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 John Walsh

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

    Resident in Ireland

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

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2 Kilwogan Manor, Celbridge, County Kildare, IRISH, Ireland

      IIF 7 IIF 8
    • icon of address 2, Kilwogan Manor, Celbridge, Kildare, Ireland

      IIF 9
    • icon of address 2 Kilwogan Manor, Celbridge, Co. Kildare

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

    Resident in Ireland

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

      IIF 11
    • icon of address 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
    • icon of address Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR

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

      IIF 14 IIF 15 IIF 16
    • icon of address 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
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, England

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 37, Church Avenue, Swillington, Leeds, LS26 8QH, England

      IIF 22
    • icon of address 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
    • icon of address 106, High Street, Stevenage, Hertfordshire, SG1 3DW, United Kingdom

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

      IIF 25
    • icon of address 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
    • icon of address 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
    • icon of address 5, Swann House, High Street, Stevenage, Hertfordshire, SG1 3BG, England

      IIF 28
  • Walsh, John
    British company director

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

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

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

      IIF 31
  • Walsh, John

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

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,849 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 66 Gadlys Road, Aberdare, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 5 Swann House, High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 6
    TIGBUS LIMITED - 2005-07-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -89,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,858 GBP2024-10-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Pontefract Squash & Leisure Club, Stuart Road, Pontefract, West Yorkshire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Swann House, 5 High Street, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 16
  • 1
    ELECTRO AUTOMATION (U.K.) LIMITED - 2011-03-10
    icon of address 121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-23 ~ 2017-12-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,849 GBP2023-12-31
    Officer
    icon of calendar 1998-10-02 ~ 1998-11-30
    IIF 29 - Secretary → ME
  • 3
    icon of address 4 Christys Yard Christys Yard, Hinxworth, Baldock, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-07-31
    Officer
    icon of calendar 1996-07-24 ~ 1999-10-01
    IIF 31 - Director → ME
  • 4
    icon of address 121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2017-12-13
    IIF 6 - Director → ME
  • 5
    PERIMETER SECURITY (E.A.) LIMITED - 2003-08-07
    icon of address Unit 20-21 Bookham Industrial, Park Church Road, Bookham Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-06 ~ 2017-12-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address Unit 21 Crescent Business Park, Enterprise Crescent, Lisburn
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2017-12-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Unit 20/21 Bookham Industrial Park, Church Road, Bookham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2017-12-13
    IIF 9 - Director → ME
  • 8
    icon of address Unit 21 Cresent Business Park, Enterprise Cresent, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1985-07-04 ~ 2017-12-13
    IIF 12 - Director → ME
  • 9
    icon of address 121 - 125 Wellington Street, Winson Green, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 2017-12-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 2 - Has significant influence or control OE
  • 10
    LAVENDER ENERGY SUPPLY LTD - 2017-05-02
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2023-09-11
    IIF 17 - Director → ME
  • 11
    icon of address Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ 2023-09-11
    IIF 18 - Director → ME
  • 12
    GALENA ENERGY LIMITED - 2017-01-13
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2023-03-31
    IIF 14 - Director → ME
  • 13
    icon of address 3 Prestwood Gate, Sandridge Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    425 GBP2023-10-31
    Officer
    icon of calendar 1994-04-28 ~ 1995-11-30
    IIF 30 - Director → ME
  • 14
    icon of address Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    993,950 GBP2017-03-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-09-11
    IIF 15 - Director → ME
  • 15
    GOLD ENERGY SUPPLY LIMITED - 2015-07-17
    icon of address Studio 2 Power Road Studios 114 Power Road, Chiswick, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,480,930 GBP2017-03-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-09-11
    IIF 16 - Director → ME
  • 16
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2007-10-04 ~ 2013-05-01
    IIF 24 - Director → ME
    icon of calendar 2002-11-28 ~ 2004-07-28
    IIF 27 - 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.