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 John Walsh

    Related profiles found in government register
  • Mr John Walsh
    Irish born in March 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn, BT28 2GN

      IIF 1
    • Ea House, Damastown Industrial Park, Mulhuddart, Dublin 15, Ireland

      IIF 2 IIF 3 IIF 4
  • Mr John Walsh
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Walsh, John
    Irish co director born in March 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Kilwogan Manor, Celbridge, County Kildare, IRISH, Ireland

      IIF 6
  • Walsh, John
    Irish company director born in March 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Kilwogan Manor, Celbridge, County Kildare, IRISH, Ireland

      IIF 7 IIF 8
    • 2, Kilwogan Manor, Celbridge, Kildare, Ireland

      IIF 9
    • 2 Kilwogan Manor, Celbridge, Co. Kildare

      IIF 10
  • Walsh, John
    Irish director born in March 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Kilwogan Manor, Celbridge, County Kildare, IRISH, Ireland

      IIF 11
    • 2 Kilwogan Manor, Celbridge, Co. Kildare, Eire

      IIF 12
  • Walsh, John
    Irish director born in March 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR

      IIF 13
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 14 IIF 15 IIF 16
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 18
  • Walsh, John
    Irish energy manager born in March 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 19
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 20
  • Mr John Walsh
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Gadlys Road, Aberdare, CF44 8AD, Wales

      IIF 21
  • Walsh, John
    British retired born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Church Avenue, Swillington, Leeds, LS26 8QH, England

      IIF 22
    • Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, WF8 4PQ, England

      IIF 23
  • Walsh, John
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 106, High Street, Stevenage, Hertfordshire, SG1 3DW, United Kingdom

      IIF 24
    • Swann House, 5 High Street, Stevenage, Hertfordshire, SG1 3BG

      IIF 25
    • Swann House, 5 High Street, Stevenage, Herts, SG1 3BG, United Kingdom

      IIF 26
  • Walsh, John
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Swann House, 5 High Street, Stevenage, Hertfordshire, SG1 3BG

      IIF 27
  • Walsh, John
    British management consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Swann House, High Street, Stevenage, Hertfordshire, SG1 3BG, England

      IIF 28
  • Walsh, John
    British company director

    Registered addresses and corresponding companies
    • 2 Christys Yard, Hinxworth, Hertfordshire, SG7 5EH

      IIF 29
  • Walsh, John
    British account manager born in December 1958

    Registered addresses and corresponding companies
    • 1 Prestwood Gate, Sandridge Road, St Albans, Hertfordshire, AL1 4AE

      IIF 30
  • Walsh, John
    British consultant born in December 1958

    Registered addresses and corresponding companies
    • 2 Christys Yard, Hinxworth, Hertfordshire, SG7 5EH

      IIF 31
  • Walsh, John

    Registered addresses and corresponding companies
    • 5, High Street, Stevenage, Herts, SG1 3BG, United Kingdom

      IIF 32
    • Swann House, 5 High Street, Stevenage, Herts, SG1 3BG, United Kingdom

      IIF 33
  • Walsh, John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Gadlys Road, Aberdare, CF44 8AD, Wales

      IIF 34
  • Walsh, John
    British management consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,849 GBP2023-12-31
    Officer
    1998-12-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    66 Gadlys Road, Aberdare, Wales
    Dissolved corporate (4 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (4 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 13 - director → ME
  • 4
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2017-03-15 ~ now
    IIF 19 - director → ME
  • 5
    5 Swann House, High Street, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 28 - director → ME
  • 6
    TIGBUS LIMITED - 2005-07-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    -89,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-09-23 ~ dissolved
    IIF 20 - director → ME
  • 7
    Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,438 GBP2023-10-31
    Officer
    2014-07-04 ~ now
    IIF 22 - director → ME
  • 8
    Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2015-09-23 ~ now
    IIF 23 - director → ME
  • 9
    Swann House, 5 High Street, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 26 - director → ME
    2010-06-07 ~ dissolved
    IIF 33 - secretary → ME
  • 10
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-21 ~ dissolved
    IIF 25 - director → ME
    2009-09-21 ~ dissolved
    IIF 32 - secretary → ME
Ceased 16
  • 1
    ELECTRO AUTOMATION (U.K.) LIMITED - 2011-03-10
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Corporate (2 parents)
    Officer
    1993-04-23 ~ 2017-12-13
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 4 - Has significant influence or control OE
  • 2
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,849 GBP2023-12-31
    Officer
    1998-10-02 ~ 1998-11-30
    IIF 29 - secretary → ME
  • 3
    4 Christys Yard Christys Yard, Hinxworth, Baldock, England
    Corporate (1 parent)
    Equity (Company account)
    9,748 GBP2023-07-31
    Officer
    1996-07-24 ~ 1999-10-01
    IIF 31 - director → ME
  • 4
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Corporate (2 parents)
    Officer
    2003-12-05 ~ 2017-12-13
    IIF 6 - director → ME
  • 5
    PERIMETER SECURITY (E.A.) LIMITED - 2003-08-07
    Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Corporate (3 parents)
    Officer
    1995-09-06 ~ 2017-12-13
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 3 - Has significant influence or control OE
  • 6
    Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Corporate (2 parents)
    Officer
    2003-07-07 ~ 2017-12-13
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 1 - Has significant influence or control OE
  • 7
    Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Corporate (4 parents)
    Officer
    2010-06-07 ~ 2017-12-13
    IIF 9 - director → ME
  • 8
    Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Corporate (3 parents)
    Officer
    1985-07-04 ~ 2017-12-13
    IIF 12 - director → ME
  • 9
    121 - 125 Wellington Street, Winson Green, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    1999-09-03 ~ 2017-12-13
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 2 - Has significant influence or control OE
  • 10
    LAVENDER ENERGY SUPPLY LTD - 2017-05-02
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (8 parents)
    Officer
    2018-12-01 ~ 2023-09-11
    IIF 17 - director → ME
  • 11
    Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2021-08-12 ~ 2023-09-11
    IIF 18 - director → ME
  • 12
    GALENA ENERGY LIMITED - 2017-01-13
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (5 parents)
    Officer
    2018-12-01 ~ 2023-03-31
    IIF 14 - director → ME
  • 13
    3 Prestwood Gate, Sandridge Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    425 GBP2023-10-31
    Officer
    1994-04-28 ~ 1995-11-30
    IIF 30 - director → ME
  • 14
    Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    993,950 GBP2017-03-31
    Officer
    2021-08-26 ~ 2023-09-11
    IIF 15 - director → ME
  • 15
    GOLD ENERGY SUPPLY LIMITED - 2015-07-17
    Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Corporate (8 parents)
    Equity (Company account)
    -1,480,930 GBP2017-03-31
    Officer
    2021-08-26 ~ 2023-09-11
    IIF 16 - director → ME
  • 16
    Chequers House, 162 High Street, Stevenage, England
    Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    2007-10-04 ~ 2013-05-01
    IIF 24 - director → ME
    2002-11-28 ~ 2004-07-28
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.