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

Mr Christopher Walsh

    Related profiles found in government register
  • Mr Christopher Walsh
    British born in May 1987

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 4
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 5
  • Mr Christopher Walsh
    Irish born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 6
  • Mr Christopher Wales
    British born in February 1985

    Resident in United Kingdom

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

      IIF 7
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 13
    • Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 14
  • Mr Christopher Walsh
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, HP7 9EU, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr. Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 17
  • Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 18
  • Walsh, Christopher Paul
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 22
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 23
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 24
    • Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 25
  • Walsh, Christopher
    British born in May 1987

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 30
  • Wales, Christopher
    British digital transformation consultant born in February 1985

    Resident in United Kingdom

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

      IIF 31
  • Walsh, Christopher
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188a, (basement Suite), Ladbroke Grove, London, W10 5LZ, England

      IIF 32
  • Walsh, Christopher
    Irish accountant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 33
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, KT18 6JX, England

      IIF 34
  • Walsh, Christopher Daniel
    Irish commercial director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 35
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 36
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 37
  • Walsh, Chris
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 38
  • Walsh, Christopher
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, HP7 9EU, England

      IIF 39
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 40
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 41
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 42
    • Kings House, 3rd Floor, Kymberley Road, Harrow, HA1 1PT, England

      IIF 43
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 46
  • Walsh, Christopher
    Irish director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, Buckinghamshire, HP7 9EU, United Kingdom

      IIF 47
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 48
  • Walsh, Christopher
    Irish financial director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 49
    • Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 50
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 51 IIF 52
    • Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 53 IIF 54
    • Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 55
    • 124, City Road, London, EC1V 2NX, England

      IIF 56
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Walsh, Christopher
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 58
    • The Peacock, 145 Aylward Street, London, E1 0QW, United Kingdom

      IIF 59
  • Walsh, Christopher, Mr.
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, Kemp House, 152 - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 61
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 62 IIF 63
  • Mr Christopher Wales
    English born in February 1985

    Resident in England

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

      IIF 64
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, England

      IIF 65
    • 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 66
    • 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 67
  • Walsh, Christopher Paul
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 68 IIF 69
    • Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 70
  • Walsh, Christopher Paul
    British company director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11-12, Tir Llwyd Industrial Estate, Kinmel Bay, Conway, LL18 5JA

      IIF 71
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 72
    • 14, Grange Court, Rhyl, LL18 4DF, Wales

      IIF 73 IIF 74
    • 14, Grange Court, Rhyl, LL184DF, United Kingdom

      IIF 75
  • Walsh, Christopher Paul
    British property developer born in May 1987

    Resident in Wales

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

      IIF 76
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 77
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, England

      IIF 78
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 79
  • Wales, Christopher
    English chief information officer born in February 1985

    Resident in England

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

      IIF 80
  • Walsh, Christopher Paul

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

      IIF 81
  • Wales, Christopher

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

      IIF 82
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    32 Waterman Street, The Bricklayer's Arms, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    57,198 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    Christopher Walsh, 32 Atelier Court North, 42 Leven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 3
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -835 GBP2024-05-31
    Officer
    2019-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Flat 1 154 West Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    32 Waterman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    Kingsway Trading Estate St. Asaph Avenue, Kinmel Bay, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,965 GBP2015-05-31
    Officer
    2011-05-09 ~ dissolved
    IIF 74 - Director → ME
  • 7
    Christopher Walsh, 188a (basement Suite), Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 8
    14 Grange Court, Rhyl
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 73 - Director → ME
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,671 GBP2024-05-31
    Officer
    2014-05-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-07 ~ now
    IIF 59 - Director → ME
  • 12
    Flat 1 154 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Oyster Hill Forge Clay Lane, Headley, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,631 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 34 - Director → ME
  • 15
    4385, 13192085: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 76 - Director → ME
    2021-02-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 16
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    Kings House, 3rd Floor, Kymberley Road, Harrow, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,860,439 GBP2024-03-31
    Officer
    2024-11-14 ~ now
    IIF 43 - Director → ME
  • 18
    HANNAH'S HOUSE DAY NURSERY LTD - 2025-08-04
    161 Vale Road, Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,780 GBP2024-05-31
    Officer
    2016-06-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    109 Marsh Road, Rhyl, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,558 GBP2024-05-31
    Officer
    2019-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -945 GBP2024-10-31
    Officer
    2024-10-23 ~ now
    IIF 39 - Director → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 31 - Director → ME
    2018-06-01 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 80 - Director → ME
    2020-11-12 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    4385, 10619798 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -15,899 GBP2021-02-28
    Officer
    2017-02-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 24
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    14 Grange Court, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 75 - Director → ME
  • 26
    The Bricklayers Arms, 32 Waterman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-28 ~ 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
  • 28
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,760 GBP2024-05-31
    Officer
    2023-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,344 GBP2024-05-31
    Officer
    2017-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    161 Vale Road, Rhyl, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,859 GBP2024-07-31
    Officer
    2023-07-10 ~ 2024-08-22
    IIF 47 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-07-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 46 - Director → ME
  • 3
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    Hygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 50 - Director → ME
  • 4
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 53 - Director → ME
  • 5
    125 Clewistion Cars Limited, Ffordd Talargoch, Prestatyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2024-12-31
    Officer
    2021-12-13 ~ 2024-01-19
    IIF 23 - Director → ME
    Person with significant control
    2021-12-13 ~ 2024-03-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COYLE PERSONNEL PLC - 2019-07-26
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    16,729,761 GBP2024-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 51 - Director → ME
  • 7
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 54 - Director → ME
  • 8
    MAYDAY HEALTHCARE PLC - 2019-07-26
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 42 - Director → ME
  • 9
    Hygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 49 - Director → ME
  • 10
    Unit 24 Gaerwen Industrial Estate, Gaerwen, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ 2011-10-31
    IIF 71 - Director → ME
  • 11
    124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 56 - Director → ME
  • 12
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Officer
    2019-10-16 ~ 2022-11-03
    IIF 48 - Director → ME
  • 13
    PLAN B HEALTHCARE PLC - 2019-07-26
    Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 55 - Director → ME
  • 14
    PLATINUM NURSING 24 LIMITED - 2023-12-06
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -13,684 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 40 - Director → ME
  • 15
    PRO HEALTH 24 LIMITED - 2025-11-17
    Hygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 41 - Director → ME
  • 16
    3rd Floor - The News Building, 3 London Bridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 44 - Director → ME
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    162,188 GBP2024-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 57 - Director → ME
  • 18
    VIP HEALTHCARE LIMITED - 2011-01-17
    Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 52 - Director → ME
  • 19
    ZQS BARS & EVENTS LIMITED - 2025-08-22
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    20,963 GBP2024-02-28
    Officer
    2024-03-26 ~ 2025-08-20
    IIF 37 - Director → 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.