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

Mr John Walker

    Related profiles found in government register
  • Mr John Walker
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 1
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 2
  • Mr John Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ, England

      IIF 3
  • Mr John Walker
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 4
    • icon of address Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 5
  • Walker, John
    British driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 6
  • Walker, John
    British hgv driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 7
  • Mr John Walker
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kirkwall Road, Kirkwall Road, Plymouth, PL5 3TE, England

      IIF 8
  • John Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 9
  • Walker, John
    British forestry born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Faifley Road, Clydebank, Dunbartonshire, G81 5AS, Scotland

      IIF 10
  • Walker, John
    British hgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 11
  • Walker, John
    British lgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 12
  • Walker, John
    British property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ

      IIF 13
  • Walker, John
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 14
    • icon of address 1, - 4 London Road, Spalding, Lincs, PE11 2TA, United Kingdom

      IIF 15
    • icon of address Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 16
  • Walker, John
    English driver born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 17
  • Walker, John
    English manger born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 18
  • Walker, John
    English training consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 19
  • Walker, John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Lothbury, London, EC2R 7HE, United Kingdom

      IIF 20
  • Walker, John
    British office manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 21
  • Walker, John
    British business consultant born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Carolhill Drive, Belfast, BT4 2FT

      IIF 22
  • Walker, John Kenneth
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kirkwall Road, Crownhill, Plymouth, Devon, PL5 3TE, United Kingdom

      IIF 23
  • Walker, John

    Registered addresses and corresponding companies
    • icon of address 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 24
    • icon of address The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    JOHN WALKER SERVICES LTD - 2008-07-21
    icon of address 43 Carolhill Drive, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,186 GBP2021-06-30
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 50 Claremont Bank, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45 Faifley Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2 Kirkwall Road, Crownhill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,386 GBP2016-01-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Lothbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Welland House, 30 High Street, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,612 GBP2017-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address The Cottage, West End Road, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    icon of address Tate Business Park Dozens Bank, West Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,381 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 21 - Director → ME
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2023-09-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-21
    IIF 12 - Director → ME
  • 3
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-02-17 ~ 2017-02-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2015-07-03
    IIF 17 - Director → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2011-12-23
    IIF 11 - Director → ME
  • 6
    icon of address 100 Wide Bargate, Boston, Lincolnshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2012-01-18
    IIF 15 - Director → ME
  • 7
    icon of address Tfl Recruitment Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2012-05-31
    IIF 14 - Director → ME
    icon of calendar 2010-02-02 ~ 2012-05-31
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.