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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walsh, Andrew Mark

    Related profiles found in government register
  • Walsh, Andrew Mark
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pib Group Limited, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 1
    • Pib Group Limited, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA, England

      IIF 2 IIF 3
  • Walsh, Andrew Mark
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Whiteoaks, The Chase, Rayleigh, SS6 8QL, United Kingdom

      IIF 4
  • Walsh, Andrew Mark
    British insurance broker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manns Way, Rayleigh, SS6 9QB, United Kingdom

      IIF 5
  • Walsh, Andrew Mark
    British motor fleet director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

      IIF 6
  • Walsh, Mark
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 7
  • Walsh, Mark
    British sales executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Park, Grasscroft, Oldham, Lancashire, OL4 4ES, England

      IIF 8
  • Walsh, Andrew Mark
    British insurance brokers lloyds born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chittock Mead, Basildon, Essex, SS14 1RW

      IIF 9
  • Walsh, Mark Anthony
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westmorland House, Lake Road, Bowness-on-windermere, Windermere, LA23 3BJ, England

      IIF 10
  • Mr Mark Walsh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 11
  • Mr Andrew Mark Walsh
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Whiteoaks, The Chase, Rayleigh, SS6 8QL, United Kingdom

      IIF 12
  • Mr Mark Anthony Walsh
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Westmorland House, Lake Road, Bowness-on-windermere, Windermere, LA23 3BJ, England

      IIF 13
  • Walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Drive, Bolton, BL1 8PT, England

      IIF 14
  • Clifford-walsh, Mark Andrew
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Honiton Drive, Bolton, BL2 6TA, England

      IIF 15
  • Walsh, Mark
    British

    Registered addresses and corresponding companies
    • 8, The Park, Grasscroft, Oldham, Lancashire, OL4 4ES, England

      IIF 16
  • Walsh, Mark
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cundiff Court, Flat 53, Fairbourne Road, Manchester, Lancashire, M19 3HZ, United Kingdom

      IIF 17
  • Walsh, Mark
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Main Street, Sedburgh, Cumbria, LA10 5AV, United Kingdom

      IIF 18
  • Walsh, Mark
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, England

      IIF 19 IIF 20 IIF 21
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 22
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 23 IIF 24
  • Clifford-walsh, Mark
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Red Lane, Bolton, BL2 5HP, England

      IIF 25
  • Clifford-walsh, Mark Andrew
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • St.peters House, Silverwell Street, Bolton, BL1 1PP, England

      IIF 28
  • Walsh, Mark Andrew
    British personal trainer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, 121 Red Lane, Bolton, Lancs, BL2 5HP, Great Britain

      IIF 29
  • Walsh, Mark
    English director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Radcliffe Road, Bury, Lancashire, BL9 9LZ, United Kingdom

      IIF 30
  • Walsh, Mark Anthony
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 31
  • Mr Mark Clifford-walsh
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Red Lane, Bolton, BL2 5HP, England

      IIF 32
  • Clifford-walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 33
  • Mr Mark Walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Drive, Bolton, BL1 8PT, England

      IIF 34
  • Clifford-walsh, Mark
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St.peters House, Silver Well Street, Bolton, BL1 1PP, United Kingdom

      IIF 35
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, United Kingdom

      IIF 36
  • Mr Mark Walsh
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Cundiff Court, Flat 53, Fairbourne Road, Manchester, M19 3HZ, United Kingdom

      IIF 38
  • Mr Mark Clifford-walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 39
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Honiton Drive, Bolton, BL2 6TA, England

      IIF 40
  • Mr Mark Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 41
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 29
  • 1
    AMCW PROPERTIES LIMITED
    13533177
    Albert House 42 Seymour Road, Astley Bridge, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ANDREWGRACEPROPERTIES LTD
    15272544
    121 Red Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    ATKINS WALSH LIMITED
    11770808
    Whiteoaks, The Chase, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    CARROLL & PARTNERS LIMITED
    - now 02267055
    HEATH CARROLL & PARTNERS LIMITED - 1993-11-26
    BROKERSTOCK LIMITED - 1988-10-13
    Mezzanine Floor, 75 King William Street, London, England
    Active Corporate (34 parents)
    Officer
    2009-01-01 ~ 2011-02-01
    IIF 9 - Director → ME
  • 5
    CITYNET INSURANCE BROKERS LIMITED
    - now 03933031 04531005... (more)
    CITYNET RESOURCES LIMITED - 2003-05-07
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (34 parents)
    Officer
    2014-11-04 ~ now
    IIF 2 - Director → ME
  • 6
    CITYNET LONDON HOLDINGS LTD
    08218863
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-12-15 ~ now
    IIF 3 - Director → ME
  • 7
    COBRA LONDON MARKETS LIMITED
    - now 02181039
    COBRA GAL LIMITED - 2007-01-09
    G.A.L LIMITED - 2006-02-22
    GRIFFITHS & ARMOUR (LONDON) LIMITED - 2004-08-31
    NOTIONSURE LIMITED - 1988-02-11
    Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (46 parents)
    Officer
    2019-11-28 ~ 2023-09-25
    IIF 6 - Director → ME
  • 8
    CWI CLAIMS LTD
    13253111
    1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-10 ~ 2022-11-25
    IIF 24 - Director → ME
  • 9
    ELITE CLEANING & GARDENING SERVICES LIMITED
    13583556
    112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2021-08-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    ELITE PROPERTY SOLUTIONS MANAGEMENT AND RENOVATION LIMITED
    08365494
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ now
    IIF 26 - Director → ME
    2013-01-17 ~ 2026-02-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    ELITE RENTAL REPAIRS LTD
    16527407
    121 Red Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    ELITE SAFETY AND INSPECTIONS LIMITED
    14295116
    Hamill House, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    ELLENDALE LTD
    07721518
    31 Sussex Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ 2015-10-26
    IIF 8 - Director → ME
    2011-08-17 ~ 2015-10-26
    IIF 16 - Secretary → ME
  • 14
    FELLS ASSOCIATES LTD
    12571250
    126 Radcliffe Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    FREEDOM ENERGY GROUP LIMITED
    08446273
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 19 - Director → ME
  • 16
    FREEDOM RENEWABLES (NORTH WEST) CIC
    08401415
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-02-21 ~ 2014-06-18
    IIF 22 - Director → ME
  • 17
    FREEDOM RENEWABLES LIMITED
    - now 07331792
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (5 parents)
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 20 - Director → ME
  • 18
    GDA SURVEYS LTD
    08381667
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 21 - Director → ME
  • 19
    HOME ENERGY DEAL LTD
    08181660
    35 Milford Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ 2013-05-31
    IIF 18 - Director → ME
  • 20
    INSPIRE HEALTH AND FITNESS LTD
    05745609
    10 - 12 Penny Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-16 ~ 2016-03-01
    IIF 29 - Director → ME
  • 21
    INTEGRAL CLAIMS SERVICES LIMITED
    13352641
    1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-22 ~ 2021-06-30
    IIF 23 - Director → ME
  • 22
    LAKES DISREPAIR TEAM LTD
    15743468
    5 Westmorland House Lake Road, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    NW CLAIMS LIMITED
    16705943
    Cundiff Court, Flat 53, Fairbourne Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 24
    OLIVER'S FORMALWEAR LIMITED
    09479153
    586 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 5 - Director → ME
  • 25
    OPTIS INSURANCES LIMITED (UK BRANCH)
    FC039410
    C/o Campion Insurance 2nd Floor Otter House, Modern Plant, Naas Road, Dublin 22, Ireland
    Active Corporate (8 parents)
    Officer
    2022-11-08 ~ now
    IIF 1 - Director → ME
  • 26
    QUICK CLAIM LTD
    10776564
    Unit 38 Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    ROOMS TO RENT NORTH WEST LIMITED
    10729308
    Suite 18 1-3 The Courtyard, Calvin Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2017-04-19 ~ 2022-05-10
    IIF 14 - Director → ME
    Person with significant control
    2017-04-19 ~ 2022-09-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    TAYLOR BROOKS LIMITED
    11965366 10226403
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 29
    THE HOUSING COMPENSATION SCHEME LTD
    14751432
    51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 31 - 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.