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

    Related profiles found in government register
  • Walker, John
    English agricultural contractor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park, Stoke Road, Stoke Orchard, GL52 7RS, England

      IIF 1
  • Milner, John
    British agricultural contractor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisybank Cottage, The Boundary, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NU, England

      IIF 2
  • Walker, John
    British accountant born in April 1947

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 3
  • Walker, James John
    British chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 4 IIF 5
    • icon of address 11, Oakhurst Close, Chislehurst, Kent, BR7 5LF, England

      IIF 6
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 7 IIF 8
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 9
  • Walker, James John
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 10
    • icon of address 130, Wood Street, London, EC2V 6DL, United Kingdom

      IIF 11
  • Walker, John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 12 IIF 13
  • Walker, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 14
  • Mr John Milner
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisybank Cottage, The Boundary, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NU

      IIF 15
  • Walker, John

    Registered addresses and corresponding companies
    • icon of address 8 Valleyview Drive, Rushmere St Andrew, Ipswich, Suffolk, IP4 5UW

      IIF 16
    • icon of address 8, Valleyview Drive, Valleyview Drive, Ipswich, IP4 5UW, United Kingdom

      IIF 17 IIF 18
  • Walker, James John
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, Kennington, London, SE11 4UH, United Kingdom

      IIF 19
  • Walker, Steven Matthew John
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thurlow Street, 25 Harry Cole Court, London, SE17 2FY, England

      IIF 20
  • Milner, Joan

    Registered addresses and corresponding companies
    • icon of address Daisybank Cottage, The Boundary, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NU, England

      IIF 21
  • Walker, James John
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, Kennington, London, SE11 4UH, United Kingdom

      IIF 22
  • Mr Steven Matthew John Walker
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thurlow Street, 25 Harry Cole Court, London, SE17 2FY, England

      IIF 23
  • Mr James John Walker
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 24 IIF 25
  • Walker, Steven Matthew John
    British banker born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sullivan Road, Kennington, London, SE11 4UH

      IIF 26
  • Walker, Steven Matthew John
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 27
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 28
  • Walker, Steven Matthew John
    British financial planner born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 29
  • Walker, Steven Matthew John
    British private equity born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 30
  • Millar, Ryan Jonathan Walker
    British agricultural contractor born in March 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Livery Road, Stranocum, Ballymoney, BT53 8PL, United Kingdom

      IIF 31
  • Mr Ryan Jonathan Walker Millar
    British born in March 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13 Livery Road, Stranocum, Ballymoney, BT53 8PL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 9 Sullivan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address The Park, Stoke Road, Stoke Orchard, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,457 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 1 - Director → ME
  • 3
    HAYSMACINTYRE LLP - 2024-11-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 10 - LLP Member → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address James Walker, 8 Valleyview Drive, Rushmere St. Andrew, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address Daisybank Cottage The Boundary, Cheadle, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    989,512 GBP2023-11-30
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-10-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Valleyview Drive, Rushmere St. Andrew, Ipswich, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 9 Sullivan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Gf2 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 13 Livery Road Stranocum, Ballymoney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,704 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 25 Harry Cole Court, Thurlow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address Gfro 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    BUZZACOTT 2 LLP - 2007-07-23
    icon of address 130 Wood Street, London, United Kingdom
    Active Corporate (43 parents, 15 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2019-08-31
    IIF 11 - LLP Member → ME
  • 2
    icon of address 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2019-08-06
    IIF 9 - Director → ME
  • 3
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2023-07-03
    IIF 6 - Director → ME
  • 4
    BURNLEY HALL FARMS HOLDINGS LIMITED - 2012-03-28
    INTERNET REPORTING LIMITED - 2003-10-01
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2012-05-21
    IIF 13 - Secretary → ME
  • 5
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2000-03-16
    IIF 16 - Secretary → ME
  • 6
    TRANQUILITEA LIMITED - 2010-09-08
    icon of address 108 Hodford Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2010-08-01
    IIF 26 - Director → ME
  • 7
    ACCIDENT & CREDIT SERVICES LIMITED - 2014-11-20
    ACCIDENT & CREDIT (PROPERTY) LIMITED - 2010-06-17
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,429,654 GBP2024-09-30
    Officer
    icon of calendar 1998-08-20 ~ 2010-06-11
    IIF 14 - Secretary → ME
  • 8
    TOWN & COUNTRY ASSISTANCE LIMITED - 2003-03-31
    TOWN & COUNTRY LEGAL PROTECTION LIMITED - 1997-06-06
    ACCIDENT & CREDIT LIMITED - 1994-01-28
    IMAGE ASSET LIMITED - 1990-12-05
    IIBB SERVICES LIMITED - 1990-04-26
    IMAGEASSET LIMITED - 1990-02-21
    icon of address Acre House 11-15 William Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2003-08-18
    IIF 3 - Director → ME
    icon of calendar 1997-12-12 ~ 2007-04-27
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.