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, Michael

    Related profiles found in government register
  • Walsh, Michael
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 1
  • Walsh, Michael
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 23 IIF 24
  • Walsh, Michael
    British senior lecturer born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Arbury Mansions, Arbury Garth, Nuneaton, Warwickshire, CV10 8LS, England

      IIF 25
  • Walsh, Michael
    British company director born in August 1968

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 26
  • Walsh, Michael
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address Regency House, 49-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 27 IIF 28
    • icon of address 1 Merrydale Avenue Ellesmere Park, Eccles, Manchester, M30 7DS

      IIF 29
    • icon of address 192, Chatsworth Road, Worsley, Manchester, M28 2GF

      IIF 30
  • Walsh, Michael
    English surgeon born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dorothy Avenue, Sandiacre, Nottingham, NG10 5LH, England

      IIF 31
  • Walsh, Michael
    Irish medical consultant born in August 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Herbert Park, Ballsbridge, Dublin 4, Ireland

      IIF 32 IIF 33
  • Walsh, Michael
    Irish director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Rosedale, Taylors Hill, Galway, Ireland

      IIF 34
  • Walsh, Michael
    Irish quantity sureyor born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 35
  • Walsh, Michael
    Irish business executive born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Walsh, Michael
    Irish director born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Cornmill, Lineside, Coalisland, Dungannon, Tyrone, BT71 4LP

      IIF 37
  • Walsh, Michael
    Irish associate professor in biomedi born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Annacotty Business Park, Annacotty, County Limerick, V94ff83, Ireland

      IIF 38
  • Walsh, Michael
    Irish company director born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 39
  • Walsh, Michael
    Irish director born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 40
  • Walsh, Michael
    Irish director born in October 1982

    Resident in Ireland

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

      IIF 41
  • Walsh, Michael
    Irish business person born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 42
  • Walsh, Michael
    Irish company director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

      IIF 43
  • Walsh, Michael
    Irish director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 44
    • icon of address Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, RG2 6DH, United Kingdom

      IIF 45
  • Walsh, Michael
    Irish chairman born in November 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 46 IIF 47
  • Walsh, Michael Joseph
    British carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Neston Drive, Nottingham, NG6 8QZ, England

      IIF 48
    • icon of address 70 Deer Park Drive, Deer Park Drive, Arnold, Nottingham, NG5 8SF, England

      IIF 49
  • Walsh, Michael
    American company director born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 50
  • Walsh, Michael
    American head of cybersource born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 51
  • Mr Michael Walsh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 52
    • icon of address Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Walsh, Michael
    British senior lecturer

    Registered addresses and corresponding companies
    • icon of address 6, Arbury Mansions, Arbury Garth, Nuneaton, Warwickshire, CV10 8LS, England

      IIF 56
  • Walsh, Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Roman Way, Irchester, Northamptonshire, NN29 7EG

      IIF 57
  • Mr Michael Walsh
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, England

      IIF 58
    • icon of address Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 59
  • Walsh, Michael
    Irish financial invester born in October 1951

    Registered addresses and corresponding companies
    • icon of address C/o Amarin Corporation Plc, 7 Curzon Street, London, W1J 5HG

      IIF 60
  • Walsh, Michael
    British senior lecturer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Horseshoes, 2 Heath End Road, Chilvers Coton, Nuneaton, Warwickshire, CV10 7JQ, United Kingdom

      IIF 61
  • Walsh, Michael
    British company director born in September 1974

    Resident in United Kingdom

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

      IIF 62
  • Walsh, Michael
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 63
  • Walsh, Michael
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clumber Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4BH, United Kingdom

      IIF 64
  • Walsh, Michael
    British carpenter born in October 1988

    Resident in United Kingdom

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

      IIF 65
  • Walsh, Michael
    British cco born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 66
  • Walsh, Michael
    Ireland civil engineer born in November 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 5402 Callander Ct, Charlotte, North Carolina 28277, Usa

      IIF 67
  • Walsh, Michael

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 68
    • icon of address 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 69
  • Walsh, Michael Mary
    Irish civil engineer born in November 1954

    Resident in U.s.a.

    Registered addresses and corresponding companies
    • icon of address Parsons, 12th Floor, 100 West Walnut Street, Pasadena 91124, California, Usa

      IIF 70
  • Walsh, Michael
    Irish director born in March 1955

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 28-44 Alma Street, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 71
  • Walsh, Michael
    Irish businessman born in November 1960

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Derryhariff, Castlebar, Castlebar, County Mayo, 234 00, Ireland

      IIF 72
    • icon of address Derryhariff, Derryharriff, Castlebar, County Mayo, 234 00, Ireland

      IIF 73
  • Mr Michael Walsh
    Irish born in September 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 74
  • Mr Michael Walsh
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 75
  • Mr Michael Walsh
    Irish born in October 1982

    Resident in Ireland

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

      IIF 76
  • Walsh, Michael John
    Irish businesman born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Walsh, Michael John
    Irish company director born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 154, Termon Road, Carrickmore, Tyrone, BT79 9JN, Northern Ireland

      IIF 78
  • Michael Walsh
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 79
  • Michael Walsh
    Irish born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 80
  • Mr Michael Joseph Walsh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Neston Drive, Nottingham, NG6 8QZ, England

      IIF 81
    • icon of address 70 Deer Park Drive, Deer Park Drive, Arnold, Nottingham, NG5 8SF, England

      IIF 82
  • Mr Michael Walsh
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Roman Way, Irchester, Northants, NN29 7EG, United Kingdom

      IIF 83
  • Mr Michael Walsh
    British born in September 1974

    Resident in United Kingdom

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

      IIF 84
  • Mr Michael Walsh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 85
    • icon of address 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, United Kingdom

      IIF 86
  • Mr Michael Walsh
    British born in October 1988

    Resident in United Kingdom

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

      IIF 87
  • Michael Walsh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 88
child relation
Offspring entities and appointments
Active 40
  • 1
    LAND RESTORATION (WHITEHEAD) LIMITED - 2023-03-02
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ADAMS AGGREGATES LIMITED - 2003-09-11
    TERRY ADAMS AGGREGATES LIMITED - 1997-12-30
    LOTHIAN SAND LIMITED - 1997-04-10
    JOSSWAY PROPERTIES LIMITED - 1978-12-31
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -221,403 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Caherconreeffy, Pallasgreen, County Limerick, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 5 Northland Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    76,152 GBP2023-12-30
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 43 Neston Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    icon of address 70 Deer Park Drive Deer Park Drive, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    icon of address Dubarry Shoes Ltd, Glentaun, Ballinasloe, Co. Galway, Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 18
    BALLYKNOCKAN PROPERTIES LIMITED - 2009-09-29
    icon of address 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 13 - Director → ME
  • 21
    HABITAT BIODIVERSITY CREDIT UK LIMITED - 2024-01-17
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 1 - Director → ME
  • 23
    MANCHESTER WASTE RECYCLING LIMITED - 2022-02-17
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,827 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 18 - Director → ME
  • 24
    MORGAN GREEN LIMITED - 2021-12-10
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 17 - Director → ME
  • 25
    BRACE TACKLE LIMITED - 1992-11-23
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 19 - Director → ME
  • 26
    ASTLEY HOUSE LIMITED - 2023-03-02
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,552 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2018-09-30
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address 21 Clumber Avenue, Beeston, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,233 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address Unit F Jubilee Centre, 10-12 Lombard Road, Lombard Business Park Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -241,104 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address 21 Clumber Avenue Clumber Avenue, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Has significant influence or controlOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 36
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address 4 Coppice Close, Disley, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-07-01 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 38
    icon of address 135 Petersfield Avenue, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    181 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 8 - Director → ME
  • 40
    icon of address 49 Peter Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 30 - Director → ME
Ceased 26
  • 1
    CARRIAGES PRIVATE HIRE LIMITED - 2009-03-03
    A1 SKIP HIRE (M/CR) LIMITED - 2009-02-06
    MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED - 2008-10-17
    MANCHESTER TIPPERS SERVICES LIMITED - 2008-05-15
    J WALSH & COMPANY LIMITED - 2005-02-04
    PERONBEST LIMITED - 2004-03-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,557,031 GBP2018-08-31
    Officer
    icon of calendar 2008-04-30 ~ 2022-02-07
    IIF 4 - Director → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of address One, New Change, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2008-05-16
    IIF 60 - Director → ME
  • 3
    CENTRAL SITE ACCOMMODATION LIMITED - 2017-08-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -744,661 GBP2018-03-31
    Officer
    icon of calendar 2002-07-10 ~ 2019-01-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-18
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Ashvale Properties Limited, Upper Wharf Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2012-10-04
    IIF 28 - Director → ME
  • 5
    icon of address Grey Court, 57 Kent Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-11-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2022-02-07
    IIF 2 - Director → ME
  • 7
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    icon of address 1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-31
    IIF 50 - Director → ME
  • 8
    NEW LODGE TRADING LIMITED - 2008-06-19
    icon of address C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-01-31
    IIF 51 - Director → ME
  • 9
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-12-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    MORGAN GREEN LIMITED - 2021-12-10
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-12-09
    IIF 7 - Director → ME
  • 11
    icon of address 7 Annagole, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2016-07-25
    IIF 78 - Director → ME
  • 12
    MANCHESTER TIPPERS LIMITED - 2009-04-27
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1998-12-30
    IIF 29 - Director → ME
  • 13
    GABI & ANGE INVESTMENT VENTURES UK LTD. - 2020-03-23
    JC BUSINESS MANAGEMENT VENTURES LTD - 2020-01-02
    MIRACLE UNION LTD. - 2019-09-13
    BAGOOL ENTERPRISES LTD. - 2019-07-05
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2022-02-20 ~ 2022-08-06
    IIF 36 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2023-11-17
    IIF 77 - Director → ME
  • 15
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    icon of address Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    11,035,643 GBP2023-12-30
    Officer
    icon of calendar ~ 1997-02-19
    IIF 26 - Director → ME
    icon of calendar ~ 1994-09-19
    IIF 68 - Secretary → ME
  • 16
    GREEN EARTH DEVELOPMENTS LIMITED - 2022-02-17
    MANCHESTER WASTE RECYCLING LIMITED - 2021-08-09
    A1 SERVICES (INVESTMENTS) LIMITED - 2012-09-18
    MANCHESTER TIPPERS HOLDINGS LIMITED - 2011-08-08
    NEMLINE LIMITED - 2004-10-12
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,531,526 GBP2019-08-31
    Officer
    icon of calendar 2004-07-06 ~ 2022-02-07
    IIF 3 - Director → ME
  • 17
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED - 2015-10-23
    icon of address Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2015-08-06
    IIF 45 - Director → ME
  • 18
    icon of address Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,496 GBP2019-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2019-01-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PARSONS ENERGY & CHEMICALS GROUP LIMITED - 1999-12-20
    icon of address Boundary House, Boston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,096,387 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-11-11
    IIF 70 - Director → ME
    icon of calendar 2008-03-17 ~ 2012-03-27
    IIF 67 - Director → ME
  • 20
    icon of address 2nd Floor The Cornmill Lineside, Coalisland, Dungannon, Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2017-11-07
    IIF 37 - Director → ME
  • 21
    icon of address Suite 6 9-11 Princess Street, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2015-04-30
    Officer
    icon of calendar 2009-04-23 ~ 2011-09-14
    IIF 27 - Director → ME
  • 22
    icon of address Unit A2 Windmill Road West, Dolphin Estate, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-02-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-02-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THISTLE SPV 1 LIMITED - 2015-06-01
    icon of address Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2021-12-01
    IIF 42 - Director → ME
  • 24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,588 GBP2019-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2014-01-31
    IIF 25 - Director → ME
    icon of calendar 2004-07-09 ~ 2014-01-31
    IIF 56 - Secretary → ME
  • 25
    icon of address 13 Swinburne Close, Galley Common, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2014-01-31
    IIF 61 - Director → ME
  • 26
    M2 INVESTMENTS LTD - 2010-11-11
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2010-10-20
    IIF 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.