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, Paul Steven

    Related profiles found in government register
  • Walsh, Paul Steven
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Balls Cross, Kirdford, Billingshurst, RH14 0JJ, England

      IIF 1
  • Walsh, Paul Steven
    British ceo the pillsbury co usa born in May 1955

    Registered addresses and corresponding companies
    • icon of address 1260 French Creek Drive, Wayzata, Minnesota, 55391, Usa

      IIF 2 IIF 3
  • Walsh, Paul Steven
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawbost Mill, North Shawbost, Isle Of Lewis, HS2 9BS

      IIF 4
  • Walsh, Paul Steven
    British ceo born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT

      IIF 5
  • Walsh, Paul Steven
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT

      IIF 6 IIF 7 IIF 8
  • Walsh, Paul Steven
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT

      IIF 9
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 10
  • Walsh, Paul Steven
    born in May 1955

    Registered addresses and corresponding companies
    • icon of address 130 Howard Building 368, Queentown Road, London, SW8 4NR

      IIF 11
    • icon of address Mclaren, Mclaren Technology Centre, Chertsey Road, Woking, GU21 4YH, United Kingdom

      IIF 12 IIF 13
  • Walsh, Paul Steven
    English ceo born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Kirdford, Billingshurst, West Sussex, RH14 0JJ

      IIF 14
  • Walsh, Paul Steven
    English chief executive born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ, England

      IIF 15
  • Walsh, Paul Steven
    English company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Kirdford, Billingshurst, West Sussex, RH14 0JJ

      IIF 16 IIF 17
    • icon of address Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

      IIF 18
    • icon of address 8, Canada Square, London, E14 5HQ, United Kingdom

      IIF 19
    • icon of address Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

      IIF 20
  • Walsh, Paul Steven
    English consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Kirdford, Billingshurst, West Sussex, RH14 0JJ, United Kingdom

      IIF 21
  • Walsh, Paul Steven
    English director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Balls Cross, Kirdford, RH14 0JJ, United Kingdom

      IIF 22
    • icon of address Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 23
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 24
  • Walsh, Paul Steven
    English executive chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 25 IIF 26
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 27
  • Walsh, Paul Steven
    English non-executive director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed, TD15 2UZ

      IIF 28
  • Walsh, Paul Steven
    English none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 29
  • Paul Steven Walsh
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 30
  • Mr Paul Steven Walsh
    English born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Farm, Balls Cross, Kirdford, Billingshurst, RH14 0JJ, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cedar Farm, Kirdford, Billingshurst, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    HARRIS TWEED HEBRIDES LLP - 2012-01-05
    icon of address Shawbost Mill, North Shawbost, Isle Of Lewis
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 4 - LLP Member → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 12 - LLP Member → ME
  • 4
    FOREIGHT LIMITED - 2025-04-02
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 10 - Director → ME
  • 5
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 27 - Director → ME
  • 6
    FOREIGHT BRANDS LIMITED - 2025-04-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Director → ME
  • 7
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (88 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 13 - LLP Member → ME
  • 9
    SAUTTER GROUP LIMITED - 2017-12-22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 1 - Director → ME
Ceased 18
  • 1
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-03 ~ 2019-06-24
    IIF 29 - Director → ME
  • 2
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2009-05-11
    IIF 16 - Director → ME
  • 3
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2024-03-01
    IIF 23 - Director → ME
  • 4
    COMPASS DEMERGER LIMITED - 2000-11-30
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2020-12-01
    IIF 18 - Director → ME
  • 5
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1998-06-19
    IIF 3 - Director → ME
  • 6
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2006-03-09
    IIF 6 - Director → ME
  • 7
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2013-09-19
    IIF 20 - Director → ME
  • 8
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    UNITED DISTILLERS LIMITED - 1998-02-27
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2006-03-09
    IIF 8 - Director → ME
  • 9
    GENERAL MILLS UK LIMITED - 2003-05-01
    PILLSBURY U.K. LIMITED - 2002-03-25
    JUS-ROL LIMITED - 1991-09-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-15
    IIF 9 - Director → ME
  • 10
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1995-10-17 ~ 1997-12-17
    IIF 2 - Director → ME
    icon of calendar 1998-09-01 ~ 2006-08-31
    IIF 7 - Director → ME
  • 11
    SILOM LIMITED - 1990-12-12
    VERNAT TRADING CO. LIMITED - 1959-02-10
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    icon of address 8 Canada Square, London
    Active Corporate (15 parents, 28 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-21
    IIF 19 - Director → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-06
    IIF 11 - LLP Member → ME
  • 13
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2013-12-31
    IIF 5 - Director → ME
  • 14
    NMG BIDCO PLC - 2017-06-20
    MCLAREN HOLDINGS LIMITED - 2025-04-07
    NMG BIDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ 2025-04-02
    IIF 26 - Director → ME
  • 15
    J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED - 1986-10-09
    icon of address Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2017-02-07
    IIF 28 - Director → ME
  • 16
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2014-12-01
    IIF 15 - Director → ME
  • 17
    icon of address Port Sunlight, Wirral, Merseyside
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2009-05-14 ~ 2015-04-30
    IIF 14 - Director → ME
  • 18
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2013-05-15
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.