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 Daniel Walsh

    Related profiles found in government register
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in England

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

      IIF 1
    • icon of address 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 2
    • icon of address 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 3
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 4
    • icon of address Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 5
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in England

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

      IIF 6
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in England

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

      IIF 7
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in England

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

      IIF 8
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in Wales

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

      IIF 9
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 10
  • Mr Christopher Wales
    English born in February 1985

    Resident in England

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

      IIF 11
  • Mr. Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 12
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 18
    • icon of address Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 19
  • Mr Christopher Walsh
    Irish born in August 1982

    Resident in United Kingdom

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

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Christopher Walsh
    Irish born in May 1987

    Resident in United Kingdom

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

      IIF 22
  • Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 23
  • Mr Christopher Walsh
    British born in May 1987

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 26
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 27
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 28
  • Walsh, Christopher Daniel
    Irish commercial director born in June 1988

    Resident in United Kingdom

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

      IIF 29
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in United Kingdom

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

      IIF 30
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in United Kingdom

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

      IIF 31
  • Mr Christopher Wales
    British born in February 1985

    Resident in United Kingdom

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

      IIF 32
  • Wales, Christopher
    English chief information officer born in February 1985

    Resident in England

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

      IIF 33
  • Walsh, Christopher Paul
    British born in May 1987

    Resident in Wales

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

      IIF 34
    • icon of address Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 35
  • Walsh, Christopher Paul
    British company director born in May 1987

    Resident in Wales

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

      IIF 36
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in Wales

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

      IIF 37
    • icon of address 14, Grange Court, Rhyl, LL18 4DF, Wales

      IIF 38 IIF 39
    • icon of address 14, Grange Court, Rhyl, LL184DF, United Kingdom

      IIF 40
  • Walsh, Christopher Paul
    British property developer born in May 1987

    Resident in Wales

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

      IIF 41
  • Walsh, Christopher, Mr.
    Irish director born in June 1988

    Resident in United Kingdom

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

      IIF 42
  • Walsh, Christopher
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 43
    • icon of address The Peacock, 145 Aylward Street, London, E1 0QW, United Kingdom

      IIF 44
  • Wales, Christopher
    British digital transformation consultant born in February 1985

    Resident in United Kingdom

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

      IIF 45
  • Walsh, Christopher
    Irish born in August 1982

    Resident in United Kingdom

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

      IIF 46
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 47
    • icon of address Kings House, 3rd Floor, Kymberley Road, Harrow, HA1 1PT, England

      IIF 48
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Walsh, Christopher
    Irish director born in August 1982

    Resident in United Kingdom

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

      IIF 51
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 52
  • Walsh, Christopher
    Irish financial director born in August 1982

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • icon of address Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 55
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 56 IIF 57 IIF 58
    • icon of address Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 59 IIF 60
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 61
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 62
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 64
  • Walsh, Christopher
    British accountant born in September 1982

    Resident in United Kingdom

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

      IIF 65
  • Walsh, Christopher
    British born in May 1987

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 69
  • Walsh, Christopher
    Irish accountant born in May 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • icon of address 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 74
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 75
  • Walsh, Christopher Paul

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

      IIF 76
  • Wales, Christopher

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

      IIF 77
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Walsh, Chris
    British born in May 1987

    Resident in United Kingdom

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

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 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
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Christopher Walsh, 32 Atelier Court North, 42 Leven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -835 GBP2024-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 1 154 West Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 Waterman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2011-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Christopher Walsh, 188a (basement Suite), Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 14 Grange Court, Rhyl
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,671 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Flat 1 154 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    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
  • 14
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,631 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 4385, 13192085: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-02-10 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2024-11-14 ~ now
    IIF 48 - Director → ME
  • 17
    HANNAH'S HOUSE DAY NURSERY LTD - 2025-08-04
    icon of address 161 Vale Road, Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,780 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 109 Marsh Road, Rhyl, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,558 GBP2024-05-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -945 GBP2024-10-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-11-12 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 10619798 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -15,899 GBP2021-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 23
    icon of address 14 Grange Court, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address The Bricklayers Arms, 32 Waterman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address 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
    icon of calendar 2023-01-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ 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
  • 29
    icon of address 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
    icon of calendar 2017-07-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    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
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 161 Vale Road, Rhyl, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,859 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-08-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-07-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 64 - Director → ME
  • 3
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    icon of address Hygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 55 - Director → ME
  • 4
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 59 - Director → ME
  • 5
    icon of address 125 Clewistion Cars Limited, Ffordd Talargoch, Prestatyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2024-01-19
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2024-03-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COYLE SITE SERVICES LIMITED - 1997-09-30
    COYLE PERSONNEL PLC - 2019-07-26
    M. COYLE LIMITED - 1990-08-02
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    16,729,761 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 56 - Director → ME
  • 7
    MAYDAY DIRECT 24 PLC - 2017-03-28
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 60 - Director → ME
  • 8
    MAYDAY HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 57 - Director → ME
  • 9
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 54 - Director → ME
  • 10
    icon of address Unit 24 Gaerwen Industrial Estate, Gaerwen, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2011-10-31
    IIF 36 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 62 - Director → ME
  • 12
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Officer
    icon of calendar 2019-10-16 ~ 2022-11-03
    IIF 52 - Director → ME
  • 13
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 61 - Director → ME
  • 14
    PLATINUM NURSING 24 LIMITED - 2023-12-06
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -13,684 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 47 - Director → ME
  • 15
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 53 - Director → ME
  • 16
    icon of address 3rd Floor - The News Building, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 49 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    162,188 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 63 - Director → ME
  • 18
    VIP HEALTHCARE LIMITED - 2011-01-17
    icon of address Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 58 - Director → ME
  • 19
    ZQS BARS & EVENTS LIMITED - 2025-08-22
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    20,963 GBP2024-02-28
    Officer
    icon of calendar 2024-03-26 ~ 2025-08-20
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.