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, Michael

    Related profiles found in government register
  • Walsh, Michael
    Irish

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 1
  • Walsh, Michael
    Irish company director

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish director

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 10
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 11 IIF 12 IIF 13
  • Walsh, Michael
    Irish surveyor

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 14
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 15
  • Walsh, Michael

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 16
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 17 IIF 18 IIF 19
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 21 IIF 22
  • Walsh, Michael
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 24
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 25 IIF 26 IIF 27
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 31 IIF 32
    • Reigate Barn, Langford Road, Wickham Bishops, Witham, Essex, CM8 3JG, England

      IIF 33
  • Walsh, Michael
    Irish co director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 34
  • Walsh, Michael
    Irish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish construction company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House 137, Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 42
  • Walsh, Michael
    Irish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 43
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 44 IIF 45
  • Walsh, Michael
    Irish none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 46
  • Walsh, Michael
    Irish quantity surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 47 IIF 48 IIF 49
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 51
  • Walsh, Michael
    Irish surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 52
  • Michael Walsh
    Irish born in September 1965

    Registered addresses and corresponding companies
    • The Hermitage, 23 Bocking End, Braintree, CM7 9AE, United Kingdom

      IIF 53
  • Walsh, Michael
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 54
  • Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 55
  • Mr Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 56
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 57
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 58
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 59 IIF 60
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 61 IIF 62 IIF 63
  • Walsh, Philip Michael
    Irish born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Michael Walsh
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 71
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 72
  • Mr Philip Michael Walsh
    Irish born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 32
  • 1
    ACORN DEVELOPMENTS LIMITED
    OE028652
    19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    2008-08-27 ~ now
    IIF 53 - Ownership of shares - More than 25% OE
  • 2
    BULMERS HOLDINGS LIMITED
    12502896
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 3
    CEDARHURST MANAGEMENT COMPANY LIMITED
    05472022
    Flat 7 130 Broomfield Road, Chelmsford
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2005-06-06 ~ 2008-10-28
    IIF 43 - Director → ME
    2005-06-06 ~ 2008-10-28
    IIF 10 - Secretary → ME
  • 4
    CHIPPING LODGE (ROMFORD) MANAGEMENT COMPANY LIMITED
    04461302
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    2003-01-09 ~ 2009-10-16
    IIF 41 - Director → ME
    2007-09-01 ~ 2009-10-16
    IIF 4 - Secretary → ME
    2003-01-09 ~ 2004-11-30
    IIF 8 - Secretary → ME
  • 5
    FORT CLARENCE LIMITED
    04616012
    Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Active Corporate (15 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2002-12-12 ~ 2015-04-02
    IIF 36 - Director → ME
    2002-12-12 ~ 2015-04-02
    IIF 2 - Secretary → ME
  • 6
    HARDIE'S POINT MANAGEMENT COMPANY LIMITED
    05001266
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    2004-01-12 ~ 2009-07-24
    IIF 39 - Director → ME
    2004-01-12 ~ 2009-07-24
    IIF 6 - Secretary → ME
  • 7
    IOM ACORN DEVELOPMENTS LIMITED
    FC031858
    St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2014-04-28 ~ now
    IIF 24 - Director → ME
  • 8
    IPAXIS MANAGEMENT COMPANY LIMITED
    06018617
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    2006-12-05 ~ 2009-11-13
    IIF 35 - Director → ME
    2006-12-05 ~ 2009-12-18
    IIF 3 - Secretary → ME
  • 9
    MALTSTORE MANAGEMENT COMPANY LIMITED
    05418707
    Boydens, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-04-08 ~ 2008-09-16
    IIF 40 - Director → ME
    2005-04-08 ~ 2008-09-16
    IIF 5 - Secretary → ME
  • 10
    MILL VUE MANAGEMENT COMPANY LIMITED
    06349914
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2007-09-04 ~ 2011-08-23
    IIF 38 - Director → ME
    2007-09-04 ~ 2011-08-23
    IIF 7 - Secretary → ME
  • 11
    OGW 203 LTD
    16299708
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PARKVIEW PLACE MANAGEMENT COMPANY LIMITED
    06280422
    Hampton House, 137 Beehive Lane, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 37 - Director → ME
    2007-06-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    POLZEATH GROUP HOLDINGS LIMITED
    13834694
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-05-31
    Officer
    2022-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    POLZEATH PROPERTY LIMITED
    13836890
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    769,050 GBP2024-05-31
    Officer
    2022-01-10 ~ now
    IIF 28 - Director → ME
  • 15
    SBCL TRUSTEE LIMITED
    15608239
    Reigate Barn Langford Road, Wickham Bishops, Witham, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 33 - Director → ME
  • 16
    SCRATTON COURT MANAGEMENT COMPANY LIMITED
    07206147
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-03-29 ~ 2023-03-01
    IIF 46 - Director → ME
  • 17
    SDMC 1 LIMITED
    11874321 11874338
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Officer
    2019-03-11 ~ now
    IIF 31 - Director → ME
    2019-03-11 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-11 ~ 2022-03-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SDMC 2 LIMITED
    11874338 11874321
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    2019-03-11 ~ 2022-03-04
    IIF 47 - Director → ME
    2019-03-11 ~ 2022-03-04
    IIF 19 - Secretary → ME
    Person with significant control
    2019-03-11 ~ 2022-03-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SDMC1 HOLDINGS LIMITED
    13935614
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,320 GBP2023-05-31
    Officer
    2022-02-23 ~ now
    IIF 29 - Director → ME
    2022-03-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SWIFT BRICKWORK CONTRACTORS LIMITED
    - now 02675963
    MONEYBRAVE LIMITED
    - 1992-02-24 02675963
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    2024-01-08 ~ now
    IIF 70 - Director → ME
    1992-01-24 ~ now
    IIF 26 - Director → ME
    1996-07-01 ~ 2018-06-21
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SWIFT CONSTRUCTION GROUP LIMITED
    - now 11897924 03998078
    SWIFT TOPCO 1 LIMITED
    - 2021-01-12 11897924 11873655, 03998078
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    2019-03-21 ~ now
    IIF 32 - Director → ME
    2024-01-08 ~ now
    IIF 69 - Director → ME
    2019-03-21 ~ 2024-01-08
    IIF 22 - Secretary → ME
    Person with significant control
    2019-03-21 ~ 2022-03-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    SWIFT DEVELOPMENTS LIMITED
    04122631
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    2000-12-06 ~ now
    IIF 27 - Director → ME
    2000-12-06 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SWIFT INVESTMENT PROPERTIES LIMITED
    11878540
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,408,083 GBP2024-05-31
    Officer
    2019-03-13 ~ 2022-03-04
    IIF 48 - Director → ME
    2019-03-13 ~ 2022-03-04
    IIF 20 - Secretary → ME
  • 24
    SWIFT PROJECT SERVICES LIMITED
    - now 03200337
    CLASSYRETRO LIMITED
    - 1996-07-22 03200337
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    147,762 GBP2021-05-31
    Officer
    1996-07-01 ~ dissolved
    IIF 52 - Director → ME
    1996-07-01 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SWIFT SCAFFOLDING LIMITED
    03133574
    Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Officer
    1995-12-04 ~ 2022-03-04
    IIF 45 - Director → ME
    1996-07-01 ~ 2022-03-04
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SWIFT TOPCO 1 LIMITED
    - now 03998078 11873655, 11897924
    SWIFT CONSTRUCTION GROUP LIMITED
    - 2021-01-12 03998078 11897924
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2000-05-19 ~ dissolved
    IIF 44 - Director → ME
    2000-05-19 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SWIFT TOPCO LIMITED
    11873655 03998078, 11897924
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 50 - Director → ME
    2019-03-11 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    SWIFT TRADING PROPERTIES LIMITED
    11874306
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,536 GBP2021-05-31
    Officer
    2019-03-11 ~ 2022-03-04
    IIF 49 - Director → ME
    2019-03-11 ~ 2022-03-04
    IIF 18 - Secretary → ME
  • 29
    SWIFT UK HOLDINGS LIMITED
    13834711
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    11,745,200 GBP2024-05-31
    Officer
    2022-01-07 ~ now
    IIF 30 - Director → ME
    2024-01-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    WALSH FAMILY OFFICE
    16361817
    1st Floor County House, 100 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    2025-05-13 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 31
    WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED
    07850678
    15 Williams Drive, Braintree, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,695 GBP2024-11-30
    Officer
    2011-11-17 ~ 2014-05-16
    IIF 42 - Director → ME
  • 32
    WILLOW MEWS (CHELMSFORD) MANAGEMENT COMPANY LIMITED
    04316820
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2002-02-14 ~ 2015-03-02
    IIF 34 - Director → ME
    2001-11-05 ~ 2004-11-30
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.