP2019-06-30
    Officer
    2013-07-11 ~ 2014-10-01
    IIF 5 - director → ME
  • 14
    59-61 Charlotte Street St Pauls Square, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    3,586,172 GBP2023-09-30
    Officer
    2010-08-03 ~ 2020-07-15
    IIF 17 - director → ME
    2010-08-03 ~ 2020-09-09
    IIF 25 - secretary → ME
    Person with significant control
    2016-08-03 ~ 2020-06-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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.