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

Walsh, Paul Michael

    Related profiles found in government register
  • Walsh, Paul Michael
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Davids Road North, Lytham St. Annes, FY8 2DE, England

      IIF 1
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 2
  • Mr Paul Michael Walsh
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Davids Road North, Lytham St. Annes, FY8 2DE, England

      IIF 3
  • Mr Paul Michael Walsh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 4
  • Walsh, Paul Michael Dean
    English managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 5
  • Mr Paul Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 6
  • Walsh, Paul Francis Norman
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 7
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 8 IIF 9
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 10 IIF 11
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 12 IIF 13 IIF 14
  • Walsh, Paul Francis Norman
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 15
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 16
    • C//o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 17
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 18
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 19
  • Walsh, Paul Francis Norman
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 20
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 21
  • Walsh, Paul Francis Norman
    British salesman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 22
  • Walsh, Paul Francis Norman
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 23 IIF 24
  • Walsh, Paul Michael Dean
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 25
  • Walsh, Paul Norman Francis
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, FY4 2RX, England

      IIF 26
    • Unit 6b, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 27
  • Walsh, Paul Norman Francis
    British internet retail born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pathways, Blackpool Road, Newton, Preston, Lancashire, PR4 3RJ, England

      IIF 28
  • Walsh, Paul Norman Francis
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 29
  • Walsh, Paul
    British sales manager born in July 1962

    Registered addresses and corresponding companies
    • 3 Copeland Place, The Glades, Lytham St Annes, Lancashire, FY8 4TJ

      IIF 30
  • Walsh, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8a Brimwell Business Centre, Brinwell Road, Blackpool, Lancashire, FY4 4QU, United Kingdom

      IIF 31
  • Walsh, Paul Norman
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Old Die Cast Works, Victoria Street, Lytham St. Annes, Lancashire, FY8 5EF, England

      IIF 32
  • Walsh, Paul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 33
  • Walsh, Paul Francis
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 34
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 35
  • Mr Paul Michael Dean Walsh
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 36
  • Mr Paul Francis Norman Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 37
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 38 IIF 39 IIF 40
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 43
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 44
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 45
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 46
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 47 IIF 48
    • Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 49
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 50
  • Mr Paul Francis Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 51
    • 1, The Old Die Cast Works, Victoria St, Lytham St. Annes, FY8 5EF, England

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 6b Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    CJR BOATS LTD - 2023-06-16
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2022-04-01 ~ now
    IIF 10 - Director → ME
  • 3
    31/33 Queen Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,420 GBP2020-03-31
    Officer
    2021-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 4
    Suite 5c First Floor Millennium City Office Park, Barnfield Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,262 GBP2025-05-31
    Officer
    2011-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suite 5c Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-05-31
    Officer
    2019-11-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Pathways, Blackpool Road, Kirkham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    TODHUNTER (CUMBRIA) LTD - 2006-03-10
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    NEW TECHNOLOGICAL FRONTIERS LIMITED - 1996-01-08
    CRYSTAL GLASS AND DISHWASHING SYSTEMS LIMITED - 1995-04-06
    COLGED GLASS AND DISHWASHING SYSTEMS LIMITED - 1991-09-16
    FINISHED PAPER PRODUCTS (UK) LIMITED - 1990-11-05
    4 St Andrews Place, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-12-27 ~ dissolved
    IIF 30 - Director → ME
  • 10
    Unit 27 Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CAR CONTROL CENTRES LIMITED - 2016-12-29
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    2016-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    54 St. Davids Road North, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    31-33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    2016-07-12 ~ 2017-12-01
    IIF 9 - Director → ME
    2016-07-12 ~ 2018-04-29
    IIF 8 - Director → ME
    2020-04-01 ~ 2022-01-05
    IIF 24 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-01-05
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 2
    CJR BOATS LTD - 2023-06-16
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2021-01-28 ~ 2021-12-01
    IIF 12 - Director → ME
    2021-12-01 ~ 2022-04-01
    IIF 11 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-04-01
    IIF 44 - Ownership of shares – 75% or more OE
    2021-01-28 ~ 2021-12-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    SEA HOG BOATS LTD - 2021-11-26
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 14 - Director → ME
    Person with significant control
    2019-12-14 ~ 2022-01-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2019-10-01 ~ 2021-02-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    Unit L Bradkirk Business Park Weeton Road, Wesham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 19 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    AROMA LYTHAM LIMITED - 2022-05-17
    C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    2019-11-29 ~ 2021-05-16
    IIF 17 - Director → ME
    Person with significant control
    2019-11-28 ~ 2021-05-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    FYLDE BOAT CENTRE LTD - 2021-05-27
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-06 ~ 2021-05-28
    IIF 18 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    ALASKA BOATS UK LTD - 2022-01-06
    AROMA COFFEE LYTHAM LTD - 2020-05-22
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 13 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-01-05
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    BAR AND CATERING EQUIPMENT COMPANY LIMITED - 2018-07-17
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    2017-02-10 ~ 2018-05-01
    IIF 34 - Director → ME
    Person with significant control
    2017-02-10 ~ 2018-05-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    THE BAR FURNITURE COMPANY LIMITED - 2018-09-07
    31-33 Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    2019-05-10 ~ 2020-03-01
    IIF 22 - Director → ME
    2020-09-01 ~ 2022-01-05
    IIF 15 - Director → ME
    2017-02-03 ~ 2018-04-29
    IIF 20 - Director → ME
    Person with significant control
    2017-02-03 ~ 2018-05-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    31/33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    2020-04-01 ~ 2022-01-05
    IIF 23 - Director → ME
    Person with significant control
    2020-04-01 ~ 2022-01-05
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    2019-10-11 ~ 2019-10-12
    IIF 16 - Director → ME
    2020-07-03 ~ 2022-01-05
    IIF 21 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-01-05
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    197 Ansdell Road, Blackpool, England
    Dissolved Corporate
    Officer
    2015-08-20 ~ 2016-01-04
    IIF 31 - Director → ME
    2015-08-20 ~ 2018-05-02
    IIF 33 - Director → ME
    Person with significant control
    2016-08-19 ~ 2018-05-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE

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.