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

Walter, Michael John

    Related profiles found in government register
  • Walter, Michael John
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 1 IIF 2
  • Walter, Michael John
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 3
    • icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 4
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 5
    • icon of address 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 6 IIF 7
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 8
    • icon of address C/o Mercer & Hole, International Press Centre, 76 Shoe Lane, London, EC4A 3JB, United Kingdom

      IIF 9
    • icon of address The Chestnuts Office, Pontshill, Ross-on-wye, HR9 5TB, England

      IIF 10
  • Walter, Michael John
    English director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Walter, Michael John
    English financier born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lc201 Dartington Hall, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 15
  • Walter, Michael John
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 16
  • Walter, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Twyford, Pump Lane, Framfield, Sussex, TN22 5RQ

      IIF 17
  • Walter, Michael John
    British bus company operator

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Sheffield Park, Uckfield, East Sussex, TN22 3QW

      IIF 18
  • Mr Michael John Walter
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Walter, Michael
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Linhay, Christow, Exeter, EX6 7NP, United Kingdom

      IIF 27
  • Walter, Michael John

    Registered addresses and corresponding companies
    • icon of address 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 28
    • icon of address Fleet Place House, 2 Fleet Place, London, EC4M 7RF, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Michael John Walter
    British born in January 1953

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 32 IIF 33
  • Mr Michael John Walter
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161-163, Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 34
    • icon of address 21 Lombard Street, London, EC3V 9AH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    133,753 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1995-10-03 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,681 GBP2018-11-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,529 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    123,534 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    EAST SURREY BUS SERVICES LIMITED - 1997-06-26
    BASEDECK LIMITED - 1986-07-01
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,948 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,630 GBP2024-11-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-05
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 53 53 Kilnmead, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,910 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-02-14
    IIF 14 - Director → ME
  • 3
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    133,753 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1995-10-03 ~ 1998-02-20
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,029 GBP2020-08-27
    Officer
    icon of calendar 2016-08-22 ~ 2018-02-21
    IIF 27 - Director → ME
  • 5
    icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Officer
    icon of calendar 2013-03-27 ~ 2022-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,241 GBP2024-02-28
    Officer
    icon of calendar 2014-09-23 ~ 2023-02-10
    IIF 6 - Director → ME
  • 7
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2016-01-22
    IIF 5 - Director → ME
    icon of calendar 2015-05-21 ~ 2016-01-29
    IIF 29 - Secretary → ME
  • 8
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,529 GBP2023-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2024-05-13
    IIF 10 - Director → ME
  • 9
    icon of address The Chestnuts Office, Pontshill, Ross-on-wye, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,400 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2023-02-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2023-02-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EAST SURREY BUS SERVICES LIMITED - 1997-06-26
    BASEDECK LIMITED - 1986-07-01
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    99,948 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 1998-02-20
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address The Sustainability Hub, Exeter, Devon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,979 GBP2020-08-29
    Officer
    icon of calendar 2016-11-01 ~ 2018-02-21
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.