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, Michael Desmond

    Related profiles found in government register
  • Walton, Michael Desmond
    British business consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 7
    • icon of address 4th Floor, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 8
    • icon of address 4th Floor, 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 9
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 10
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 11
  • Walton, Michael Desmond
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 13
  • Walton, Michael Desmond
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Hardgate Road, Glasgow, G51 4TB, Scotland

      IIF 14
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 4th Floor, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 18
    • icon of address 1, St Peters Square, Manchester, M2 3AE

      IIF 19
    • icon of address C/o Frp Advisory Llp 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 20
    • icon of address Delaumays House, Delaunays Road, Blackley, Manchester, M9 8FP, United Kingdom

      IIF 21
    • icon of address Mills & Reeve Llp, 8th Floor, 1 New York Street, Manchester, England, M1 4AD, England

      IIF 22
    • icon of address St James Square, Manchester, M2 6DS

      IIF 23
    • icon of address The Old House Barns, Baddiley Lane Baddiley, Nantwich, Cheshire, CW5 8BP

      IIF 24
  • Walton, Michael Desmond
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delaunays House, Delaunays Road, Blackley, Manchester, M9 8FP, England

      IIF 25
    • icon of address Floor 4, 7 -10, Chandos Street, London, W1G 9DQ, England

      IIF 26
    • icon of address Office 10, Redwither Business Centre, Wrexham, LL13 9XR, Uk

      IIF 27
  • Walton, Michael Desmond
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House Barns, Baddiley Lane Baddiley, Nantwich, Cheshire, CW5 8BP

      IIF 28
  • Walton, Michael Leonard
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse View, Horsell Rise, Woking, Surrey, GU21 4BA

      IIF 29
  • Walton, Michael Leonard
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 30 IIF 31
  • Walton, Michael Desmond
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House Barns, Baddiley Lane, Baddiley, Nantwich, CW5 8BP

      IIF 32
  • Walton, Michael Desmond
    British business consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Michael Desmond
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, United Kingdom

      IIF 40
  • Walton, Michael Leonard
    British business consultant born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Holywell Centre, 1 Phipp Street, London, EC2A 4PS

      IIF 41
  • Walton, Michael Leonard
    British c.e.o born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6 Ridgeway Gardens, Woking, Surrey, GU21 4RB

      IIF 42
  • Walton, Michael Leonard
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6 Ridgeway Gardens, Woking, Surrey, GU21 4RB

      IIF 43
  • Mr Michael Desmond Walton
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Michael Leonard
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ridgeway Gardens, Woking, Surrey, GU21 4RB

      IIF 49
  • Michael Leonard Walton
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, Whiteknights Road, Reading, RG6 6BU

      IIF 50
  • Michael Leonard Walton
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, Whiteknights Road, Reading, RG6 6BU

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    210,687 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 2 - Director → ME
  • 2
    ASCOT INDUSTRIAL DOORS LIMITED - 2004-07-02
    SMITHS (LANCASHIRE) LIMITED - 1987-10-28
    icon of address Brittania Way Industrial Park Union Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,171,574 GBP2024-06-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address C/o Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,080 GBP2024-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 36 - Director → ME
  • 6
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Bluebell House, Brian Johnson Way, Preston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 4th Floor, 7-10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    82,192 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,029 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 3 - Director → ME
  • 17
    BRIGHTON SHEET METAL WORKS LIMITED - 1982-04-27
    icon of address 88 Wood Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,194 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 19
    RAPID 5491 LIMITED - 1988-04-12
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Gorse View, Horsell Rise, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Mills & Reeve Llp 8th Floor, 1 New York Street, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 22 - Director → ME
  • 22
    PACCOR UK LIMITED - 2022-10-24
    COVERIS RIGID UK LIMITED - 2018-09-14
    KOBUSCH UK LIMITED - 2014-01-08
    PREGIS RIGID PACKAGING LIMITED - 2012-01-16
    PACTIV (UK) LIMITED - 2005-10-13
    icon of address C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 15 - Director → ME
  • 23
    PACCOR (MANSFIELD) UK LIMITED - 2022-10-24
    COVERIS RIGID (MANSFIELD) UK LIMITED - 2018-10-01
    CLOSURES LIMITED - 2014-01-23
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House 32, Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,547,768 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 26
    OPSVIEW LIMITED - 2012-02-22
    icon of address Enterprise Centre, Whiteknights Road, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Stony Lane, Stony Lane, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,045 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
  • 28
    HOOTIP LIMITED - 1978-12-31
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    466,813 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 5 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 12 - Director → ME
  • 30
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 16
  • 1
    icon of address Walton Street, Sowerby Bridge, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,722,953 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2023-03-15
    IIF 18 - Director → ME
  • 2
    icon of address Norec House Fallbank Industrial Estate, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,819,631 GBP2024-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2025-05-19
    IIF 37 - Director → ME
  • 3
    S. HEAD INDUSTRIAL PRODUCTS LIMITED - 1980-12-31
    icon of address Midsomer Norton Enterprise Park Wheelers Hill, Midsomer Norton, Bath, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    243,320 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2023-03-15
    IIF 16 - Director → ME
  • 4
    DETICA SYSTEM INTEGRATION LIMITED - 2014-01-27
    DETICA (RUBUS) LIMITED - 2005-01-14
    RUBUS (UK) LIMITED - 2003-08-27
    NVISION LIMITED - 2000-04-10
    RUBUS LIMITED - 2000-11-28
    WALLTIME LIMITED - 1997-06-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2003-08-09
    IIF 43 - Director → ME
    icon of calendar 1998-04-29 ~ 2000-05-09
    IIF 49 - Secretary → ME
  • 5
    icon of address 180 Hardgate Road, Glasgow, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,927,046 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ 2023-03-15
    IIF 14 - Director → ME
  • 6
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Bluebell House, Brian Johnson Way, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-20 ~ 2022-05-09
    IIF 46 - Has significant influence or control OE
  • 8
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    113,651 GBP2018-07-31
    Officer
    icon of calendar 2020-03-03 ~ 2021-09-10
    IIF 8 - Director → ME
  • 9
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2022-10-04
    IIF 1 - Director → ME
  • 10
    IXXUS LIMITED - 2021-03-23
    MOBOX LIMITED - 2007-10-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    665,847 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-09-10 ~ 2016-04-29
    IIF 41 - Director → ME
  • 11
    icon of address Allen Accountancy, Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,795 GBP2017-04-30
    Officer
    icon of calendar 2013-06-12 ~ 2013-09-06
    IIF 27 - Director → ME
  • 12
    icon of address Delaunays House Delaunays Road, Blackley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2009-05-29
    IIF 24 - Director → ME
  • 13
    W2 PARTNERS LTD - 2019-09-03
    icon of address Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,762 GBP2019-07-31
    Officer
    icon of calendar 2009-11-03 ~ 2019-01-28
    IIF 21 - Director → ME
  • 14
    OPSVIEW LIMITED - 2012-02-22
    icon of address Enterprise Centre, Whiteknights Road, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 51 - Right to appoint or remove directors OE
  • 15
    NOMINOS LIMITED - 2005-04-20
    OPSERA LIMITED - 2012-02-22
    icon of address Enterprise Centre, Whiteknights Road, Reading
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    559,232 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2005-03-17 ~ 2022-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EDITSURF LIMITED - 2000-11-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2003-08-09
    IIF 42 - 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.