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 John

    Related profiles found in government register
  • Walsh, Michael John
    Irish born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, John
    Irish director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 14 IIF 15
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 16
  • Walsh, Michael
    British director born in August 1949

    Resident in United Kingdom

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

      IIF 17
  • Walsh, Michael
    British carpenter born in October 1988

    Resident in United Kingdom

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

      IIF 18
  • Walsh, John
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 19
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 20
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 21
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 22 IIF 23
    • Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 24
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 25
  • Walsh, John
    British none born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 26
  • Walsh, Michael
    British born in February 1983

    Resident in United Kingdom

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

      IIF 27
  • Walsh, Michael John
    Irish born in November 1960

    Resident in Northern Ireland

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

      IIF 28
  • Walsh, Michael John
    Irish businesman born in November 1960

    Resident in Northern Ireland

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

      IIF 29
  • Mr John Walsh
    Irish born in November 1948

    Resident in United Kingdom

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

      IIF 30
  • Mr Michael Walsh
    British born in August 1949

    Resident in United Kingdom

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

      IIF 31
  • Mr Michael Walsh
    British born in October 1988

    Resident in United Kingdom

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

      IIF 32
  • Mr Michael Walsh
    British born in February 1983

    Resident in United Kingdom

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

      IIF 33
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, United Kingdom

      IIF 34
  • John Walsh
    British born in November 1948

    Resident in United Kingdom

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

      IIF 35
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 36
  • Walsh, Michael
    Irish born in November 1954

    Resident in Ireland

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

      IIF 37 IIF 38
  • Walsh, Michael
    Irish born in November 1960

    Resident in Ireland

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

      IIF 39
  • Walsh, Michael
    Irish director born in November 1960

    Resident in Ireland

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

      IIF 40
  • Walsh, Michael
    Irish medical consultant born in August 1949

    Resident in Ireland

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

      IIF 41 IIF 42
  • Walsh, Michael
    Irish born in October 1951

    Resident in Ireland

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

      IIF 43
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 44
  • Walsh, Michael
    Irish business person born in October 1951

    Resident in Ireland

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

      IIF 45
  • Walsh, Michael
    Irish director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, RG2 6DH, United Kingdom

      IIF 46
  • Walsh, Michael
    Irish born in January 1973

    Resident in Ireland

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

      IIF 47
  • Walsh, Michael
    Irish born in October 1976

    Resident in Ireland

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

      IIF 48
  • Walsh, Michael
    Irish born in September 1980

    Resident in Ireland

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

      IIF 49
  • Walsh, Michael
    Irish director born in October 1982

    Resident in Ireland

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

      IIF 50
  • Walsh, Michael Mary
    Irish civil engineer born in November 1954

    Resident in U.s.a.

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

      IIF 51
  • Walsh, Michael
    Irish born in July 1964

    Resident in Ireland

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

      IIF 52
  • Walsh, Michael
    Irish quantity sureyor born in June 1966

    Resident in Ireland

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

      IIF 53
  • Walsh, Michael Joseph
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 54
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 55
  • Walsh, John
    Irish company director born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 56
  • Walsh, John
    Irish director born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 57 IIF 58
  • Walsh, John
    Irish manager born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

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

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

      IIF 60
  • Walsh, Michael
    Ireland civil engineer born in November 1954

    Resident in Usa

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

      IIF 61
  • Walsh, Michael
    British director born in July 1964

    Resident in England

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

      IIF 62 IIF 63
  • Walsh, Michael
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Overman Way, Swinton, Manchester, M27 8BQ, England

      IIF 64
  • Walsh, Michael
    British director born in August 1968

    Resident in England

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

      IIF 65 IIF 66
  • Walsh, Michael
    British company director born in August 1968

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

      IIF 67
  • Walsh, Michael
    British director born in August 1968

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

      IIF 68 IIF 69
    • 1 Merrydale Avenue Ellesmere Park, Eccles, Manchester, M30 7DS

      IIF 70
    • 192, Chatsworth Road, Worsley, Manchester, M28 2GF

      IIF 71
  • Walsh, Michael
    English surgeon born in February 1983

    Resident in England

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

      IIF 72
  • Walsh, Michael John Joseph
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish businessman born in November 1960

    Resident in Republic Of Ireland

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

      IIF 92
    • Derryhariff, Derryharriff, Castlebar, County Mayo, 234 00, Ireland

      IIF 93
  • Mr Michael Walsh
    Irish born in September 1949

    Resident in Ireland

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

      IIF 94
  • Mr Michael Walsh
    Irish born in October 1982

    Resident in Ireland

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

      IIF 95
  • Walsh, Michael
    American company director born in August 1968

    Resident in Usa

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

      IIF 96
  • Walsh, Michael
    American head of cybersource born in August 1968

    Resident in Usa

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

      IIF 97
  • Michael Walsh
    Irish born in October 1976

    Resident in Ireland

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

      IIF 98
  • Michael Walsh
    Irish born in September 1980

    Resident in Ireland

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

      IIF 99
  • Mr Michael Walsh
    Irish born in March 1955

    Resident in Ireland

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

      IIF 100
  • Walsh, Michael
    Irish born in March 1955

    Resident in Republic Of Ireland

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

      IIF 101
  • Mr Michael Walsh
    British born in July 1964

    Resident in England

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

      IIF 102
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 103
  • Walsh, John
    Irish

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 104
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 105
  • Walsh, John
    Irish director

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 106
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 107
    • Mayo House, 4 Overman Way, Manchester, M27 8BQ, United Kingdom

      IIF 108
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 109
  • Walsh, John
    Irish site clearance contractor

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 110
  • Walsh, John
    Irish site clearence contractors

    Registered addresses and corresponding companies
    • Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 111
  • Walsh, Michael

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

      IIF 112
  • Mr Michael Joseph Walsh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 113
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 114
  • Mr Michael John Joseph Walsh
    British born in August 1968

    Resident in England

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

      IIF 115
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 116 IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 37
  • 1
    LAND RESTORATION (WHITEHEAD) LIMITED - 2023-03-02
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 83 - Director → ME
    2022-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ now
    IIF 1 - Director → ME
    2022-09-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – 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
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,403 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 11 - Director → ME
    IIF 81 - Director → ME
  • 4
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2010-09-17 ~ now
    IIF 43 - Director → ME
  • 5
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-30 ~ now
    IIF 38 - Director → ME
  • 6
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 37 - Director → ME
  • 7
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 44 - Director → ME
  • 8
    5 Northland Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    76,152 GBP2023-12-30
    Officer
    2014-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    43 Neston Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Dubarry Shoes Ltd, Glentaun, Ballinasloe, Co. Galway, Ireland
    Active Corporate (7 parents)
    Officer
    2010-01-25 ~ now
    IIF 52 - Director → ME
  • 13
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-08-31
    Officer
    2009-08-19 ~ now
    IIF 9 - Director → ME
    IIF 80 - Director → ME
    2009-08-19 ~ now
    IIF 107 - Secretary → ME
  • 14
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 25 - Director → ME
    IIF 65 - Director → ME
    2009-08-19 ~ dissolved
    IIF 106 - Secretary → ME
  • 15
    BALLYKNOCKAN PROPERTIES LIMITED - 2009-09-29
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 16
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ now
    IIF 86 - Director → ME
    IIF 12 - Director → ME
  • 17
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 84 - Director → ME
    IIF 7 - Director → ME
  • 18
    HABITAT BIODIVERSITY CREDIT UK LIMITED - 2024-01-17
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-09 ~ now
    IIF 13 - Director → ME
    IIF 90 - Director → ME
  • 19
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 88 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MANCHESTER WASTE RECYCLING LIMITED - 2022-02-17
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,827 GBP2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 3 - Director → ME
    IIF 89 - Director → ME
  • 21
    MORGAN GREEN LIMITED - 2021-12-10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2021-12-09 ~ now
    IIF 8 - Director → ME
    2023-05-31 ~ now
    IIF 87 - Director → ME
  • 22
    MANCHESTER TIPPERS LIMITED - 2009-04-27
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 23
    LAND, RECOVERY & ESTATES LIMITED - 2018-04-18
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    ASTLEY HOUSE LIMITED - 2023-03-02
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,552 GBP2024-03-31
    Officer
    2022-09-27 ~ now
    IIF 91 - Director → ME
    2022-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    22-24 Harborough Road, Kingsthorpe, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2018-09-30
    Officer
    2003-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 53 - Director → ME
  • 27
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-10-10 ~ dissolved
    IIF 66 - Director → ME
    IIF 24 - Director → ME
    1995-10-10 ~ dissolved
    IIF 111 - Secretary → ME
  • 28
    21 Clumber Avenue, Beeston, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,198 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 29
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 41 - Director → ME
  • 30
    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
    2021-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 93 - Director → ME
  • 32
    21 Clumber Avenue Clumber Avenue, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-14 ~ now
    IIF 4 - Director → ME
    IIF 82 - Director → ME
  • 36
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    2022-07-15 ~ now
    IIF 10 - Director → ME
    IIF 79 - Director → ME
  • 37
    49 Peter Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2009-08-19 ~ now
    IIF 58 - Director → ME
    IIF 71 - Director → ME
Ceased 29
  • 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
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,557,031 GBP2018-08-31
    Officer
    2008-04-30 ~ 2022-02-07
    IIF 75 - Director → ME
    2008-01-10 ~ 2022-02-07
    IIF 14 - Director → ME
    2008-04-30 ~ 2022-02-07
    IIF 104 - Secretary → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    One, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2008-05-16
    IIF 60 - Director → ME
  • 3
    CENTRAL SITE ACCOMMODATION LIMITED - 2017-08-22
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -744,661 GBP2018-03-31
    Officer
    2002-07-10 ~ 2019-01-18
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ashvale Properties Limited, Upper Wharf Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    2000-02-23 ~ 2012-10-04
    IIF 23 - Director → ME
    IIF 69 - Director → ME
    2001-03-01 ~ 2012-10-04
    IIF 105 - Secretary → ME
  • 5
    BERONA HOUSE FREEHOLD LIMITED - 2025-06-26
    Grey Court, 57 Kent Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-10-02 ~ 2016-11-04
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2009-08-19 ~ 2022-02-07
    IIF 73 - Director → ME
    IIF 16 - Director → ME
    2009-08-19 ~ 2022-02-07
    IIF 108 - Secretary → ME
  • 7
    Caherconreeffy, Pallasgreen, County Limerick, Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-20 ~ 2025-05-28
    IIF 47 - Director → ME
  • 8
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 96 - Director → ME
  • 9
    NEW LODGE TRADING LIMITED - 2008-06-19
    C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 97 - Director → ME
  • 10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2022-12-21
    IIF 115 - Ownership of shares – 75% or more OE
  • 11
    MORGAN GREEN LIMITED - 2021-12-10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2014-03-12 ~ 2015-12-09
    IIF 64 - Director → ME
  • 12
    7 Annagole, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2015-09-09 ~ 2016-07-25
    IIF 28 - Director → ME
  • 13
    MANCHESTER TIPPERS LIMITED - 2009-04-27
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-03-20 ~ 1998-12-30
    IIF 70 - Director → ME
    1996-05-13 ~ 1998-12-30
    IIF 109 - Secretary → ME
  • 14
    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
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2022-02-20 ~ 2022-08-06
    IIF 39 - Director → ME
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2022-07-21 ~ 2023-11-17
    IIF 29 - Director → ME
  • 16
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    11,620,854 GBP2024-12-30
    Officer
    1997-04-01 ~ 2004-08-10
    IIF 59 - Director → ME
    ~ 1997-02-19
    IIF 67 - Director → ME
    ~ 1994-09-19
    IIF 56 - Director → ME
    ~ 1994-09-19
    IIF 112 - Secretary → ME
  • 17
    LANDFILL RESTORATION SERVICES (UK) LIMITED - 2006-04-26
    ADONSTONE LIMITED - 2005-03-04
    Land Restoration (northern) Limited, Upper Wharf Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2004-11-25 ~ 2012-10-04
    IIF 22 - Director → ME
  • 18
    J WALSH & COMPANY LIMITED - 2009-04-27
    MANCHESTER TIPPERS SERVICES LIMITED - 2005-02-04
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2000-07-19 ~ 2009-06-22
    IIF 57 - Director → ME
  • 19
    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
    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
    2004-07-06 ~ 2022-02-07
    IIF 15 - Director → ME
    IIF 74 - Director → ME
    2004-07-06 ~ 2022-02-07
    IIF 110 - Secretary → ME
  • 20
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED - 2015-10-23
    Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ 2015-08-06
    IIF 46 - Director → ME
  • 21
    Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,496 GBP2019-03-31
    Officer
    2008-11-27 ~ 2019-01-18
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PARSONS ENERGY & CHEMICALS GROUP LIMITED - 1999-12-20
    Boundary House, Boston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,096,387 GBP2023-12-31
    Officer
    2008-03-17 ~ 2012-03-27
    IIF 61 - Director → ME
    2015-12-17 ~ 2016-11-11
    IIF 51 - Director → ME
  • 23
    2nd Floor The Cornmill Lineside, Coalisland, Dungannon, Tyrone
    Dissolved Corporate (4 parents)
    Officer
    2012-07-19 ~ 2017-11-07
    IIF 40 - Director → ME
  • 24
    LAKELAND WASTE MANAGEMENT LIMITED - 2025-06-30
    BRACE TACKLE LIMITED - 1992-11-23
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 77 - Director → ME
  • 25
    CUMBRIA LAND MANAGEMENT LTD - 2025-06-30
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 78 - Director → ME
  • 26
    CUMBRIA LAND HOLDINGS LTD - 2025-07-01
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-26 ~ 2025-06-24
    IIF 21 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2024-07-26 ~ 2025-06-24
    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
  • 27
    Suite 6 9-11 Princess Street, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2015-04-30
    Officer
    2009-04-23 ~ 2011-09-14
    IIF 68 - Director → ME
  • 28
    THISTLE SPV 1 LIMITED - 2015-06-01
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    IIF 45 - Director → ME
  • 29
    M2 INVESTMENTS LTD - 2010-11-11
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2010-04-01 ~ 2010-10-20
    IIF 92 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.