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, Carolyn Joan

    Related profiles found in government register
  • Walsh, Carolyn Joan
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11 Trinity House, 1 Trinity Street, Colchester, Essex, CO1 1JN, United Kingdom

      IIF 1
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Suite 3, 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 5
  • Walsh, Carolyn Joan
    British trustee born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Digital Factory, Durham Way South, Newton Aycliffe, Co Durham, DL5 6XP, England

      IIF 6
  • Walsh, Carolyn
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 7
  • Walsh, Carolyn
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 8
  • Mrs Carolyn Walsh
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brooklands Court, Kettering, Northants, NN15 6FD, United Kingdom

      IIF 9
  • Walsh, Carolyn Joan
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 10
  • Walsh, Carolyn Joan
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 11
  • Mrs Carolyn Joan Walsh
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Walsh, Carolyn
    British businesswoman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 16
  • Walsh, Carolyn
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 17
  • Mrs Carolyn Joan Walsh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 18
    • icon of address Ground Floor, The Digital Factory, Durham Way South, Newton Aycliffe, Co Durham, DL5 6XP, England

      IIF 19
    • icon of address Suite 3, Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 20 IIF 21
    • icon of address Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP

      IIF 22
  • Mrs Carolyn Joan Walsh
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANDRASTE INVESTMENTS LTD - 2020-02-10
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    CW CONSTRUCTION LIMITED - 2016-02-26
    icon of address C/o Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,494 GBP2021-09-30
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 3 Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,239 GBP2018-03-31
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    CONSTRUCTION WORKS LIMITED - 2016-03-02
    icon of address Suite 3 Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,510 GBP2019-03-31
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    ANDRASTE LTD - 2021-05-26
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,135 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    PAYEDAYPAYROLL SOLUTIONS LIMITED - 2008-04-19
    icon of address Third Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,650 GBP2018-03-31
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-01-01
    IIF 5 - Director → ME
  • 2
    icon of address Vantage House Suite 2, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    14,415 GBP2024-03-29
    Officer
    icon of calendar 2019-02-13 ~ 2020-09-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-09-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,193 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2022-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Sporting Force Recovery And Wellness Centre, 36 Blackwellgate, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,727 GBP2020-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2018-02-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 24 Clifftown Parade, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2014-02-01
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.