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, Shaun Henry Richard

    Related profiles found in government register
  • Walsh, Shaun Henry Richard
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, First Floor, London, W1W 5PF, England

      IIF 1 IIF 2 IIF 3
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
    • 85, Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 6
  • Walsh, Shaun Henry Richard
    British business consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 57, Woodbank Drive, Nottingham, Nottinghamshire, NG8 2QW, United Kingdom

      IIF 7 IIF 8
    • Nottingham Clean Tech Centre, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 9
  • Walsh, Shaun Henry Richard
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
    • 63-67, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 11
    • Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 12
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 13
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 14 IIF 15
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Registered addresses and corresponding companies
    • 16 Sloan Drive, Bramcote, Nottingham, NG9 3GL

      IIF 16
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 17
  • Walsh, Shaun Henry Richard
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Castle Cavendish Enterprise Centre, 63-67 St. Peters Street, Nottingham, NG7 3EN, England

      IIF 25
  • Walsh, Shaun Henry Richard
    British financial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
  • Walsh, Shaun Henry Richard
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 27
    • Nottingham Road, Mansfield, Notts, NG18 4TJ

      IIF 28
  • Walsh, Shaun Henry Richard
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    English finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 34
  • Walsh, Shaun Henry Richard
    English group cfo born in May 1963

    Resident in England

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

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Walsh, Shaun Henry Richard

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37 IIF 38
  • Walsh, Shaun Henry Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    British company director

    Registered addresses and corresponding companies
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 42
  • Walsh, Shaun
    British chartered accountant born in May 1963

    Resident in England

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

      IIF 43
  • Mr Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 44
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46 IIF 47
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 48
  • Mr Shaun Henry Richard Walsh
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, 712 London Road, Grays, Essex, RM20 3JT, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 50
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 52
  • Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shaun Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun

    Registered addresses and corresponding companies
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 63
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 64
    • 7 Woodbank Drive, Nottingham, Notts, NG8 2QW

      IIF 65
    • Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 23 - director → ME
  • 3
    85 Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 5 - llp-member → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-05 ~ now
    IIF 10 - director → ME
    2023-05-05 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-08-22 ~ now
    IIF 24 - director → ME
    2023-08-22 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    85 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -71,041 GBP2024-03-31
    Officer
    2012-06-19 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    167-169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    167/169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 19 - director → ME
  • 11
    167-169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (3 parents)
    Officer
    2021-08-17 ~ now
    IIF 31 - director → ME
  • 13
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 32 - director → ME
  • 14
    BGS GROUP LTD - 2020-05-28
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 27 - director → ME
    2016-03-09 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    MANAGEMENT SERVICES OVERSEAS LIMITED - 2008-05-28
    57 Woodbank Drive, Wollaton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    1998-05-28 ~ dissolved
    IIF 15 - director → ME
    2011-08-26 ~ dissolved
    IIF 64 - secretary → ME
  • 16
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2021-08-17 ~ dissolved
    IIF 33 - director → ME
  • 17
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-09-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    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
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    1277 FAMILY INVESTMENTS LIMITED - 2023-07-21
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    Shaun Walsh The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 12 - director → ME
    2015-08-12 ~ dissolved
    IIF 66 - secretary → ME
Ceased 21
  • 1
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    91,412 GBP2023-12-31
    Officer
    2005-09-01 ~ 2006-04-20
    IIF 39 - secretary → ME
  • 2
    Tralin House, Chesham Close, Romford, England
    Corporate (3 parents)
    Officer
    2020-04-14 ~ 2022-09-22
    IIF 18 - director → ME
    Person with significant control
    2021-04-21 ~ 2022-09-22
    IIF 44 - Has significant influence or control OE
  • 3
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,152 GBP2023-12-31
    Officer
    2005-09-01 ~ 2006-04-20
    IIF 40 - secretary → ME
  • 4
    ETCHCO 1060 LIMITED - 2000-08-02
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-08-17 ~ 2022-12-21
    IIF 30 - director → ME
  • 5
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    250,102 GBP2023-12-31
    Officer
    2019-04-04 ~ 2023-01-12
    IIF 29 - director → ME
    Person with significant control
    2019-04-04 ~ 2020-06-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Officer
    2019-02-15 ~ 2023-01-12
    IIF 36 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-10-16
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Officer
    2019-03-16 ~ 2023-01-12
    IIF 43 - director → ME
    2019-03-16 ~ 2023-01-12
    IIF 63 - secretary → ME
    Person with significant control
    2019-03-16 ~ 2019-10-16
    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
    IIF 60 - Right to appoint or remove directors OE
  • 8
    Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-03 ~ 2023-01-12
    IIF 26 - director → ME
  • 9
    IBG GROUP LIMITED - 2020-07-13
    TRANSCEND CAPITAL PARTNERS LTD - 2020-06-26
    Unit 2 Tralin House, Chesham Cl, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-08-31
    Officer
    2018-08-17 ~ 2022-08-09
    IIF 34 - director → ME
    Person with significant control
    2018-08-17 ~ 2022-08-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    IBG GROUP LTD. - 2020-06-19
    IPS MERGERS & ACQUISITIONS (HOLDING) LTD - 2019-02-26
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,022 GBP2024-05-31
    Officer
    2019-02-25 ~ 2023-01-12
    IIF 35 - director → ME
    Person with significant control
    2019-03-16 ~ 2023-01-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -13,852 GBP2023-08-31
    Officer
    2020-10-30 ~ 2022-05-19
    IIF 25 - director → ME
  • 12
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,036 GBP2023-12-31
    Officer
    2003-12-02 ~ 2004-03-15
    IIF 16 - director → ME
    2003-12-02 ~ 2006-02-14
    IIF 42 - secretary → ME
  • 13
    Tattershall Drive Tattershall Drive, The Park, Nottingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    631,184 GBP2024-03-31
    Officer
    2023-01-09 ~ 2023-08-31
    IIF 11 - director → ME
    2007-04-11 ~ 2011-10-19
    IIF 14 - director → ME
    2007-04-11 ~ 2011-10-19
    IIF 41 - secretary → ME
  • 14
    58I - 2017-06-20
    Unity House 35 Church Street, Lenton, Nottingham, England
    Corporate (5 parents)
    Officer
    2013-10-17 ~ 2016-11-01
    IIF 9 - director → ME
  • 15
    1 Parkshot, Richmond, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-02-20 ~ 2006-10-31
    IIF 6 - llp-member → ME
  • 16
    PORTLAND TRAINING COLLEGE FOR THE DISABLED. - 1990-12-10
    Nottingham Road, Mansfield, Notts
    Corporate (13 parents, 1 offspring)
    Officer
    2015-01-26 ~ 2022-04-26
    IIF 28 - director → ME
  • 17
    Phoenix House Llys Felin Newydd, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-05-25 ~ 2022-08-18
    IIF 17 - director → ME
  • 18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    FPSS LIMITED - 2015-11-18
    C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    2005-10-17 ~ 2006-04-27
    IIF 65 - secretary → ME
  • 19
    142 Newton Road, Great Barr, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ 2013-05-10
    IIF 7 - director → ME
  • 20
    SKIPS CROSSWORDS LIMITED - 2012-08-17
    142 Newton Road, Great Barr, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2013-05-10
    IIF 8 - director → ME
  • 21
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2019-10-11 ~ 2019-10-22
    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
    IIF 59 - Right to appoint or remove directors OE
© 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.