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

Mr Paul Walsh

    Related profiles found in government register
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12508623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 2
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 3
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 4
    • icon of address 275, New North Road, Studio 572, London, N1 7AA, England

      IIF 5
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 9 IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
    • icon of address 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 12
  • Walsh, Paul
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 13
    • icon of address 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 17
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 101 -103, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Britten Close, Hampstead Garden Suburb, London, NW11 7HW, United Kingdom

      IIF 23
  • Paul Walsh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 24
  • Walsh, Paul
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Regency Parade, Studio 111, Finchley Road, London, NW3 5EG, England

      IIF 25
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
    • icon of address 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 27
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Grove, London, England, NW11 7UA, United Kingdom

      IIF 28
  • Walsh, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 29
  • Walsh, Paul
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 30
  • Walsh, Paul
    British recruitment consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 31
  • Walsh, Paul

    Registered addresses and corresponding companies
    • icon of address address

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    CAREER PERSONNEL LTD - 2019-04-08
    ASHINHURST LTD - 2017-06-01
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,815 GBP2017-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Temple Grove, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 4385, 12741039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Regency Parade Office 111, Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    GRANTLEIGH ESTATES LTD - 2014-01-27
    icon of address 104 Britten Close, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 101 - 103 Heath Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    HAMPSTEAD LIMITED - 2012-03-06
    PDR WALSH LTD - 2007-09-25
    icon of address Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 101 - 103 Heath Street Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Oval Road, Regents Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    HAMPSTEAD BUREAU LIMITED - 2013-10-11
    HAMPSTEAD SECRETARIAL BUREAU LIMITED - 2007-03-28
    icon of address Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    LX3 LTD
    - now
    LLL PROPERTY LTD - 2020-12-22
    LLL (LOCATION LOCATION LOCATION) LTD - 2018-03-27
    LDN PRO LTD - 2017-03-29
    icon of address Po Box 007, 101 -103 Heath Street, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 4385, 11974742 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,825 GBP2017-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    SATURDAY LTD - 2019-05-31
    TEMP WORK LTD - 2019-03-22
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,413 GBP2017-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    EIRANN LTD - 2006-03-08
    icon of address 15 Lancaster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2011-07-21
    IIF 29 - Director → ME
  • 2
    icon of address 4385, 11974742 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-12-07
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.