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, Rupert Maughan

    Related profiles found in government register
  • Walsh, Rupert Maughan
    British businessman born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 1
  • Walsh, Rupert Maughan
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 6
  • Walsh, Rupert Maughan
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 7
  • Walsh, Rupert Maughan
    British finance born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 8
  • Walsh, Rupert Maughan
    British financial services born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 9 IIF 10
  • Walsh, Rupert Maughan
    British real estate investment born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 11
  • Walsh, Rupert Maughan
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bath, BA1 7LH, England

      IIF 12 IIF 13
  • Walsh, Rupert Maughan
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a High Street, Beckenham, Kent, BR3 1EW, England

      IIF 14
    • icon of address 182a, High Street, Beckenham, Kent, BR3 1EW, United Kingdom

      IIF 15
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 16
  • Walsh, Rupert Maughan
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 17
  • Walsh, Rupert Maughan
    British real estate investment born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, High Street, Beckenham, BR3 1EW, United Kingdom

      IIF 18
  • Walsh, Rupert Maughan
    British self employed born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 19
  • Walsh, Rupert Maughan
    British self-employed born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 20
  • Walsh, Rupert
    British non executive director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lauriston Road, Wimbledon Village, London, SW19 4TQ

      IIF 21
  • Walsh, Rupert
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Rupert
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Denning Road, London, NW3 1SU, England

      IIF 29
  • Mr Rupert Walsh
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bath, BA1 7LH, England

      IIF 30
    • icon of address 182a High Street, Beckenham, Kent, BR3 1EW, United Kingdom

      IIF 31
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 32
  • Mr Rupert Maughan Walsh
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Shockerwick Farm, Upper Shockerwick, Bathford, Bath, BA1 7LH, United Kingdom

      IIF 33 IIF 34
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 35
  • Walsh, Rupert

    Registered addresses and corresponding companies
    • icon of address Cedar House, 8 Beauchamp Road, East Molesey, Surrey, KT8 0PA, United Kingdom

      IIF 36
  • Walsh, Rupert
    United Kingdom company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 37
  • Walsh, Rupert
    United Kingdom director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 38 IIF 39
    • icon of address 28 Thornton Road, London, SW19 4NG, United Kingdom

      IIF 40
    • icon of address 28, Thornton Road, London, SW194NG, United Kingdom

      IIF 41
    • icon of address 28, Thornton Rd, Wimbledon, London, SW19 4NG, Uk

      IIF 42
  • Walsh, Rupert
    United Kingdom financial services born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Thornton Rd, Wimbledon, London, SW19 4NG, United Kingdom

      IIF 43
  • Walsh, Rupert
    United Kingdom director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 44
    • icon of address 4 Genoa Avenue, London, SW15 6DY, United Kingdom

      IIF 45 IIF 46
  • Mr Rupert Walsh
    United Kingdom born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,953 GBP2022-12-31
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GROUPVEST NORTHFLEET HOLDINGS LTD - 2018-02-20
    icon of address 182a High Street, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,693 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,521 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -117,150 GBP2024-03-31
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 86 Edgehill Road, Chislehurst, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 6
    icon of address 20a Denning Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    42,791 GBP2019-02-28
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 25 - LLP Member → ME
  • 8
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (38 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 24 - LLP Member → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 22 - LLP Member → ME
  • 10
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (73 parents)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 26 - LLP Member → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,051 GBP2017-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,651 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,095 GBP2024-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 182a High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -548 GBP2016-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 17
    GROUPVEST TOOTING BEC LIMITED - 2016-02-17
    icon of address 182a High Street, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    313 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 30 - Right to appoint or remove membersOE
  • 19
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Dissolved Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    256,123 GBP2021-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 20
    icon of address 182a High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,300 GBP2017-10-13
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 21
    GROUPVEST PLC - 2018-04-06
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,226 GBP2024-03-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,298 GBP2024-12-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -942,848 GBP2025-02-28
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 182a High Street, Beckenham, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    93 GBP2019-09-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2025-07-31
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 9 - Director → ME
  • 26
    GENESIS BRONZE ART FOUNDRY LTD - 2010-10-12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,539 GBP2024-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509,248 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 6 - Director → ME
  • 29
    SPARE 118 LTD - 2017-01-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 44 - Director → ME
Ceased 12
  • 1
    VISU VERUM MARKETING LTD - 2016-06-07
    icon of address 4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-11-03
    IIF 45 - Director → ME
  • 2
    SPARE 116 LTD - 2016-06-10
    icon of address 4 Genoa Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,358 GBP2021-06-30
    Officer
    icon of calendar 2016-04-28 ~ 2017-11-23
    IIF 40 - Director → ME
  • 3
    CREDITTRADE UK LLP - 2005-12-23
    CREDITTRADE LLP - 2007-01-12
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2008-09-30
    IIF 23 - LLP Member → ME
  • 4
    CREDITTRADE LIMITED - 2005-12-23
    CREDITTRADE UK LIMITED - 2006-12-19
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2008-09-30
    IIF 21 - Director → ME
  • 5
    GROUPVEST PLC - 2018-04-06
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,226 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-06-25
    IIF 43 - Director → ME
  • 6
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,298 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -187,986 GBP2020-12-31
    Officer
    icon of calendar 2011-06-07 ~ 2013-07-16
    IIF 41 - Director → ME
  • 8
    PAY VIEW GROUP LIMITED - 2015-02-20
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    556,151 GBP2021-03-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-13
    IIF 38 - Director → ME
  • 9
    PAYBRITE LIMITED - 2015-09-10
    icon of address 20-21 Jockey's Fields, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2016-03-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-13
    IIF 39 - Director → ME
  • 10
    icon of address The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509,248 GBP2024-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2020-03-18
    IIF 36 - Secretary → ME
  • 11
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2024-04-03
    IIF 28 - LLP Member → ME
  • 12
    VVGV HOLDINGS LTD - 2025-06-11
    SPARE 117 LTD - 2016-10-01
    icon of address Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -208,154 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2020-11-03
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.