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 Henry

    Related profiles found in government register
  • Walsh, Paul Henry
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 1
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 2
    • icon of address Kinrar, East Lane, West Horsley, Surrey, KT24 6HJ

      IIF 3
  • Walsh, Paul Henry
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 12 Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 4
  • Walsh, Paul
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 5
  • Walsh, Paul
    British recruitment born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 6
  • Walsh, Paul
    British marketer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Priory Walk, Great Cambourne, Cambridge, CB23 5BL, England

      IIF 7
  • Walsh, Paul
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8 IIF 9
  • Walsh, Paul Joseph
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10
    • icon of address C/o Begbies Traynor (central) Llp No1, Old Hall Street, Liverpool, L3 9HF

      IIF 11
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Paul Henry Walsh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 16
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 17
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 18
  • Paul Walsh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 19
  • Mr Paul Walsh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX

      IIF 20
  • Mr Paul Walsh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 21 IIF 22
  • Walsh, Paul
    Irish accountant born in February 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, BT2 7EP, Northern Ireland

      IIF 23
  • Walsh, Paul
    Irish shareholder born in October 1986

    Resident in Ireland

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

      IIF 24
  • Walsh, Paul Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 25
  • Walsh, Paul
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 26
  • Walsh, Paul Joseph
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mollington Grange, Parkgate Road, Mollington, Chester, CH16NP, United Kingdom

      IIF 27
  • Mr Paul Joseph Walsh
    Irish born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490 Harrow Road, London, W9 3QA

      IIF 28
  • Mr Paul Walsh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 29
  • Walsh, Paul Joseph

    Registered addresses and corresponding companies
    • icon of address 16, Waterperry Mews, Aylesbury, Buckinghamshire, HP19 7HP, England

      IIF 30
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 31
  • Walsh, Paul Joseph
    Irish picture framer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490 Harrow Road, London, W9 3QA

      IIF 32
  • Mr Paul Walsh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 33
  • Walsh, Paul

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 34
  • Mr Paul Joseph Walsh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127 GBP2024-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 4 Mollington Grange, Parkgate Road, Mollington, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 490 Harrow Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -27,156 GBP2024-05-31
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-05-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    YOMA LIMITED - 2019-02-08
    MW INTERNET SOLUTIONS LTD - 2010-03-29
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,757 GBP2016-12-31
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-08-14 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,444 GBP2017-06-30
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,230 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    UVONNI LIMITED - 2019-05-02
    CAPITALINE LIMITED - 2018-08-21
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 13
    SQUARE PEG RECRUITMENT GREATER MANCHESTER & MERSEYSIDE LIMITED - 2022-02-25
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2021-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Begbies Traynor (central) Llp No1, Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,830 GBP2021-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,140 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 12b The Matchworks, 140 Speke Road, Garston, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 4385, 08712951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-27
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 206 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,771 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-08 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ON 2 DIGITAL LIMITED - 2019-02-08
    icon of address Unit 12b The Matchworks, 140 Speke Road, Garston, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,763 GBP2017-08-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.