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 Ann Elisabeth

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

    Resident in United Kingdom

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

      IIF 1
    • 84, Eccleston Square, London, SW1V 1PX, England

      IIF 2
  • Walton, Susan Ann Elisabeth
    British business executive born in November 1959

    Resident in United Kingdom

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

      IIF 3
  • Walton, Susan Ann Elisabeth
    British chairman born in November 1959

    Resident in United Kingdom

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

      IIF 4
  • Walton, Susan Ann Elisabeth
    British company director born in November 1959

    Resident in United Kingdom

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

      IIF 5
  • Walton, Susan Ann Elisabeth
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 6
  • Walton, Susan Ann Elisabeth
    British financial consultant born in November 1959

    Resident in United Kingdom

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

      IIF 7
  • Walton, Susan Ann Elisabeth
    American born in November 1959

    Resident in United Kingdom

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

      IIF 8
  • Walton, Susan Ann Elsabeth
    Us management consultant born in November 1959

    Resident in United Kingdom

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

      IIF 9
  • Walton, Susan Ann Elisabeth
    British born in November 1959

    Resident in England

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

      IIF 10
  • Mrs Susan Ann Elisabeth Walton
    British born in November 1959

    Resident in United Kingdom

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

      IIF 11
    • 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ

      IIF 12
    • 5 Cadogan Court Gardens, 1 D'oyley Street, London, SW1X 9AQ, England

      IIF 13
  • Walton, Susan
    British born in November 1959

    Resident in United Kingdom

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

      IIF 14
  • Walton, Susan
    British consultant born in November 1959

    Resident in United Kingdom

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

      IIF 15
    • Flat 5, 1 D'oyley Street, Belgravia, London, SW1X 9AQ, United Kingdom

      IIF 16
    • Flat 5, 1 D'oyley Street, London, SW1X 9AQ, United Kingdom

      IIF 17 IIF 18
  • Walton, Susan Ann Elsabeth, Ms.
    British consultant born in November 1959

    Resident in London

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

      IIF 19
  • Ms Susan Walton
    British born in November 1959

    Resident in United Kingdom

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

      IIF 20
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 21
    • Flat 5, 1 D'oyley Street, London, SW1X 9AQ, United Kingdom

      IIF 22
  • Ms. Susan Elizabeth Walton
    British born in November 1959

    Resident in United Kingdom

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

      IIF 23
  • Susan Walton
    British born in November 1959

    Resident in United Kingdom

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

      IIF 24
  • Walton, Susan Ann Elsabeth
    British

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

      IIF 25
  • Walton, Susan Elizabeth, Ms.
    British born in November 1959

    Resident in England

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

      IIF 26
  • Walton, Susan
    British born in November 1959

    Resident in England

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

      IIF 27
  • Walton, Susan
    British/american banker born in November 1959

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

      IIF 28
  • Ms Susan Walton
    British born in November 1959

    Resident in England

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

      IIF 29
  • Walton, Susan

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

      IIF 30
    • Flat 5, 1 D'oyley Street, Belgravia, London, SW1X 9AQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    BETTER FOR VETERANS LTD
    13804128
    Flat 5 1 D'oyley Street, Belgravia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 16 - Director → ME
    2021-12-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    CAPX MEDIA LIMITED
    09902539
    57 Tufton Street, Westminster, London, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-04 ~ 2016-06-21
    IIF 18 - Director → ME
  • 3
    CENTRE FOR POLICY STUDIES LIMITED
    01174651
    57 Tufton Street, London
    Active Corporate (63 parents)
    Officer
    2014-12-09 ~ 2016-06-21
    IIF 9 - Director → ME
  • 4
    CHEM ID LIMITED
    - now 06231450
    IONIZATION LABS UK LIMITED
    - 2022-03-08 06231450
    MISS WALTON INDUSTRIES LIMITED
    - 2022-03-01 06231450
    OPEN SOURCE ALPHA LIMITED
    - 2008-04-04 06231450 06568582
    MISS WALTON INDUSTRIES LIMITED
    - 2007-12-03 06231450
    5 Cadogan Court Gardens, 1 D'oyley Street, D'oyley Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-02-16 ~ now
    IIF 26 - Director → ME
    2007-05-01 ~ 2023-12-17
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    COMBINED OPS LIMITED
    - now 14004651
    MAP OF NEED LIMITED
    - 2023-09-29 14004651
    Flat 5 Cadogan Court Gardens, 1 D'oyley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117 GBP2024-03-31
    Officer
    2022-03-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVENSTAR GLOBAL LIMITED
    13574693
    143 High Street High Street, Burbage, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,259 GBP2024-03-31
    Officer
    2021-09-08 ~ 2024-06-20
    IIF 10 - Director → ME
  • 7
    FOUNDATION FOR WORLD HEALTH
    08530864
    101 New Cavendish Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    56 GBP2024-05-31
    Officer
    2015-07-10 ~ 2021-05-19
    IIF 4 - Director → ME
  • 8
    FROST CONSULTING LIMITED
    06921081
    15 St. Botolph Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2024-12-31
    Officer
    2014-05-01 ~ 2024-04-15
    IIF 7 - Director → ME
    2009-06-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GINTHER HOLDINGS LIMITED
    10965779
    20-22 Wenlock Road, Islington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2017-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INVESTORS CONTENT EXCHANGE DISTRIBUTION COMPANY LTD
    - now 06901611 06568582
    SUSAN WALTON LIMITED
    - 2012-10-10 06901611 06568582
    INVESTORS CONTENT EXCHANGE LIMITED
    - 2009-10-09 06901611 06568582
    5 Cadogan Court Gardens, 1 D'oyley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,936 GBP2024-05-31
    Officer
    2009-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    INVESTORS CONTENT EXCHANGE LIMITED
    - now 06568582 06901611, 06901611
    SUSAN WALTON LIMITED
    - 2009-10-09 06568582 06901611
    OPEN SOURCE ALPHA LIMITED
    - 2009-05-16 06568582 06231450
    5 Cadogan Court Gardens, 1 D'oyley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,841 GBP2024-06-30
    Officer
    2008-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    REACTION DIGITAL MEDIA LIMITED
    - now 10166531
    CAPX DIGITAL MEDIA LIMITED
    - 2016-06-22 10166531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    2016-05-06 ~ 2017-07-28
    IIF 17 - Director → ME
    2016-07-12 ~ 2017-07-28
    IIF 30 - Secretary → ME
    Person with significant control
    2016-05-06 ~ 2017-07-28
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RHC PRIME MINISTER SCHOLARS LIMITED
    07509639
    Royal Hospital Chelsea, Royal Hospital Road, London
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2011-01-28 ~ 2011-11-14
    IIF 19 - Director → ME
  • 14
    THE HEALTH DATA EXCHANGE LTD - now
    CASTLE FIRST LTD
    - 2020-06-30 09842585
    87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,836 GBP2023-10-31
    Officer
    2015-10-26 ~ 2019-10-24
    IIF 14 - Director → ME
    Person with significant control
    2016-05-13 ~ 2019-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE RIMBAUD AND VERLAINE FOUNDATION
    07559463
    C/o Gordon Mcallister, Crowell & Moring Llp Tower 42, 25 Broad Street, London, England
    Dissolved Corporate (33 parents)
    Equity (Company account)
    4,219 GBP2018-03-31
    Officer
    2015-11-28 ~ 2023-06-05
    IIF 3 - Director → ME
  • 16
    UNHERD INSIGHT LIMITED
    11862026
    6 Old Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -400,589 GBP2024-03-31
    Officer
    2019-03-05 ~ 2022-06-08
    IIF 2 - Director → ME
  • 17
    VALIRX PLC - now 05834378
    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 03916791
    Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (43 parents, 7 offsprings)
    Officer
    2000-02-04 ~ 2001-03-30
    IIF 28 - Director → ME
  • 18
    WALKING WITH THE WOUNDED
    08612989 07899166, 07899166
    42 Canada Street, Manchester, England
    Active Corporate (30 parents)
    Officer
    2018-12-05 ~ 2024-12-31
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.