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, Stuart

    Related profiles found in government register
  • Walsh, Stuart
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Burmington Manor, Burmington, Shipston On Stour, CV36 5AG, United Kingdom

      IIF 1
  • Walsh, Stuart
    British consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Burmington, Shipston-on-stour, CV36 5AG, England

      IIF 2
  • Walsh, Stuart
    English company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre Burmington Manor, Burmington, Shipston-on-stour, CV36 5AG, England

      IIF 3
  • Walsh, Andrew Stuart
    British writer/director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 4
  • Walsh, Stuart Andrew
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Heywood Ave, Maidenhead, Berks, SL6 3JA, United Kingdom

      IIF 5
  • Walsh, Stuart
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Debden Green, Saffron Walden, CB11 3LX, Uk

      IIF 6
    • icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, CB11 3LX, United Kingdom

      IIF 7
  • Walsh, Stuart
    British consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Debden Green, Saffron Walden, CB11 3LX, United Kingdom

      IIF 8
    • icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, CB11 3LX, England

      IIF 9
    • icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, CB11 3LX, United Kingdom

      IIF 10 IIF 11
  • Walsh, Stuart
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 12
  • Walsh, Stuart
    British management consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, CB11 3LX

      IIF 13
  • Mr Stuart Walsh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Burmington, Shipston-on-stour, CV36 5AG, England

      IIF 14
  • Walsh, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hickory Close, Woolston, Warrington, Cheshire, WA1 4EQ

      IIF 15
  • Mr Andrew Stuart Walsh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 16
  • Walsh, Stuart Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 36 Heywood Ave, Woodlands Park Village, Maidenhead, Berks, SL6 3JA

      IIF 17
  • Walsh, Andrew Stuart
    British director born in November 1965

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 18
  • Mr Stuart Walsh
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre Burmington Manor, Burmington, Shipston-on-stour, CV36 5AG, England

      IIF 19
  • Walsh, Andrew Stuart
    British analyst banking born in November 1965

    Registered addresses and corresponding companies
    • icon of address 72a Choumert Road, Peckham, London, SE15 4AX

      IIF 20
  • Walsh, Stuart Andrew
    British fishing tackle retailer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walton Road, Kirby-le-soken, Frinton-on-sea, CO13 0DU, United Kingdom

      IIF 21
  • Mr Stuart Andrew Walsh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, United Kingdom

      IIF 22
    • icon of address 36 Heywood Ave, Maidenhead, Berks, SL6 3JA, United Kingdom

      IIF 23
  • Mr Stuart Walsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potts Cottage, Debden Green, Saffron Walden, CB11 3LX, United Kingdom

      IIF 24
  • Mr Stuart Andrew Walsh
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Walton Road, Kirby-le-soken, Frinton-on-sea, CO13 0DU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,249 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-07-27 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 36 Heywood Ave, Maidenhead, Berks, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -28,481 GBP2024-06-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FANTASYLEAGUE.COM LIMITED - 2016-06-01
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -17,822 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 303 The Pill Box 115 Coventry Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,982 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GOTOGETHER SOLUTIONS LIMITED - 2016-12-02
    icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 41 High Street, Walton On The Naze, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Potts Cottage, Debden Green, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Potts Cottage, Debden Green, Saffron Walden
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 9
    icon of address Potts Cottage, Debden Green, Saffron Walden, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address The Byre Burmington Manor, Burmington, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,358 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Byre, Burmington, Shipston-on-stour, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 7 - LLP Designated Member → ME
Ceased 7
  • 1
    BRIDGEWELL SECURITIES LIMITED. - 2006-06-15
    GILBERT ELIOTT & COMPANY LIMITED - 2002-06-24
    GILBERT ELIOTT STOCKBROKERS LIMITED - 1993-01-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-08-09
    IIF 20 - Director → ME
  • 2
    icon of address 36 Heywood Ave, Maidenhead, Berks, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -28,481 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-06
    IIF 17 - Secretary → ME
  • 3
    icon of address Barltrops High Street, Debden, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    945 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2019-04-05
    IIF 13 - Director → ME
  • 4
    PLAYERFT LTD - 2022-10-13
    icon of address 63-66, Fifth Floor, Suite 23 Hatton Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,977,034 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-09-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2023-12-18
    IIF 18 - Director → ME
  • 6
    CAB:APP LIMITED - 2017-02-23
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -414,410 GBP2022-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-08-31
    IIF 12 - Director → ME
  • 7
    icon of address 41 Lower Park Road, Hastings, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,669 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2022-04-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2022-04-21
    IIF 14 - Has significant influence or control OE

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.