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

Walton, Susan

    Related profiles found in government register
  • Walton, Susan
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, Islington, London, N17 GU, England

      IIF 1
    • icon of address Flat 5, 1 D'oyley Street, Belgravia, London, SW1X 9AQ, United Kingdom

      IIF 2
    • icon of address Flat 5, 1 D'oyley Street, London, SW1X 9AQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Walton, Susan
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ, England

      IIF 6
  • Susan Walton
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 D'oyley Street, Belgravia, London, SW1X 9AQ, United Kingdom

      IIF 7
  • Walton, Susan
    British/american banker born in November 1959

    Registered addresses and corresponding companies
    • icon of address 5 Royal Avenue, Flat 3, London, SW3 4QE

      IIF 8
  • Ms Susan Walton
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17 GU, England

      IIF 9
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 10
    • icon of address Flat 5, 1 D'oyley Street, London, SW1X 9AQ, United Kingdom

      IIF 11
  • Walton, Susan Ann Elisabeth
    British business executive born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Flat 5, D'oyley Street, London, SW1X 9AQ, England

      IIF 12
  • Walton, Susan Ann Elisabeth
    British chairman born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 13
  • Walton, Susan Ann Elisabeth
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Canada Street, Manchester, M40 8AE, England

      IIF 14
  • Walton, Susan Ann Elisabeth
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, #5, London, SW1X 9AQ, United Kingdom

      IIF 15
    • icon of address 5 Cadogan Court Gardens, D'oyley Street, London, SW1X 9AQ, England

      IIF 16
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 17
  • Walton, Susan Ann Elisabeth
    British financial consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, D'oyley Street, London, SW1X 9AQ, England

      IIF 18
  • Walton, Susan Ann Elsabeth
    Us management consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Tufton Street, London, SW1P 3QL, United Kingdom

      IIF 19
  • Walton, Susan Ann Elisabeth
    American company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ, England

      IIF 20
  • Walton, Susan Ann Elsabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, D'oyley Street, London, SW1X 9AQ, England

      IIF 21
  • Ms Susan Walton
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ, England

      IIF 22
  • Walton, Susan Ann Elisabeth
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, D'oyley Street, London, SW1X 9AQ, England

      IIF 23
  • Mrs Susan Ann Elisabeth Walton
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, D'oyley Street, London, SW1X 9AQ

      IIF 24
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ

      IIF 25
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ, England

      IIF 26
  • Walton, Susan Elizabeth, Ms.
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, D'oyley Street, London, SW1X 9AQ

      IIF 27
  • Walton, Susan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Flat 5, 1 D'oyley Street, Belgravia, London, SW1X 9AQ, United Kingdom

      IIF 29
  • Walton, Susan Ann Elsabeth, Ms.
    British consultant born in November 1959

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 1, Physic Place, Physic Place, London, London, SW3 4HQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 5 1 D'oyley Street, Belgravia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-12-16 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    IONIZATION LABS UK LIMITED - 2022-03-08
    MISS WALTON INDUSTRIES LIMITED - 2022-03-01
    OPEN SOURCE ALPHA LIMITED - 2008-04-04
    MISS WALTON INDUSTRIES LIMITED - 2007-12-03
    icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, D'oyley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    MAP OF NEED LIMITED - 2023-09-29
    icon of address Flat 5 Cadogan Court Gardens, 1 D'oyley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117 GBP2024-03-31
    Officer
    icon of calendar 2022-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,035 GBP2023-12-31
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 21 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, Islington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SUSAN WALTON LIMITED - 2012-10-10
    INVESTORS CONTENT EXCHANGE LIMITED - 2009-10-09
    icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,936 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    SUSAN WALTON LIMITED - 2009-10-09
    OPEN SOURCE ALPHA LIMITED - 2009-05-16
    icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,841 GBP2024-06-30
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42 Canada Street, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    icon of address 57 Tufton Street, Westminster, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-06-21
    IIF 4 - Director → ME
  • 2
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-06-21
    IIF 19 - Director → ME
  • 3
    IONIZATION LABS UK LIMITED - 2022-03-08
    MISS WALTON INDUSTRIES LIMITED - 2022-03-01
    OPEN SOURCE ALPHA LIMITED - 2008-04-04
    MISS WALTON INDUSTRIES LIMITED - 2007-12-03
    icon of address 5 Cadogan Court Gardens, 1 D'oyley Street, D'oyley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2023-12-17
    IIF 15 - Director → ME
  • 4
    icon of address C/o Wim Accountants 37 New North Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,259 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ 2024-06-20
    IIF 23 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-05-31
    Officer
    icon of calendar 2015-07-10 ~ 2021-05-19
    IIF 13 - Director → ME
  • 6
    icon of address 15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,035 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2024-04-15
    IIF 18 - Director → ME
  • 7
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,337 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2017-07-28
    IIF 3 - Director → ME
    icon of calendar 2016-07-12 ~ 2017-07-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-07-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Royal Hospital Chelsea, Royal Hospital Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-11-14
    IIF 30 - Director → ME
  • 9
    CASTLE FIRST LTD - 2020-06-30
    icon of address 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,836 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-10-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2019-10-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Gordon Mcallister, Crowell & Moring Llp Tower 42, 25 Broad Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    4,219 GBP2018-03-31
    Officer
    icon of calendar 2015-11-28 ~ 2023-06-05
    IIF 12 - Director → ME
  • 11
    icon of address 6 Old Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400,589 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-06-08
    IIF 17 - Director → ME
  • 12
    AZURE HOLDINGS PLC - 2006-10-03
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    CUBE8.COM PLC - 2001-06-14
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2001-03-30
    IIF 8 - Director → 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.