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, John Patrick

    Related profiles found in government register
  • Walsh, John Patrick
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 1
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 2 IIF 3
    • C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 15
    • Warth Goods Yard, Bacup Road, Rossendale, Lancashire, BB4 7HB, England

      IIF 16
  • Walsh, John Patrick
    British business executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckhurst Cottage, Buckhurst Road, Bury, BL9 6SZ, England

      IIF 17
  • Walsh, John Patrick
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckhurst Cottage, Buckhurst, Bury, Lancashire, BL9 6SZ

      IIF 18 IIF 19
    • Warth Goods Yard, Bacup Road, Rossendale, BB4 7HB, England

      IIF 20
  • Walsh, John Patrick
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, John Patrick
    British plant hirer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, John Patrick
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 29
  • Mr John Patrick Walsh
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 30
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 31 IIF 32
    • Warth Goods Yard, Bacup Road, Rossendale, Lancashire, BB4 7HB, England

      IIF 33
  • John Patrick Walsh
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 34
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 38
    • C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 43
    • Warth Mill, Bacup Road, Rossendale, BB4 7JA, England

      IIF 44
    • Warth Mill, Warth Lane, Bacup Road, Rossendale, BB4 7JA, England

      IIF 45
  • Walsh, John Patrick
    British

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 46
  • Walsh, John Patrick
    British director

    Registered addresses and corresponding companies
    • C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 47
  • Walsh, John Patrick
    British plant hirer

    Registered addresses and corresponding companies
    • Buckhurst Cottage, Buckhurst, Bury, Lancashire, BL9 6SZ

      IIF 48
  • Mr John Patrick Walsh
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 49
  • Walsh, John
    British director born in February 1934

    Registered addresses and corresponding companies
    • Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 50 IIF 51
  • Walsh, John
    British plant hirer born in February 1934

    Registered addresses and corresponding companies
    • Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 52
  • Walsh, John Patrick

    Registered addresses and corresponding companies
  • Walsh, John
    British director

    Registered addresses and corresponding companies
    • Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 60
child relation
Offspring entities and appointments 30
  • 1
    ADONSTAR (UK) LLP
    OC313829
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2005-06-22 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    ADONSTAR LIMITED
    05296727
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    38,611 GBP2023-11-30
    Officer
    2004-11-25 ~ now
    IIF 1 - Director → ME
    2004-11-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSET INFRASTRUCTURE MAINTENANCE SOLUTIONS INTERNATIONAL LIMITED
    - now 09772567
    ASSET INFRASTRUCTURE MAINTENANCE SOLUTIONS LIMITED
    - 2017-07-12 09772567
    Warth Goods Yard, Bacup Road, Rossendale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2017-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BC PLANT & TRANSPORT LIMITED
    - now 04413428
    NICK COOK PLANT HIRE LIMITED - 2021-09-21
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -3,616 GBP2022-05-01 ~ 2023-06-30
    Officer
    2023-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-04-10
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 5
    BUCKHURST GROUP (HOLDINGS) LTD
    11673685
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,365,365 GBP2023-06-30
    Officer
    2018-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    BUCKHURST GROUP LIMITED
    05545970
    C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    606,440 GBP2023-06-30
    Officer
    2005-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    BUCKHURST LAND INVESTMENTS LIMITED
    10484615
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    820,820 GBP2024-06-30
    Officer
    2016-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-11-17 ~ 2021-06-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    BUCKHURST PLANT HIRE LIMITED
    03348743
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    18,127,995 GBP2024-06-30
    Officer
    1997-04-11 ~ 2003-10-26
    IIF 50 - Director → ME
    1997-04-11 ~ now
    IIF 12 - Director → ME
  • 9
    CBX BUSINESS CENTRES LIMITED - now
    INTEGRATED TELEMATIC SOLUTIONS LIMITED
    - 2010-07-29 06958276
    8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-10 ~ 2010-06-30
    IIF 19 - Director → ME
  • 10
    CRUSH-TEC HIRE LIMITED
    07284535
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 23 - Director → ME
    2010-06-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    CRUSH-TEC LIMITED
    07284590
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-06-15 ~ now
    IIF 3 - Director → ME
    2010-06-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
  • 12
    CRUSH-TEC SALES LIMITED
    07284574
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 22 - Director → ME
    2010-06-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    D & J MACHINERY LIMITED
    - now 03556582
    MAJORBASE LIMITED
    - 2018-11-05 03556582
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,037,383 GBP2024-06-30
    Officer
    1998-05-01 ~ 2003-10-26
    IIF 51 - Director → ME
    1998-05-01 ~ now
    IIF 10 - Director → ME
    2003-10-26 ~ now
    IIF 47 - Secretary → ME
    1998-05-01 ~ 2003-10-26
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-09-27
    IIF 30 - Right to appoint or remove directors OE
  • 14
    DUNRAVE PLANT SERVICES LIMITED
    07348907
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,045,110 GBP2024-06-30
    Officer
    2023-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-07 ~ 2023-02-07
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    ECO FRIENDLY DEMOLITION LIMITED
    06036266
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-12-21 ~ 2008-07-15
    IIF 18 - Director → ME
  • 16
    INNERGOAL LIMITED
    04338389
    Kay Johnson Gee, 201 Chapel Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-09-20 ~ 2013-03-28
    IIF 27 - Director → ME
  • 17
    INNOVEX TECH LIMITED
    11090536
    Warth Goods Yard, Bacup Road, Rossendale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    2019-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 18
    JMS EQUIPMENT LTD
    - now 10269263
    D & J MACHINERY SALES LIMITED
    - 2020-09-03 10269263
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    239,603 GBP2024-06-30
    Officer
    2016-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-04-06 ~ 2017-04-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    KAYMAC EQUIPMENT SALES AND RENTALS LIMITED
    - now 04707403
    VERYLAND LIMITED
    - 2003-05-21 04707403
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-03-21 ~ 2003-10-26
    IIF 52 - Director → ME
    2003-03-21 ~ dissolved
    IIF 26 - Director → ME
    2003-03-21 ~ 2007-12-04
    IIF 48 - Secretary → ME
  • 20
    KAYMAC HOLDINGS LIMITED
    - now 05028195
    ZEDCROSS LIMITED
    - 2004-04-20 05028195
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 21
    LAS CHAPAS HOLDINGS LIMITED
    15816288
    C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-03 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    MAJORBASE HOLDINGS LIMITED
    10357963
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,001 GBP2024-06-30
    Officer
    2016-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 23
    OUTSIDE THE BOX INVESTMENTS LTD
    14583099
    Unit E2 Centric House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,616 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    PUSH-TEC HIRE LIMITED
    07284487
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 24 - Director → ME
    2010-06-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    PUSH-TEC HOLDINGS LIMITED
    07284048
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 25 - Director → ME
    2010-06-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    PUSH-TEC LIMITED
    07284680
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-06-15 ~ now
    IIF 2 - Director → ME
    2010-06-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
  • 27
    PUSH-TEC SALES LIMITED
    07284527
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 21 - Director → ME
    2010-06-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 28
    SCHUR-BPH LTD
    - now 05835727
    SCHUR LTD
    - 2023-01-17 05835727
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    402,871 GBP2024-06-30
    Officer
    2022-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-04 ~ 2023-09-01
    IIF 44 - Has significant influence or control OE
  • 29
    SPARTAN EQUIPMENT SALES LIMITED
    13421749
    C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,804 GBP2023-06-30
    Officer
    2021-05-26 ~ now
    IIF 4 - Director → ME
  • 30
    WARREN COMPOSITES INTERNATIONAL LIMITED
    09578643
    Warth Goods Yard, Bacup Road, Rossendale, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -146,243 GBP2024-05-31
    Officer
    2017-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE

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.