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, Michelle

    Related profiles found in government register
  • Walker, Michelle
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 5
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 6
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 7
    • icon of address Unit 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 8
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 9 IIF 10 IIF 11
  • Walker, Michelle
    British cook born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, York Street, Garston, Liverpool, L19 8ER, United Kingdom

      IIF 13
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Aprk, Northampton, Northamptonshire, NN4 7PA

      IIF 14
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 15 IIF 16
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 17
  • Walker, Michelle
    British consultant born in December 1917

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 18 IIF 19
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 20 IIF 21
  • Michelle Walker
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 22 IIF 23
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 25 IIF 26
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 27
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 28
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 29
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 30 IIF 31
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 32 IIF 33 IIF 34
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 35 IIF 36 IIF 37
  • Michelle Walker
    British born in December 1917

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 39 IIF 40
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2019-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188 GBP2019-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-03-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-26
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-04-06
    IIF 18 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2018-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -441 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.