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 Shaun Henry Richard Walsh

    Related profiles found in government register
  • Mr Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 1
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
  • Shaun Henry Richard Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, First Floor, London, W1W 5PF, England

      IIF 6 IIF 7 IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9 IIF 10 IIF 11
  • Mr Shaun Henry Richard Walsh
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, 712 London Road, Grays, Essex, RM20 3JT, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 15
  • Walsh, Shaun Henry Richard
    British business consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 57, Woodbank Drive, Nottingham, Nottinghamshire, NG8 2QW, United Kingdom

      IIF 16 IIF 17
    • Nottingham Clean Tech Centre, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 18
  • Walsh, Shaun Henry Richard
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • 63-67, St. Peters Street, Nottingham, NG7 3EN, England

      IIF 20
    • Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 21
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 22
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 23 IIF 24
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 25
  • Walsh, Shaun Henry Richard
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Castle Cavendish Enterprise Centre, 63-67 St. Peters Street, Nottingham, NG7 3EN, England

      IIF 33
  • Walsh, Shaun Henry Richard
    British financial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Walsh, Shaun Henry Richard
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 35
    • Nottingham Road, Mansfield, Notts, NG18 4TJ

      IIF 36
  • Mr Shaun Walsh
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    English finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Castle Cavendish Enterprise Centre, 63-67 St Peter's Street, 63-67 St Peter's Street, Nottingham, NG7 3EN, England

      IIF 45
  • Walsh, Shaun Henry Richard
    English group cfo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Walsh, Shaun Henry Richard
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, First Floor, London, W1W 5PF, England

      IIF 48 IIF 49 IIF 50
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 51
    • 85, Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 53
  • Walsh, Shaun Henry Richard
    British company director born in May 1963

    Registered addresses and corresponding companies
    • 16 Sloan Drive, Bramcote, Nottingham, NG9 3GL

      IIF 54
  • Walsh, Shaun
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 55
  • Walsh, Shaun Henry Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Walsh, Shaun Henry Richard
    British company director

    Registered addresses and corresponding companies
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 59
  • Walsh, Shaun Henry Richard

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60 IIF 61
  • Walsh, Shaun

    Registered addresses and corresponding companies
    • Arena Office, Langstone Gate, Solent Road, Havant, PO9 1TR, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 63
    • 57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW

      IIF 64
    • 7 Woodbank Drive, Nottingham, Notts, NG8 2QW

      IIF 65
    • Shaun Walsh, The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, NG7 3EN, Wales

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 31 - director → ME
  • 3
    85 Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 52 - llp-member → ME
  • 4
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-05 ~ now
    IIF 19 - director → ME
    2023-05-05 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2023-05-05 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-08-22 ~ now
    IIF 32 - director → ME
    2023-08-22 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2023-08-22 ~ 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
  • 6
    85 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -71,041 GBP2024-03-31
    Officer
    2012-06-19 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    167-169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    167/169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 27 - director → ME
  • 11
    167-169 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (3 parents)
    Officer
    2021-08-17 ~ now
    IIF 42 - director → ME
  • 13
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 43 - director → ME
  • 14
    BGS GROUP LTD - 2020-05-28
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 35 - director → ME
    2016-03-09 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    MANAGEMENT SERVICES OVERSEAS LIMITED - 2008-05-28
    57 Woodbank Drive, Wollaton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    1998-05-28 ~ dissolved
    IIF 24 - director → ME
    2011-08-26 ~ dissolved
    IIF 64 - secretary → ME
  • 16
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2021-08-17 ~ dissolved
    IIF 44 - director → ME
  • 17
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-09-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    1277 FAMILY INVESTMENTS LIMITED - 2023-07-21
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    Shaun Walsh The Nottingham Clean Tech Centre, 63-67 St Peter's Street, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 21 - director → ME
    2015-08-12 ~ dissolved
    IIF 66 - secretary → ME
Ceased 21
  • 1
    FPSS-FINANCIAL PLANNING LTD - 2015-10-30
    ETHICAL INVESTMENT SOLUTIONS LIMITED - 2006-09-19
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    91,412 GBP2023-12-31
    Officer
    2005-09-01 ~ 2006-04-20
    IIF 56 - secretary → ME
  • 2
    Tralin House, Chesham Close, Romford, England
    Corporate (3 parents)
    Officer
    2020-04-14 ~ 2022-09-22
    IIF 26 - director → ME
    Person with significant control
    2021-04-21 ~ 2022-09-22
    IIF 1 - Has significant influence or control OE
  • 3
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -44,152 GBP2023-12-31
    Officer
    2005-09-01 ~ 2006-04-20
    IIF 57 - secretary → ME
  • 4
    ETCHCO 1060 LIMITED - 2000-08-02
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-08-17 ~ 2022-12-21
    IIF 41 - director → ME
  • 5
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    250,102 GBP2023-12-31
    Officer
    2019-04-04 ~ 2023-01-12
    IIF 40 - director → ME
    Person with significant control
    2019-04-04 ~ 2020-06-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Officer
    2019-02-15 ~ 2023-01-12
    IIF 47 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-10-16
    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
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Officer
    2019-03-16 ~ 2023-01-12
    IIF 55 - director → ME
    2019-03-16 ~ 2023-01-12
    IIF 63 - secretary → ME
    Person with significant control
    2019-03-16 ~ 2019-10-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-03 ~ 2023-01-12
    IIF 34 - director → ME
  • 9
    IBG GROUP LIMITED - 2020-07-13
    TRANSCEND CAPITAL PARTNERS LTD - 2020-06-26
    Unit 2 Tralin House, Chesham Cl, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-08-31
    Officer
    2018-08-17 ~ 2022-08-09
    IIF 45 - director → ME
    Person with significant control
    2018-08-17 ~ 2022-08-09
    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
    IIF 15 - Right to appoint or remove directors OE
  • 10
    IBG GROUP LTD. - 2020-06-19
    IPS MERGERS & ACQUISITIONS (HOLDING) LTD - 2019-02-26
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,022 GBP2024-05-31
    Officer
    2019-02-25 ~ 2023-01-12
    IIF 46 - director → ME
    Person with significant control
    2019-03-16 ~ 2023-01-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -13,852 GBP2023-08-31
    Officer
    2020-10-30 ~ 2022-05-19
    IIF 33 - director → ME
  • 12
    JUST FINANCIAL ADMINISTRATION LIMITED - 2012-06-22
    Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,036 GBP2023-12-31
    Officer
    2003-12-02 ~ 2004-03-15
    IIF 54 - director → ME
    2003-12-02 ~ 2006-02-14
    IIF 59 - secretary → ME
  • 13
    Tattershall Drive Tattershall Drive, The Park, Nottingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    631,184 GBP2024-03-31
    Officer
    2023-01-09 ~ 2023-08-31
    IIF 20 - director → ME
    2007-04-11 ~ 2011-10-19
    IIF 23 - director → ME
    2007-04-11 ~ 2011-10-19
    IIF 58 - secretary → ME
  • 14
    58I - 2017-06-20
    Unity House 35 Church Street, Lenton, Nottingham, England
    Corporate (5 parents)
    Officer
    2013-10-17 ~ 2016-11-01
    IIF 18 - director → ME
  • 15
    1 Parkshot, Richmond, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-02-20 ~ 2006-10-31
    IIF 53 - llp-member → ME
  • 16
    PORTLAND TRAINING COLLEGE FOR THE DISABLED. - 1990-12-10
    Nottingham Road, Mansfield, Notts
    Corporate (13 parents, 1 offspring)
    Officer
    2015-01-26 ~ 2022-04-26
    IIF 36 - director → ME
  • 17
    Phoenix House Llys Felin Newydd, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-05-25 ~ 2022-08-18
    IIF 25 - director → ME
  • 18
    ACUITY PROFESSIONAL LIMITED - 2024-01-18
    FPSS LIMITED - 2015-11-18
    C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    11,255 GBP2021-01-01 ~ 2021-12-31
    Officer
    2005-10-17 ~ 2006-04-27
    IIF 65 - secretary → ME
  • 19
    142 Newton Road, Great Barr, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ 2013-05-10
    IIF 16 - director → ME
  • 20
    SKIPS CROSSWORDS LIMITED - 2012-08-17
    142 Newton Road, Great Barr, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2013-05-10
    IIF 17 - director → ME
  • 21
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2019-10-11 ~ 2019-10-22
    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
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.