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

Jonathan Walker

    Related profiles found in government register
  • Jonathan Walker
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Falmer Avenue, Brighton, BN2 8FU, United Kingdom

      IIF 1
  • Mr Jonathan Walker
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, BN1 1AE, United Kingdom

      IIF 2
  • Mr Jonathan Paul Walker
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 3
    • icon of address Highfield, Middle Warberry Road, Wellswood, Torquay, TQ1 1RS, England

      IIF 4
    • icon of address Highfield, Middle Warberry Road, Wellswood, Torquay, TQ1 1RS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Rockwood House, Park Hill Road, Torquay, TQ1 2DU, England

      IIF 8
    • icon of address Rockwood House, Princes Point, Parkhill Road, Torquay, Devon, TQ1 2DU, United Kingdom

      IIF 9
  • Walker, Jonathan Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Brook House Manor Drive, Clyst St. Mary, Exeter, EX5 1GD, United Kingdom

      IIF 10
    • icon of address Highfield, Middle Warberry Road, Torquay, Devon, TQ1 1RS, United Kingdom

      IIF 11
    • icon of address Highfield, Middle Warberry Road, Torquay, TQ1 1RS

      IIF 12
    • icon of address Highfield, Middle Warberry Road Wellswood, Torquay, Devon, TQ1 1RS

      IIF 13
    • icon of address Highfield, Middle Warberry Road, Wellswood, Torquay, Devon, TQ1 1RS, United Kingdom

      IIF 14
    • icon of address Highfield, Middle Warberry Road, Wellswood, Torquay, TQ1 1RS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Rockwood House, Park Hill Road, Torquay, TQ1 2DU, England

      IIF 18
    • icon of address Rockwood House, Princes Point, Parkhill Road, Torquay, Devon, TQ1 2DU, United Kingdom

      IIF 19
  • Walker, Jonathan Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Middle Warberry Road, Torquay, Devon, TQ1 1RS

      IIF 20
  • Mr Jonathan Walker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Falmer Avenue, Saltdean, Brighton, BN2 8FU, England

      IIF 21
  • Walker, Jonathan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birghton Compost Company, Stanmer Village, Stanmer, Brighton, East Sussex, BN1 9SE, United Kingdom

      IIF 22
  • Walker, Jonathan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Falmer Avenue, Brighton, BN2 8FU, United Kingdom

      IIF 23
    • icon of address 68, Ship Street, Brighton, BN1 1AE, United Kingdom

      IIF 24
  • Walker, Jonathan
    British environmental horticulturist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Islingword Road, Brighton, East Sussex, BN2 9SE

      IIF 25
  • Walker, Jonathan
    British gardener born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 24 Preston Park Avenue, Brighton, East Sussex, BN1 6HL

      IIF 26
  • Mr Jonathan Walker
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, South Coast Road, Peacehaven, BN10 8LB, England

      IIF 27
  • Walker, Jonathan
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Falmer Avenue, Saltdean, Brighton, BN2 8FU, England

      IIF 28
  • Walker, Jonothan
    British environmental education born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Falmer Avenue, Saltdean, Brighton, BN2 8FU, England

      IIF 29
  • Walker, Jonathan
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, South Coast Road, Peacehaven, BN10 8LB, England

      IIF 30
  • Walker, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 19 Islingword Road, Brighton, East Sussex, BN2 9SE

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Rockwood House, Park Hill Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -328,952 GBP2024-07-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 68 Ship Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BRIGHTON COMPOST COMPANY LIMITED - 2016-01-07
    icon of address 58 Falmer Avenue, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,490 GBP2019-05-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 223 South Coast Road, Peacehaven, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58 Falmer Avenue, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Rockwood House Princes Point, Parkhill Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,383 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    334,773 GBP2024-07-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Bishop Fleming 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,079 GBP2020-07-31
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,393,808 GBP2024-02-28
    Officer
    icon of calendar 2000-01-26 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,444,851 GBP2024-07-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Bank House, Southwick Square, Southwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,000 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2016-01-07
    IIF 29 - Director → ME
  • 2
    BRIGHTON COMPOST COMPANY LIMITED - 2016-01-07
    icon of address 58 Falmer Avenue, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,490 GBP2019-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2016-01-07
    IIF 22 - Director → ME
  • 3
    GREEN DESIGN SERVICES LIMITED - 2001-12-21
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2006-05-05
    IIF 25 - Director → ME
    icon of calendar 2001-12-07 ~ 2002-12-31
    IIF 31 - Secretary → ME
  • 4
    icon of address Rockwood House Princes Point, Parkhill Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,383 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ 2024-01-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address Ed English, Tax Assist Accountants 12 New Broadway, Tarring Rd, Worthing, West Sussex, England
    Active Corporate (17 parents)
    Equity (Company account)
    6,198 GBP2024-04-30
    Officer
    icon of calendar 2002-02-25 ~ 2013-01-08
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.