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 Mary

    Related profiles found in government register
  • Walsh, Michael Mary
    Irish civil engineer born in November 1954

    Resident in U.s.a.

    Registered addresses and corresponding companies
    • Parsons, 12th Floor, 100 West Walnut Street, Pasadena 91124, California, Usa

      IIF 1
  • Walsh, Michael
    Irish chairman born in November 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 2 IIF 3
  • Walsh, Michael
    Irish financial invester born in October 1951

    Registered addresses and corresponding companies
    • C/o Amarin Corporation Plc, 7 Curzon Street, London, W1J 5HG

      IIF 4
  • Walsh, Michael
    Irish business person born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 5
  • Walsh, Michael
    Irish company director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

      IIF 6
  • Walsh, Michael
    Irish director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 7
    • Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, RG2 6DH, United Kingdom

      IIF 8
  • Walsh, Michael
    Ireland civil engineer born in November 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • 5402 Callander Ct, Charlotte, North Carolina 28277, Usa

      IIF 9
  • Walsh, Michael
    Irish business executive born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Walsh, Michael
    Irish director born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor The Cornmill, Lineside, Coalisland, Dungannon, Tyrone, BT71 4LP

      IIF 11
  • Walsh, Michael
    Irish medical consultant born in August 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Herbert Park, Ballsbridge, Dublin 4, Ireland

      IIF 12 IIF 13
  • Walsh, Michael
    Irish director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Rosedale, Taylors Hill, Galway, Ireland

      IIF 14
  • Walsh, Michael
    Irish associate professor in biomedi born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 1d, Annacotty Business Park, Annacotty, County Limerick, V94ff83, Ireland

      IIF 15
  • Walsh, Michael
    Irish company director born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 16
  • Walsh, Michael
    Irish director born in October 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Walsh, Michael
    Irish quantity sureyor born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 18
  • Walsh, Michael
    Irish director born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 19
  • Walsh, Michael
    British senior lecturer

    Registered addresses and corresponding companies
    • 6, Arbury Mansions, Arbury Garth, Nuneaton, Warwickshire, CV10 8LS, England

      IIF 20
  • Walsh, Michael
    British senior lecturer born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, Arbury Mansions, Arbury Garth, Nuneaton, Warwickshire, CV10 8LS, England

      IIF 21
  • Walsh, Michael
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 22 IIF 23
  • Walsh, Michael
    British company director born in August 1968

    Registered addresses and corresponding companies
    • Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 24
  • Walsh, Michael
    British director born in August 1968

    Registered addresses and corresponding companies
    • Regency House, 49-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 25 IIF 26
    • 1 Merrydale Avenue Ellesmere Park, Eccles, Manchester, M30 7DS

      IIF 27
    • 192, Chatsworth Road, Worsley, Manchester, M28 2GF

      IIF 28
  • Walsh, Michael
    American company director born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 29
  • Walsh, Michael
    American head of cybersource born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 30
  • Walsh, Michael
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 31
  • Walsh, Michael
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    English surgeon born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dorothy Avenue, Sandiacre, Nottingham, NG10 5LH, England

      IIF 53
  • Walsh, Michael Joseph
    British carpenter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Neston Drive, Nottingham, NG6 8QZ, England

      IIF 54
    • 70 Deer Park Drive, Deer Park Drive, Arnold, Nottingham, NG5 8SF, England

      IIF 55
  • Mr Michael Walsh
    Irish born in September 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 56
  • Mr Michael Walsh
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 57
  • Mr Michael Walsh
    Irish born in October 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Michael Walsh
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 59
  • Michael Walsh
    Irish born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 60
  • Walsh, Michael

    Registered addresses and corresponding companies
    • Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 61
    • 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 62
  • Walsh, Michael John
    Irish businesman born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Walsh, Michael John
    Irish company director born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 154, Termon Road, Carrickmore, Tyrone, BT79 9JN, Northern Ireland

      IIF 64
  • Mr Michael Walsh
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, England

      IIF 65
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 66
  • Mr Michael Walsh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 67
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Walsh, Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Roman Way, Irchester, Northamptonshire, NN29 7EG

      IIF 71
  • Walsh, Michael
    British senior lecturer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Horseshoes, 2 Heath End Road, Chilvers Coton, Nuneaton, Warwickshire, CV10 7JQ, United Kingdom

      IIF 72
  • Walsh, Michael
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Walsh, Michael
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Walsh, Michael
    British carpenter born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Walsh, Michael
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4BH, United Kingdom

      IIF 76
  • Walsh, Michael
    British cco born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 77
  • Walsh, Michael
    Irish businessman born in November 1960

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Derryhariff, Castlebar, Castlebar, County Mayo, 234 00, Ireland

      IIF 78
    • Derryhariff, Derryharriff, Castlebar, County Mayo, 234 00, Ireland

      IIF 79
  • Walsh, Michael
    Irish director born in March 1955

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 28-44 Alma Street, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 80
  • Mr Michael Walsh
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Roman Way, Irchester, Northants, NN29 7EG, United Kingdom

      IIF 81
  • Mr Michael Walsh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Mr Michael Walsh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Michael Joseph Walsh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Neston Drive, Nottingham, NG6 8QZ, England

      IIF 84
    • 70 Deer Park Drive, Deer Park Drive, Arnold, Nottingham, NG5 8SF, England

      IIF 85
  • Mr Michael Walsh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 86
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, United Kingdom

      IIF 87
  • Michael Walsh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coppice Close, Disley, Stockport, SK12 2LR, England

      IIF 88
child relation
Offspring entities and appointments
Active 40
  • 1
    LAND RESTORATION (WHITEHEAD) LIMITED - 2023-03-02
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ADAMS AGGREGATES LIMITED - 2003-09-11
    TERRY ADAMS AGGREGATES LIMITED - 1997-12-30
    LOTHIAN SAND LIMITED - 1997-04-10
    JOSSWAY PROPERTIES LIMITED - 1978-12-31
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -221,403 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 40 - director → ME
  • 4
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn
    Corporate (6 parents, 7 offsprings)
    Officer
    2010-09-17 ~ now
    IIF 6 - director → ME
  • 5
    Caherconreeffy, Pallasgreen, County Limerick, Ireland
    Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 15 - director → ME
  • 6
    Nations House, 103 Wigmore Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-01-30 ~ now
    IIF 3 - director → ME
  • 7
    Nations House, 103 Wigmore Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 2 - director → ME
  • 8
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, Northern Ireland
    Corporate (5 parents, 5 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 7 - director → ME
  • 9
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 46 - director → ME
  • 10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 52 - director → ME
  • 11
    5 Northland Road, Londonderry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    76,152 GBP2023-12-30
    Officer
    2014-12-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    43 Neston Drive, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    70 Deer Park Drive Deer Park Drive, Arnold, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    Dubarry Shoes Ltd, Glentaun, Ballinasloe, Co. Galway, Ireland
    Corporate (7 parents)
    Officer
    2010-01-25 ~ now
    IIF 14 - director → ME
  • 16
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-08-31
    Officer
    2009-08-19 ~ now
    IIF 39 - director → ME
  • 17
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 35 - director → ME
  • 18
    BALLYKNOCKAN PROPERTIES LIMITED - 2009-09-29
    138 University Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 13 - director → ME
  • 19
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-27 ~ now
    IIF 45 - director → ME
  • 20
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 43 - director → ME
  • 21
    HABITAT BIODIVERSITY CREDIT UK LIMITED - 2024-01-17
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2022-06-09 ~ now
    IIF 50 - director → ME
  • 22
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 31 - director → ME
  • 23
    MANCHESTER WASTE RECYCLING LIMITED - 2022-02-17
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,827 GBP2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 48 - director → ME
  • 24
    MORGAN GREEN LIMITED - 2021-12-10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 47 - director → ME
  • 25
    BRACE TACKLE LIMITED - 1992-11-23
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 49 - director → ME
  • 26
    ASTLEY HOUSE LIMITED - 2023-03-02
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,552 GBP2024-03-31
    Officer
    2022-09-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    22-24 Harborough Road, Kingsthorpe, Northampton, Northants
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2018-09-30
    Officer
    2003-06-20 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 28
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 18 - director → ME
  • 29
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1995-10-10 ~ dissolved
    IIF 36 - director → ME
  • 30
    21 Clumber Avenue, Beeston, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94,233 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 31
    138 University Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 12 - director → ME
  • 32
    Unit F Jubilee Centre, 10-12 Lombard Road, Lombard Business Park Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -162,497 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 79 - director → ME
  • 34
    21 Clumber Avenue Clumber Avenue, Beeston, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Has significant influence or controlOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 36
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2022-10-14 ~ now
    IIF 41 - director → ME
  • 37
    4 Coppice Close, Disley, Stockport, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 77 - director → ME
    2022-07-01 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 38
    135 Petersfield Avenue, Staines-upon-thames, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 74 - director → ME
  • 39
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    2022-07-15 ~ now
    IIF 38 - director → ME
  • 40
    49 Peter Street, Manchester
    Corporate (2 parents)
    Officer
    2009-08-19 ~ now
    IIF 28 - director → ME
Ceased 26
  • 1
    CARRIAGES PRIVATE HIRE LIMITED - 2009-03-03
    A1 SKIP HIRE (M/CR) LIMITED - 2009-02-06
    MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED - 2008-10-17
    MANCHESTER TIPPERS SERVICES LIMITED - 2008-05-15
    J WALSH & COMPANY LIMITED - 2005-02-04
    PERONBEST LIMITED - 2004-03-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (7 parents)
    Equity (Company account)
    3,557,031 GBP2018-08-31
    Officer
    2008-04-30 ~ 2022-02-07
    IIF 34 - director → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    One, New Change, London
    Corporate (12 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2008-05-16
    IIF 4 - director → ME
  • 3
    CENTRAL SITE ACCOMMODATION LIMITED - 2017-08-22
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -744,661 GBP2018-03-31
    Officer
    2002-07-10 ~ 2019-01-18
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Ashvale Properties Limited, Upper Wharf Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2000-02-23 ~ 2012-10-04
    IIF 26 - director → ME
  • 5
    Grey Court, 57 Kent Road, Harrogate, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2015-10-02 ~ 2016-11-04
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2009-08-19 ~ 2022-02-07
    IIF 32 - director → ME
  • 7
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    1 Sheldon Square, London, England
    Corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 29 - director → ME
  • 8
    NEW LODGE TRADING LIMITED - 2008-06-19
    C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Corporate (2 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 30 - director → ME
  • 9
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2022-12-21
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    MORGAN GREEN LIMITED - 2021-12-10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2014-03-12 ~ 2015-12-09
    IIF 37 - director → ME
  • 11
    7 Annagole, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2015-09-09 ~ 2016-07-25
    IIF 64 - director → ME
  • 12
    MANCHESTER TIPPERS LIMITED - 2009-04-27
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-03-20 ~ 1998-12-30
    IIF 27 - director → ME
  • 13
    GABI & ANGE INVESTMENT VENTURES UK LTD. - 2020-03-23
    JC BUSINESS MANAGEMENT VENTURES LTD - 2020-01-02
    MIRACLE UNION LTD. - 2019-09-13
    BAGOOL ENTERPRISES LTD. - 2019-07-05
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2022-02-20 ~ 2022-08-06
    IIF 10 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-21 ~ 2023-11-17
    IIF 63 - director → ME
  • 15
    JOHN WALSH AND SONS LIMITED - 2001-12-10
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Corporate (4 parents)
    Equity (Company account)
    11,035,643 GBP2023-12-30
    Officer
    ~ 1997-02-19
    IIF 24 - director → ME
    ~ 1994-09-19
    IIF 61 - secretary → ME
  • 16
    GREEN EARTH DEVELOPMENTS LIMITED - 2022-02-17
    MANCHESTER WASTE RECYCLING LIMITED - 2021-08-09
    A1 SERVICES (INVESTMENTS) LIMITED - 2012-09-18
    MANCHESTER TIPPERS HOLDINGS LIMITED - 2011-08-08
    NEMLINE LIMITED - 2004-10-12
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,531,526 GBP2019-08-31
    Officer
    2004-07-06 ~ 2022-02-07
    IIF 33 - director → ME
  • 17
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED - 2015-10-23
    Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire
    Corporate (4 parents)
    Officer
    2014-09-05 ~ 2015-08-06
    IIF 8 - director → ME
  • 18
    Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,496 GBP2019-03-31
    Officer
    2008-11-27 ~ 2019-01-18
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    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
  • 19
    PARSONS ENERGY & CHEMICALS GROUP LIMITED - 1999-12-20
    Boundary House, Boston Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,096,387 GBP2023-12-31
    Officer
    2015-12-17 ~ 2016-11-11
    IIF 1 - director → ME
    2008-03-17 ~ 2012-03-27
    IIF 9 - director → ME
  • 20
    2nd Floor The Cornmill Lineside, Coalisland, Dungannon, Tyrone
    Dissolved corporate (4 parents)
    Officer
    2012-07-19 ~ 2017-11-07
    IIF 11 - director → ME
  • 21
    Suite 6 9-11 Princess Street, Knutsford
    Dissolved corporate (2 parents)
    Officer
    2009-04-23 ~ 2011-09-14
    IIF 25 - director → ME
  • 22
    Unit A2 Windmill Road West, Dolphin Estate, Sunbury-on-thames, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-18 ~ 2022-02-07
    IIF 73 - director → ME
    Person with significant control
    2021-01-18 ~ 2022-02-07
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THISTLE SPV 1 LIMITED - 2015-06-01
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Corporate (6 parents, 6 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    IIF 5 - director → ME
  • 24
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,588 GBP2019-07-31
    Officer
    2004-07-09 ~ 2014-01-31
    IIF 21 - director → ME
    2004-07-09 ~ 2014-01-31
    IIF 20 - secretary → ME
  • 25
    13 Swinburne Close, Galley Common, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2014-01-31
    IIF 72 - director → ME
  • 26
    M2 INVESTMENTS LTD - 2010-11-11
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2010-04-01 ~ 2010-10-20
    IIF 78 - 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.