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, John William

    Related profiles found in government register
  • Walsh, John William
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 500, Chiswick High Road, London, W4 5RG, United Kingdom

      IIF 1
  • Walsh, John William
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 500, Chiswick High Road, London, W4 5RG, United Kingdom

      IIF 2
  • Walsh, John William
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Red7marine, Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, IP3 0AX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom

      IIF 6
    • icon of address 22, York Buildings, London, WC2N 6JU, England

      IIF 7 IIF 8
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 9
    • icon of address Cliff Road, Cliff Quay, Ipswich, Suffolk, IP3 0AX, United Kingdom

      IIF 10
  • Walsh, John William
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dean House Farm Church Road, Newdigate, Dorking, Surrey, RH5 5DL, United Kingdom

      IIF 11
    • icon of address 1, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 12
    • icon of address 37th, Floor, One Canada Square Canary Wharf, London, E14 5AA, England

      IIF 13
    • icon of address 5th, Floor, 24 Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 14
    • icon of address 75, Bermondsey Street, London, SE1 3XF, United Kingdom

      IIF 15
    • icon of address 5th Floor 24, Old Bond Street, Mayfair, London, W1S 4AW

      IIF 16
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 17 IIF 18
  • Walsh, John William
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3.2, @ 60-66, Saffron Hill, London, EC11 08X, United Kingdom

      IIF 19
  • Walsh, John William
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 York Buildings, 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom

      IIF 20
    • icon of address 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England

      IIF 27
    • icon of address 66-67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 28
    • icon of address Flat 3.2, 60-66 Saffron Hill, Clerkenwell, London, EC1N 8QX, United Kingdom

      IIF 29 IIF 30
    • icon of address Springbok Farm Estate, Alford, Nr Cranleigh, Surrey, GU6 8EX, United Kingdom

      IIF 31
  • Walsh, John
    British engineer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 74 Balham Park Road, London, SW12 8EA

      IIF 32
  • Walsh, John William
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 33
  • Walsh, John
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Springbok Estate, Alfold, Surrey, Springbok Estate, Alfold, Cranleigh, GU6 8EX, England

      IIF 34
  • Mr John William Walsh
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Red7marine, Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, IP3 0AX, United Kingdom

      IIF 35 IIF 36
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 37
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 38
    • icon of address The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ, England

      IIF 39
    • icon of address Cliff Road, Cliff Quay, Ipswich, Suffolk, IP3 0AX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    RCH 7 LIMITED - 2022-11-14
    icon of address C/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1-2 Legge Lane, The Jewellery Quarter, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address C/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,631,417 GBP2022-07-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 3 - Director → ME
  • 4
    R7M UK HOLDCO LIMITED - 2015-06-18
    OFFSHORE HOLDCO LIMITED - 2015-06-12
    OFFSHORE HOLDCO LIMITED - 2016-01-11
    icon of address C/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,465,050 GBP2024-07-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address T/a Red7 Marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,345,245 GBP2024-07-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,617 GBP2024-02-29
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203,810 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    THE COVENT GARDEN POST PRODUCTION COMPANY LIMITED - 2016-12-20
    icon of address 34-35 Bedfordbury, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,274,617 GBP2025-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 37th Floor, One Canada Square Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address A K E, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Cliff Road Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 22 York Buildings John Adam Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 18
    DUNWILCO (1531) LIMITED - 2008-06-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 2 - Director → ME
  • 19
    RJP 1128 LIMITED - 2005-04-25
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-12-31
    IIF 17 - Director → ME
  • 2
    MANUKA CAPITAL LIMITED - 2015-09-05
    icon of address Kroll Advisory Limited, 4b Cornerblock, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2016-06-02
    IIF 16 - Director → ME
  • 3
    icon of address 74 Balham Park Road, Flat 3, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,592 GBP2024-08-16
    Officer
    icon of calendar ~ 2000-08-17
    IIF 32 - Director → ME
  • 4
    GIFFEN SWITCHGEAR LIMITED - 2015-07-10
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-01-29
    IIF 28 - Director → ME
  • 5
    icon of address C/o Red7marine Cliff Road Dock Estate, Cliff Road, Cliff Quay, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,631,417 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-04-08
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Springbok Farm Estate - Alfold, Nr Cranleigh, Surrey
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2023-10-01
    IIF 34 - Director → ME
  • 7
    icon of address 75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2012-10-24 ~ 2016-03-31
    IIF 15 - Director → ME
  • 8
    icon of address 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2024-07-03
    IIF 25 - Director → ME
  • 9
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-12-31
    IIF 18 - Director → ME
  • 10
    CRAYREALM LIMITED - 1994-09-30
    icon of address Frp Advisory 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-31
    IIF 11 - Director → ME
  • 11
    icon of address 22 York Buildings 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,674 GBP2022-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2022-10-31
    IIF 20 - Director → ME
  • 12
    icon of address Springbok Farm Estate, Alford, Nr Cranleigh, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-10-01
    IIF 31 - Director → ME
  • 13
    MEP ARABIA CONTRACTING LIMITED - 2014-10-28
    GIFFEN INTERNATIONAL MEP LIMITED - 2015-07-20
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2015-01-29
    IIF 27 - Director → ME
  • 14
    SECOND2 TECHNOLOGY MARKETING LIMITED - 2013-04-08
    WADEBRIDGE LIMITED - 2012-07-09
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2016-03-31
    IIF 14 - Director → ME
  • 15
    icon of address 22 York Buildings John Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2021-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-07-03
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.