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, Stuart Alan

    Related profiles found in government register
  • Walsh, Stuart Alan
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 8 IIF 9
    • icon of address Fairmead Office, Vallards Lane, Hatt, Saltash, Cornwall, PL12 6PT, United Kingdom

      IIF 10 IIF 11
    • icon of address Fairmead Office, Vallards Lane, Saltash, Cornwall, PL12 6PT, United Kingdom

      IIF 12 IIF 13
    • icon of address Trengilly, Botus Fleming, Saltash, Cornwall, PL12 6NJ, United Kingdom

      IIF 14
    • icon of address Trengilly West Town, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 15
  • Walsh, Stuart Alan
    British project manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 16 IIF 17
  • Walsh, Stuart Alan
    British surveyor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 18
  • Walsh, Stuart Alan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Triangle West Hill, Portishead, BS20 6PG, England

      IIF 19
  • Mr Stuart Alan Walsh
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Stuart Alan
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmead Court, Vallards Lane, Saltash, Cornwall, PL12 6PT, United Kingdom

      IIF 30 IIF 31
  • Walsh, Stuart Alan
    British printer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Triangle, Portishead, Bristol, BS20 6PG, England

      IIF 32
  • Walsh, Stuart Alan
    British removals born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Triangle, Portishead, North Somerset, BS20 6PG, England

      IIF 33
  • Mr Stuart Alan Walsh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Glenwood Rise, Portishead, BS20 8EH, England

      IIF 34
  • Walsh, Stuart Alan
    British

    Registered addresses and corresponding companies
  • Walsh, Stuart Alan
    British director

    Registered addresses and corresponding companies
  • Walsh, Stuart Alan
    British property developer

    Registered addresses and corresponding companies
    • icon of address Trengilly West Town, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 46
  • Mr Stuart Alan Walsh
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 47
  • Mr Stuart Alan Walsh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Triangle, Portishead, Bristol, BS20 6PG, England

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 39 Woodhill Road, Portishead, North Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,038,752 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2025-03-31
    Officer
    icon of calendar 1996-11-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Fairmead Office Vollards Lane, Hatt, Saltash, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    34,620 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-02-14 ~ now
    IIF 40 - Secretary → ME
  • 6
    icon of address Fairmead Office Vallards Lane, Hatt, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 7 The Triangle 7 The Triangle, West Hill, Portishead, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,917 GBP2024-07-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    3,427,537 GBP2024-03-31
    Officer
    icon of calendar 1996-11-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    ROCKSAFE LIMITED - 2004-03-12
    icon of address Castle Hill Insolvency Ltd 1 Battle Road, Heathfield, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,206,992 GBP2022-03-31
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-01-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NOVELLEX LIMITED - 2004-03-12
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 43 - Secretary → ME
  • 11
    icon of address 7 The Triangle, Portishead, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,809 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 1 Apple Tree Court, Dobwalls, Liskeard, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,517 GBP2025-03-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-09-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2023-09-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 5 Chapel Meadow, Callington, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,412 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2022-10-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 6 Grenville Close, Kilkhampton, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,296 GBP2022-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2022-02-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Suite 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2015-03-25
    IIF 10 - Director → ME
  • 5
    icon of address Suite 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,028 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-03-25
    IIF 11 - Director → ME
  • 6
    icon of address C/o Vickery Holman Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    672 GBP2025-03-31
    Officer
    icon of calendar 2014-01-23 ~ 2016-10-21
    IIF 31 - Director → ME
  • 7
    icon of address C/o Vickery Holman Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    718 GBP2025-03-31
    Officer
    icon of calendar 2014-01-23 ~ 2016-10-21
    IIF 30 - Director → ME
  • 8
    icon of address 29 Furzehatt Road, Plymstock, Plymouth, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,916 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-06-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-06-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address P G Brown, 5 Sallterne Meadows, Budleigh Salterton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2002-05-08 ~ 2003-06-16
    IIF 35 - Secretary → ME
  • 10
    icon of address 2 Southview Drive, Bodmin, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2003-11-05
    IIF 46 - Secretary → ME
  • 11
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2005-01-17
    IIF 36 - Secretary → ME
  • 12
    icon of address 8 Caradon Close, Derriford, Plymouth, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,620 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2018-07-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 47 - Right to appoint or remove directors OE
  • 13
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2018-12-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-12-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Oakment Woodville Avenue, Princetown, Yelverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,551 GBP2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2009-11-30
    IIF 15 - Director → ME
    icon of calendar 2007-05-21 ~ 2009-11-30
    IIF 45 - Secretary → ME
  • 15
    icon of address 10 Little Field Court, Tavistock, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    14,077 GBP2024-03-31
    Officer
    icon of calendar 2010-01-30 ~ 2011-08-22
    IIF 14 - Director → ME
  • 16
    icon of address Kingsway 10 The Priory, Modbury, Ivybridge, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,642 GBP2022-03-31
    Officer
    icon of calendar 2006-02-22 ~ 2007-05-01
    IIF 38 - Secretary → ME
  • 17
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-10-13
    IIF 37 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.