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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walsh, Nicholas Sean

    Related profiles found in government register
  • Walsh, Nicholas Sean
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall, Tilbury Road, West Horndon, Brentwood, CM13 3LR, England

      IIF 1
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 9
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 10
    • 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 11
  • Walsh, Nicholas Sean
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 12 IIF 13
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 14
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 15
  • Walsh, Nicholas Sean
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 16
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 17 IIF 18
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 19
  • Walsh, Nicholas Sean
    British civil engineer born in April 1970

    Registered addresses and corresponding companies
    • 33d Rose Valley, Brentwood, Essex, CM14 4HZ

      IIF 20
  • Walsh, Nicholas Sean
    British director born in April 1970

    Registered addresses and corresponding companies
    • Grey End, Coopers Hill, Ongar, Essex, CM5 9EF

      IIF 21
  • Walsh, Nicholas Sean
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 22
    • 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23 IIF 24
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 25
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR

      IIF 26
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 32
  • Walsh, Nicholas Sean
    British

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 33 IIF 34
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 35
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 36
  • Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 37
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, CM13 3LR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 24
  • 1
    33, ROSE VALLEY LIMITED
    02198081
    17 Galton Road, Westcliff-on-sea, England
    Active Corporate (30 parents)
    Officer
    (before 1993-10-30) ~ 1998-08-28
    IIF 20 - Director → ME
  • 2
    BARKING RIVERSIDE RECYCLING PARK LIMITED
    05964456
    Recovery House Hainault Business Park, 15- 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-11-23 ~ 2010-09-03
    IIF 17 - Director → ME
  • 3
    CEMEDGE LIMITED
    - now 16650930
    CEM EDGE LIMITED
    - 2025-10-13 16650930
    7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EAST HORNDON DEVELOPMENTS LIMITED
    - now 02777663 10717531
    S. WALSH CONTRACTS LIMITED
    - 2017-05-19 02777663 10717531
    8 High Street, Brentwood
    Dissolved Corporate (7 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-10 ~ 2017-05-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GREENTREE REGENERATION LIMITED
    08818461
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-12-17 ~ now
    IIF 7 - Director → ME
  • 6
    GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED - now
    S WALSH HOLDINGS LIMITED
    - 2024-03-22 08718117
    Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-05-16 ~ 2020-12-04
    IIF 9 - Director → ME
  • 7
    KELTBRAY AWS LIMITED
    - now 04836483
    KELTBRAY WALSH ENVIRONMENTAL LIMITED
    - 2007-05-10 04836483 06872836... (more)
    OVALBASE LIMITED - 2006-04-05
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (16 parents)
    Officer
    2006-04-28 ~ 2007-05-16
    IIF 21 - Director → ME
  • 8
    LAND LOGICAL EBBSFLEET 2 LIMITED
    16446623 16446147
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-13 ~ now
    IIF 23 - Director → ME
  • 9
    LAND LOGICAL EBBSFLEET LIMITED
    16446147 16446623
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-05-13 ~ now
    IIF 24 - Director → ME
  • 10
    LOGICAL RECYCLING LIMITED
    13383028
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    N & H WALSH PROPERTIES LIMITED
    12348798
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    NORTHFLEET PROPERTY 2 LIMITED
    11951760 11951754... (more)
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2019-04-17 ~ 2019-11-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    NWM LIMITED
    12336061
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-27 ~ 2022-03-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NWM PROJECTS LIMITED
    12335665
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NWM PROPERTIES LIMITED
    11160753
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-22 ~ now
    IIF 5 - Director → ME
  • 16
    QUIDHAMPTON DEVELOPMENTS LIMITED
    11509093
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2018-08-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RAINHAM AGGREGATES LIMITED
    14013499
    Numeric House, 98 Station Road, Sidcup, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-03-30 ~ now
    IIF 1 - Director → ME
  • 18
    S. WALSH CONTRACTS LIMITED
    - now 10717531 02777663
    EAST HORNDON DEVELOPMENTS LIMITED
    - 2017-05-19 10717531 02777663
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 19
    S.WALSH & SON LIMITED
    01053148
    Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (13 parents)
    Officer
    2006-05-01 ~ 2020-12-04
    IIF 19 - Director → ME
  • 20
    TEECEM LTD
    - now 09899892
    DEPENDABLE AGGREGATES LTD - 2023-02-08
    7 Princes Square, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2023-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    W A HILLS (HOLDINGS) LIMITED
    - now 04166353
    W.A. HILLS (ESSEX) LIMITED - 2001-05-21
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 14 - Director → ME
    2009-06-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 22
    W.A. HILLS (ELECTRICAL) LIMITED
    01196159
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 13 - Director → ME
    2009-06-04 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    W.A. HILLS BUILDERS AND SHOPFITTERS LIMITED
    - now 04316213 00762835
    W. A. HILLS LIMITED - 2006-01-13
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 12 - Director → ME
    2009-06-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 24
    W.A. HILLS LIMITED
    - now 00762835 04316213
    W.A. HILLS BUILDERS AND SHOPFITTERS LIMITED - 2006-01-13
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (8 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 15 - Director → ME
    2009-06-04 ~ dissolved
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.