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, Richard Anthony

    Related profiles found in government register
  • Walsh, Richard Anthony
    British ceo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenside, Paddock Farm Lane, Bodicote, Banbury, OX15 4BT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Glenside, Paddock Farm Lane, Bodicote, Banbury, OX15 4BT, United Kingdom

      IIF 4
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 5
  • Walsh, Richard Anthony
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenside, Paddock Farm Lane, Banbury, Oxfordshire, OX15 4BT, United Kingdom

      IIF 6
    • icon of address Rainsborough Barns Camp Farm, Charlton, Banbury, OX17 3DT, England

      IIF 7
    • icon of address Unit 10, Acre Estate, Wildmere Road, Banbury, Oxfordshire, OX16 3ES, United Kingdom

      IIF 8
    • icon of address Tree Tops, Tite Hill, Englefield Green, Egham, Surrey, TW20 0NJ, England

      IIF 9
    • icon of address Tree Tops, Tree Tops, Tite Hill, Englefield Green, Surrey, TW20 0NJ, United Kingdom

      IIF 10
    • icon of address 9, Hawbank Road, East Kilbride, Glasgow, Lanarkshire, G74 5EG

      IIF 11
    • icon of address C/o Vpk Uk Holding Ltd, Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR, England

      IIF 12
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
  • Walsh, Richard Anthony
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 14
  • Walsh, Richard Anthony
    British accountant born in January 1965

    Registered addresses and corresponding companies
  • Walsh, Richard Anthony
    British director born in January 1965

    Registered addresses and corresponding companies
  • Walsh, Richard Anthony
    British financial director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 24
  • Walsh, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 25 IIF 26
  • Walsh, Richard Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 27
  • Walsh, Richard Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 28
  • Walsh, Richard Anthony
    British businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Walsh, Richard Anthony
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hampton Court Road, East Molesey, KT8 9BD, United Kingdom

      IIF 30
  • Mr Richard Anthony Walsh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 31
  • Walsh, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 32
  • Mr Richard Anthony Walsh
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenside, Paddock Farm Lane, Banbury, Oxfordshire, OX15 4BT, United Kingdom

      IIF 33
    • icon of address Unit 10, Acre Estate, Wildmere Road, Banbury, OX16 3ES, England

      IIF 34
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 35
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 36
  • Mr Richard Anthony Walsh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Rotary Court, Hampton Court Road, East Molesey, KT8 9BD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Glenside, Paddock Farm Lane, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Unit 10, Acre Estate, Wildmere Road, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 7
    SWIFT FULFILMENT LTD - 2020-11-04
    icon of address Rainsborough Barns Camp Farm, Charlton, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 7 - Director → ME
  • 8
    DIRECT VEHICLE LEASING (OXFORD) LIMITED - 2004-04-01
    SWIFT PARCELS LIMITED - 2002-11-26
    SWIFTCARE LOGISTICS LIMITED - 2005-09-29
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -103,492 GBP2023-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Ye Olde Hundred, 69 Church Way, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-03-14
    IIF 22 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2020-10-21
    IIF 12 - Director → ME
  • 3
    ENCASE SCOTLAND LIMITED - 2020-10-22
    SIMPLEAF LIMITED - 1986-02-26
    icon of address 9 Hawbank Road, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-01-22
    IIF 11 - Director → ME
  • 4
    icon of address Unit 10, Acre Estate, Wildmere Road, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2018-03-26
    IIF 4 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ 2018-05-04
    IIF 2 - Director → ME
  • 6
    icon of address 20 Oulton Avenue, Belmont, Hereford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,675 GBP2018-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2008-11-30
    IIF 25 - Secretary → ME
  • 7
    icon of address 1st Floor Unit 1a Opal Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-03-14
    IIF 20 - Director → ME
  • 8
    KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2008-10-02
    IIF 23 - Director → ME
  • 9
    1314 MEDIA LIMITED - 2006-06-14
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ 2008-10-02
    IIF 21 - Director → ME
  • 10
    icon of address Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,000 GBP2024-05-31
    Officer
    icon of calendar 1997-07-01 ~ 1998-10-08
    IIF 16 - Director → ME
    icon of calendar ~ 1998-10-08
    IIF 32 - Secretary → ME
  • 11
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2006-09-14
    IIF 24 - Director → ME
    icon of calendar 2006-05-08 ~ 2006-09-14
    IIF 26 - Secretary → ME
  • 12
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-03-22
    IIF 17 - Director → ME
    icon of calendar 2005-10-14 ~ 2006-03-22
    IIF 28 - Secretary → ME
  • 13
    icon of address Unit 10 Acre Estate, Wildmere Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2018-03-26
    IIF 8 - Director → ME
  • 14
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-12 ~ 2008-10-02
    IIF 19 - Director → ME
  • 15
    RENT DIRECT LIMITED - 2004-11-12
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate
    Officer
    icon of calendar 2006-06-12 ~ 2008-10-02
    IIF 18 - Director → ME
  • 16
    SIDERAIL LIMITED - 1994-05-25
    icon of address Accutronics Ltd, 20 Loomer Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-09-12
    IIF 15 - Director → ME
    icon of calendar 1999-07-01 ~ 2003-09-12
    IIF 27 - Secretary → ME
  • 17
    ENCASE HOLDINGS LIMITED - 2020-10-22
    SINGLETOWN LIMITED - 1981-12-31
    icon of address The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,206,238 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-01-22
    IIF 10 - Director → ME
  • 18
    ENCASE NORTHERN LIMITED - 2020-10-22
    KRAFT CONTAINERS LIMITED - 1989-07-20
    icon of address The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100,750 GBP2024-06-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-01-22
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.