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, Pauline Mary

    Related profiles found in government register
  • Walsh, Pauline Mary
    Irish business executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Barnabas Church, Temple Road, Epsom, Surrey, KT19 8HA

      IIF 1
  • Walsh, Pauline Mary
    Irish chef executive officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 65-65, Vincent Square, London, SW1P 2NU

      IIF 2
  • Walsh, Pauline Mary
    Irish chief executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 64-65 Vincent Square, London, SW1P 2NU

      IIF 3
    • icon of address 2nd Floor, 64-65, Vincent Square, London, SW1P 2NU, United Kingdom

      IIF 4
  • Walsh, Pauline Mary
    Irish chief executive officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Pauline Mary
    Irish company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Strand, London, WC2N 5EH

      IIF 25
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 26
  • Walsh, Pauline Mary
    Irish director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Courtney Place, Cobham, Surrey, KT11 2BE, United Kingdom

      IIF 27
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES, United Kingdom

      IIF 28
  • Walsh, Pauline Mary
    Irish none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Pauline Mary
    Irish operations director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avis Way, Newhaven, East Sussex, BN9 0ED

      IIF 33
  • Walsh, Pauline Mary
    Irish vice president operations born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avis Way, Newhaven, East Sussex, BN9 0ED

      IIF 34
    • icon of address Unit 33, & 34, Avis Way, Newhaven, East Sussex, BN9 0ED

      IIF 35
  • Walsh, Pauline Mary
    Irish business advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Carr Lane, Hull, East Yorkshire, HU1 3RE

      IIF 36
    • icon of address 37, Carr Lane, Hull, HU1 3RE, England

      IIF 37
    • icon of address 37, Carr Lane, Hull, HU1 3RE, United Kingdom

      IIF 38 IIF 39
  • Walsh, Pauline Mary
    Irish business executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Lawns, Shenley, Radlett, WD7 9EZ, England

      IIF 40
  • Walsh, Pauline Mary
    Irish ceo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 41 IIF 42
    • icon of address The Hub, Tamblin Way, Hatfield, AL10 9EZ, United Kingdom

      IIF 43
    • icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 44
  • Walsh, Pauline Mary
    Irish company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Broadway, London, SW1H 0BH

      IIF 45
  • Walsh, Pauline Mary
    British business executive born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address St Barnabas Curch, Temple Road, Epsom, Surrey, KT19 8HA

      IIF 46
  • Walsh, Pauline Mary
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Courtney Place, Cobham, Surrey, KT11 2BE, United Kingdom

      IIF 47
  • Ms Pauline Mary Walsh
    Irish born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Lawns, Shenley, Radlett, WD7 9EZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    BIDEAWHILE 442 LIMITED - 2004-12-08
    icon of address 2nd Floor 64-65 Vincent Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BEAGLE INSIGHTS & ADVISORY LTD - 2023-11-24
    icon of address 14 The Lawns, Shenley, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,115 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Courtney Place, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-07-30 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 42
  • 1
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15
    VEOLIA WATER CENTRAL FINANCE PLC - 2012-10-01
    THREE VALLEYS WATER FINANCE PLC - 2010-09-30
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2021-09-17
    IIF 44 - Director → ME
  • 2
    icon of address The Hub, Tamblin Way, Hatfield, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-09-17
    IIF 43 - Director → ME
  • 3
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2021-09-17
    IIF 41 - Director → ME
  • 4
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2021-09-17
    IIF 42 - Director → ME
  • 5
    SEAROC GROUP LIMITED - 2025-02-28
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,184,870 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2013-03-22
    IIF 8 - Director → ME
  • 6
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2016-12-08
    IIF 28 - Director → ME
  • 7
    MARITIME SHELF (SEVENTY FIVE ) LIMITED - 1992-07-17
    icon of address Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 21 - Director → ME
  • 8
    HAVELLS SYLVANIA EUROPE LTD - 2016-03-01
    SYLVANIA (UK) HOLDING COMPANY LIMITED - 2007-08-02
    BELLAVALE LIMITED - 1992-12-11
    icon of address Unit D The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2015-05-29
    IIF 33 - Director → ME
  • 9
    HAVELLS SYLVANIA FIXTURES UK LIMITED - 2016-03-01
    CONCORD LIGHTING LIMITED - 2007-08-16
    CONCORD LIGHTING INTERNATIONAL LIMITED - 1982-09-29
    icon of address Unit D, The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-05-29
    IIF 34 - Director → ME
  • 10
    HAVELLS SYLVANIA UK LIMITED - 2016-03-01
    SLI LIGHTING LIMITED - 2007-08-16
    SYLVANIA LIGHTING INTERNATIONAL LIMITED - 1993-03-09
    GTE LIGHTING LIMITED - 1993-02-16
    GTE SYLVANIA LIMITED - 1991-08-19
    GTE SYLVANIA (GB) LIMITED - 1981-12-31
    VIKING LAMPS LIMITED - 1980-12-31
    icon of address Unit D, The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-05-29
    IIF 35 - Director → ME
  • 11
    NOR-MED LINES LIMITED - 1986-09-17
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 20 - Director → ME
  • 12
    MARITIME SHELF (SEVENTY SIX) LIMITED - 1992-07-17
    icon of address Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 15 - Director → ME
  • 13
    icon of address Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 14 - Director → ME
  • 14
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 11 - Director → ME
  • 15
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 5 - Director → ME
  • 16
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2013-03-22
    IIF 3 - Director → ME
  • 17
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-08 ~ 2013-03-22
    IIF 16 - Director → ME
  • 18
    FOT FRANCHISING LIMITED - 2004-12-08
    BIDEAWHILE 441 LIMITED - 2004-10-25
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 22 - Director → ME
  • 19
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-27
    IIF 36 - Director → ME
  • 20
    MEIF 6 FIBRE HOLDINGS LIMITED - 2021-08-02
    icon of address 37 Carr Lane, Hull, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-27
    IIF 38 - Director → ME
  • 21
    MEIF 6 FIBRE INVESTMENTS LIMITED - 2021-07-30
    icon of address 37 Carr Lane, Hull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-27
    IIF 37 - Director → ME
  • 22
    MEIF 6 FIBRE LIMITED - 2021-07-30
    icon of address 37 Carr Lane, Hull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-27
    IIF 39 - Director → ME
  • 23
    NATURAL POWER OPERATIONS LIMITED - 2023-10-09
    icon of address The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 9 - Director → ME
  • 24
    NATIONAL GRID GAS PLC - 2023-02-06
    TRANSCO PLC - 2005-10-10
    BG TRANSCO PLC - 2000-10-23
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2018-03-09
    IIF 25 - Director → ME
  • 25
    icon of address The Green House, Forrest Estate, St Johns Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-25
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 12 - Director → ME
  • 26
    icon of address The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 2 - Director → ME
  • 27
    TOTAL WIND SERVICE LIMITED - 2009-07-07
    icon of address The Green House Forrest Estate, St Johns Town Of Dalry, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 17 - Director → ME
  • 28
    icon of address 80 Broad Street, Monrovia, Liberia, Liberia
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 10 - Director → ME
  • 29
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,829 GBP2023-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2013-03-22
    IIF 30 - Director → ME
  • 30
    MARINE RENEWABLES LIMITED - 2011-12-14
    icon of address 45 South Street, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2013-03-22
    IIF 31 - Director → ME
  • 31
    SEAROC UK LIMITED - 2008-01-22
    icon of address Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,189,482 GBP2023-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2013-03-22
    IIF 32 - Director → ME
  • 32
    icon of address 45 South Street, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2013-03-22
    IIF 29 - Director → ME
  • 33
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2019-11-30
    IIF 26 - Director → ME
  • 34
    THE NATURAL POWER CONSULTANTS LTD. - 2013-02-18
    THE NATURAL POWER COMPANY (CONSULTANTS) LTD. - 1998-09-30
    icon of address The Green House Forrest Estate, Dalry, Castle Douglas, Kirkcudbrightshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2013-03-22
    IIF 23 - Director → ME
  • 35
    icon of address The Old Town Hall, The Parade, Epsom, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2012-03-27
    IIF 1 - Director → ME
    IIF 46 - Director → ME
  • 36
    icon of address Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 19 - Director → ME
  • 37
    HARLAND OCEAN TRANSPORT LIMITED - 1991-10-07
    TRASSEY SHIPPING LIMITED - 1991-07-22
    icon of address C/0 Tom Armstrong, 14 Oakwood Park, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 4 - Director → ME
  • 38
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2021-09-09
    IIF 45 - Director → ME
  • 39
    icon of address The Green House, Forrest Estate Dalry, Castle Douglas, Dumfries And Galloway
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 24 - Director → ME
  • 40
    icon of address The Green House, Forrest Estate, Dalry, Castle Douglas, Kirkcudbrightshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 6 - Director → ME
  • 41
    UNCONVENTIONAL POWER LIMITED - 2017-05-30
    WIND ENERGY LIMITED - 2012-06-20
    icon of address Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 13 - Director → ME
  • 42
    GUST LIMITED - 2018-04-12
    icon of address The Green House, Forrest Estate Dalry, Castle Douglas, Dumfries And Galloway
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2013-03-22
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.