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, Mary Josephine

    Related profiles found in government register
  • Walsh, Mary Josephine
    British business consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Grove Road, Twickenham, London, TW2 5NH, England

      IIF 1
  • Walsh, Mary Josephine
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 2 IIF 3
  • Walsh, Mary Josephine
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

      IIF 4
    • icon of address 48, Dover Street, London, W1S 4FF, England

      IIF 5
  • Walsh, Mary Josephine
    British solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 6
    • icon of address Phoenix Wharf - Lower Deck, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 7
  • Walsh, Mary Josephine
    Northern Irish solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Slievecorragh Avenue, Newcastle, Co. Down, BT33 0JA, Northern Ireland

      IIF 8
  • Walsh, Mary
    Irish director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Caspian Point, Caspian Way, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 9
    • icon of address 9th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 10
  • Walsh, Mary Josephine
    Irish,british born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 11
    • icon of address 81, Burrenreagh Road, Bryansford, Newcastle, BT33 0PU, United Kingdom

      IIF 12
  • Walsh, Mary Josephine
    Irish,british company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 13
  • Walsh, Mary Josephine
    Irish,british solicitor born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 14
  • Ms Mary Josephine Walsh
    Irish,british born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 15
    • icon of address 81, Burrenreagh Road, Bryansford, Newcastle, BT33 0PU, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 81 Burrenreagh Road, Bryansford, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,540 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    CAMBORNE CAPITAL ENERGY STORAGE LIMITED - 2015-08-27
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -842,611 GBP2017-03-31
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 10 - Director → ME
  • 6
    CAMBORNE CAPITAL ALPHA HOLDINGS LIMITED - 2014-09-25
    CAMBORNE CAPITAL DEVELOPMENTS LTD - 2016-02-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,504 GBP2015-03-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CAMBORNE CAPITAL LIMITED - 2016-02-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,412,494 GBP2015-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 8
    COLBHA CONSULTING LIMITED - 2017-04-03
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-05-30
    Officer
    icon of calendar 2009-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    CAMBORNE ENERGY GROUP LIMITED - 2015-02-03
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,456 GBP2019-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2019-04-20
    IIF 3 - Director → ME
  • 2
    icon of address Etna Community Centre C/o Swlen, Room 16, 13, Rosslyn Road, Twickenham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2012-03-02
    IIF 7 - Director → ME
  • 3
    CAMBORNE LAND INVESTMENTS LIMITED - 2018-02-26
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,159,201 GBP2018-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-21
    IIF 9 - Director → ME
    icon of calendar 2015-07-13 ~ 2016-09-05
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.