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
    • Glenside, Paddock Farm Lane, Bodicote, Banbury, OX15 4BT, England

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

      IIF 4
    • 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
    • Glenside, Paddock Farm Lane, Banbury, Oxfordshire, OX15 4BT, United Kingdom

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

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

      IIF 8
    • 25a, Market Square, Bicester, Oxfordshire, OX26 6AD

      IIF 9
    • Tree Tops, Tite Hill, Englefield Green, Egham, Surrey, TW20 0NJ, England

      IIF 10
    • Tree Tops, Tree Tops, Tite Hill, Englefield Green, Surrey, TW20 0NJ, United Kingdom

      IIF 11
    • 9, Hawbank Road, East Kilbride, Glasgow, Lanarkshire, G74 5EG

      IIF 12
    • C/o Vpk Uk Holding Ltd, Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR, England

      IIF 13
  • 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
    • Foxstone, Stocking Lane, Shenington, Banbury, OX15 6NF

      IIF 23
  • Walsh, Richard Anthony
    British

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

      IIF 24 IIF 25
  • Walsh, Richard Anthony
    British accountant

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

      IIF 26
  • Walsh, Richard Anthony
    British director

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

      IIF 27
  • Walsh, Richard Anthony
    British businessman born in September 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29
  • Mr Richard Anthony Walsh
    British born in September 1976

    Resident in England

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

      IIF 30
  • Walsh, Richard Anthony

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

      IIF 31
  • Mr Richard Anthony Walsh
    British born in January 1965

    Resident in United Kingdom

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

      IIF 32
    • Unit 10, Acre Estate, Wildmere Road, Banbury, OX16 3ES, England

      IIF 33
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 34
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 35
  • Mr Richard Anthony Walsh
    British born in September 1976

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Glenside, Paddock Farm Lane, Banbury, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 2 offsprings)
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    7 Bell Yard, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-28 ~ dissolved
    IIF 28 - director → ME
  • 5
    Unit 10, Acre Estate, Wildmere Road, Banbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2017-02-25 ~ dissolved
    IIF 5 - director → ME
  • 7
    SWIFT FULFILMENT LTD - 2020-11-04
    Rainsborough Barns Camp Farm, Charlton, Banbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-12-19 ~ now
    IIF 7 - director → ME
  • 8
    SWIFTCARE LOGISTICS LIMITED - 2005-09-29
    DIRECT VEHICLE LEASING (OXFORD) LIMITED - 2004-04-01
    SWIFT PARCELS LIMITED - 2002-11-26
    25a Market Square, Bicester, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -103,492 GBP2023-03-31
    Officer
    2024-06-20 ~ now
    IIF 9 - director → ME
  • 9
    Ye Olde Hundred, 69 Church Way, North Shields, England
    Corporate (1 parent)
    Equity (Company account)
    866 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium 1-7 King Street, Reading
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ 2008-03-14
    IIF 21 - director → ME
  • 2
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2019-10-31 ~ 2020-10-21
    IIF 13 - director → ME
  • 3
    ENCASE SCOTLAND LIMITED - 2020-10-22
    SIMPLEAF LIMITED - 1986-02-26
    9 Hawbank Road, East Kilbride, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2020-01-21 ~ 2021-01-22
    IIF 12 - director → ME
  • 4
    Unit 10, Acre Estate, Wildmere Road, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-31 ~ 2018-03-26
    IIF 4 - director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2016-03-15 ~ 2018-05-04
    IIF 2 - director → ME
  • 6
    20 Oulton Avenue, Belmont, Hereford
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,675 GBP2018-03-31
    Officer
    2004-03-23 ~ 2008-11-30
    IIF 24 - secretary → ME
  • 7
    1st Floor Unit 1a Opal Court Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ 2008-03-14
    IIF 19 - director → ME
  • 8
    KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
    1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved corporate (1 parent)
    Officer
    2007-11-20 ~ 2008-10-02
    IIF 22 - director → ME
  • 9
    1314 MEDIA LIMITED - 2006-06-14
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-12 ~ 2008-10-02
    IIF 20 - director → ME
  • 10
    Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Corporate (2 parents)
    Officer
    1997-07-01 ~ 1998-10-08
    IIF 15 - director → ME
    ~ 1998-10-08
    IIF 31 - secretary → ME
  • 11
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-05-08 ~ 2006-09-14
    IIF 23 - director → ME
    2006-05-08 ~ 2006-09-14
    IIF 25 - secretary → ME
  • 12
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2005-08-15 ~ 2006-03-22
    IIF 16 - director → ME
    2005-10-14 ~ 2006-03-22
    IIF 27 - secretary → ME
  • 13
    Unit 10 Acre Estate, Wildmere Road, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-04 ~ 2018-03-26
    IIF 8 - director → ME
  • 14
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate
    Officer
    2006-06-12 ~ 2008-10-02
    IIF 18 - director → ME
  • 15
    RENT DIRECT LIMITED - 2004-11-12
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2006-06-12 ~ 2008-10-02
    IIF 17 - director → ME
  • 16
    SIDERAIL LIMITED - 1994-05-25
    Accutronics Ltd, 20 Loomer Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents)
    Officer
    2002-07-01 ~ 2003-09-12
    IIF 14 - director → ME
    1999-07-01 ~ 2003-09-12
    IIF 26 - secretary → ME
  • 17
    ENCASE HOLDINGS LIMITED - 2020-10-22
    SINGLETOWN LIMITED - 1981-12-31
    The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -580,362 GBP2023-06-30
    Officer
    2019-10-31 ~ 2021-01-22
    IIF 11 - director → ME
  • 18
    ENCASE NORTHERN LIMITED - 2020-10-22
    KRAFT CONTAINERS LIMITED - 1989-07-20
    The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100,750 GBP2023-06-30
    Officer
    2020-01-21 ~ 2021-01-22
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.