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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walsh, Philip Victor

    Related profiles found in government register
  • Walsh, Philip Victor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6RA, England

      IIF 1
    • 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 2
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5
  • Walsh, Philip Victor
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 69, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NL

      IIF 6 IIF 7
  • Walsh, Philip Victor
    British consultant born in July 1971

    Registered addresses and corresponding companies
    • 73 West Kensington Court, Edith Villas, London, W14 9AB

      IIF 8
  • Walsh, Philip Victor
    British marketing born in July 1971

    Registered addresses and corresponding companies
    • 73 West Kensington Court, Edith Villas, London, W14 9AB

      IIF 9
  • Walsh, Philip Victor
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2.2.01 The Leather Market, Weston Street, 2.2.01, London, Greater London, SE1 3ER, United Kingdom

      IIF 10
    • 2.2.01 The Leather Market, Weston Street, London, London, SE1 3ER, United Kingdom

      IIF 11
    • Elm House, Elm House, Thames Street, Reading, RG4 6UR, England

      IIF 12
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 13
  • Walsh, Philip Victor
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6RA, England

      IIF 14
    • 2.2.01, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 15 IIF 16
    • 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 17
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 18
    • Elm House, Thames Streer, Sonning, Reading, RG4 6UR, United Kingdom

      IIF 19
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 20
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 21
  • Walsh, Philip Victor
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Westwood Close, Bromley, BR1 2JJ, England

      IIF 22
  • Walsh, Philip Victor
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Sutton Court Road, London, W4 3EQ, England

      IIF 23
  • Walsh, Philip Victor
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 60 Gresham Street, London, EC2V 7BB, United Kingdom

      IIF 24
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 25 IIF 26 IIF 27
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 28
  • Walsh, Philip Victor
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Sutton Court Road, London, W4 3EQ, England

      IIF 29
  • Walsh, Philip Victor
    British tech start-up founder born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clare Road, Halifax, West Yorkshire, HX1 2HX, England

      IIF 30
  • Walsh, Philip Victor
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 31
  • Walsh, Philip Victor

    Registered addresses and corresponding companies
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 32
  • Mr Philip Victor Walsh
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • 2.2.01 The Leather Market, Weston Street, 2.2.01, London, Greater London, SE1 3ER, United Kingdom

      IIF 35
    • 2.2.01 The Leather Market, Weston Street, London, London, SE1 3ER, United Kingdom

      IIF 36
    • 2.2.01 The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 37
    • 2.2.01 The Leather Market, Weston Street, Weston Street, London, SE1 3ER, England

      IIF 38
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 39
    • 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Philip Walsh
    British born in July 1971

    Resident in United Kingdom

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

      IIF 46
  • Mr Philip Victor Michael Walsh
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clare Road, Halifax, West Yorkshire, HX1 2HX, England

      IIF 47
child relation
Offspring entities and appointments 33
  • 1
    APEX SPORTLINK LIMITED
    09467681
    29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    CMT EUROPE LIMITED
    - now 06129995
    MAGELLAN RESOURCING LIMITED
    - 2007-12-05 06129995
    St Quivox House, 69 Windsor Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    DAACI HOLDINGS LIMITED
    13676895
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2023-09-19 ~ now
    IIF 15 - Director → ME
  • 4
    DAACI LIMITED
    - now 13095187
    HERESY ARTIFICIAL INTELLIGENCE LIMITED
    - 2021-04-09 13095187
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (4 parents)
    Officer
    2021-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-11-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DAACI TECHNOLOGIES LIMITED
    16789644
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 3 - Director → ME
  • 6
    EINET LIMITED
    - now 02999394
    IPIN INTERNATIONAL PROJECTS INFORMATION NETWORK LIMITED
    - 2005-08-16 02999394
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    1999-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EMOTIONAL PERCEPTION AI HOLDINGS LTD
    14216732 13652300
    168 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-02-02 ~ now
    IIF 14 - Director → ME
  • 8
    EMOTIONAL PERCEPTION AI LTD
    13652300 14216732
    168 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 1 - Director → ME
  • 9
    EVAST LAB LIMITED
    08233309
    5 Westwood Close, Bromley, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 10
    FINTECH 100 LIMITED
    09095605
    29 Wood Street, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    2014-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 11
    HENLEY RIVER HOSPITALITY LTD
    14716628
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    MASHTRAXX (TRILLER HOLDING) LIMITED
    12232403
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    2019-09-30 ~ now
    IIF 5 - Director → ME
  • 13
    MASHTRAXX LIMITED
    - now 09467768
    MASHTRAX LIMITED
    - 2015-04-27 09467768
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (5 parents)
    Officer
    2015-03-03 ~ now
    IIF 17 - Director → ME
  • 14
    MFVD UK LIMITED
    - now 08887411
    ABROTEC LIMITED - 2014-02-28
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-03-27 ~ now
    IIF 32 - Secretary → ME
  • 15
    MORPHEUS III LIMITED
    11755467
    21 Clare Road, Halifax, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-08 ~ 2019-12-11
    IIF 30 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    MXXAI LIMITED - now
    SYNCH TECHNOLOGIES LIMITED - 2022-03-09
    MXXAI LIMITED
    - 2021-03-26 09400010
    MMXAI LIMITED
    - 2019-10-29 09400010
    FINQL LIMITED
    - 2019-10-28 09400010
    29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ 2020-06-09
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    SIMPLEX GTP LIMITED
    - now 03484533
    SIMPLEX CONSULTING LIMITED
    - 2012-07-10 03484533
    SIMPLEX UK LIMITED - 2003-08-11
    1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (29 parents)
    Officer
    2008-07-31 ~ 2013-08-20
    IIF 24 - Director → ME
  • 18
    SIMULOCITY LIMITED
    - now 08611899
    APP-ALL TREE LIMITED
    - 2014-03-24 08611899
    29 Wood Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 19
    SMITH FINANCIAL TECHNOLOGIES LIMITED
    09467620
    29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    SOKKAA LTD
    08793073
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 21
    STRIKE IT SERVICES LIMITED
    04463915
    86-90 Paul Street, London, England
    Active Corporate (10 parents)
    Officer
    2008-07-21 ~ 2010-01-19
    IIF 7 - Director → ME
  • 22
    THE SEPA CONSULTANCY LIMITED
    - now 05355292
    LAKEWIND LIMITED - 2005-07-05
    11 Telford Court Severn Side South, Bewdley, United Kingdom
    Active Corporate (13 parents)
    Officer
    2008-07-21 ~ 2009-03-25
    IIF 6 - Director → ME
  • 23
    TIME MACHINE AI LLP
    OC416923
    29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-13 ~ 2018-06-07
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TIME MACHINE CAPITAL 2 LIMITED
    13175135 09454488... (more)
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 37 - Has significant influence or control OE
  • 25
    TIME MACHINE CAPITAL LIMITED
    09454488 13175135... (more)
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    2015-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TIME MACHINE CAPITAL SQUARED DEVELOPMENT LLP
    OC444677
    2.2.01 The Leather Market Weston Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 27
    TIME MACHINE CAPITAL SQUARED HOLDINGS LIMITED
    16006008 14000289... (more)
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 28
    TIME MACHINE CAPITAL SQUARED INTERNATIONAL LLP
    OC441527 14000289... (more)
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, Greater London, England
    Dissolved Corporate (40 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TIME MACHINE CAPITAL SQUARED LLP
    - now OC439861 16006008... (more)
    FAIT-CAPITAL LLP
    - 2021-11-15 OC439861
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2021-11-09 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TREESWING LIMITED
    09467697
    29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 31
    VICTORIA ST JAMES LIMITED
    - now 08439923
    VIRGINIA ST JAMES LIMITED
    - 2014-03-11 08439923
    29 Wood Street, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    2013-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VORAMAX LIMITED
    08403018
    116 Sutton Court Road, 116 Sutton Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 33
    WISL LIMITED
    13369922
    Uncommon, Offices 3.01 And 3.02 1 Long Lane, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-04-30 ~ 2022-02-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.