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, Anthony Steven

    Related profiles found in government register
  • Walsh, Anthony Steven
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Eagle Dene, Liverpool, Merseyside, L10 7NP, England

      IIF 1
  • Walsh, Anthony Steven
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Eagle Dene, Liverpool, L10 7NP, England

      IIF 2
  • Walsh, Anthony Steven
    British none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Oriel Close, Old Roan, Liverpool, L10 6LJ, United Kingdom

      IIF 3
  • Walsh, Antony Mark
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26a, Virginia Street, Southport, PR8 6RZ, England

      IIF 4
  • Walsh, Antony Mark
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6
    • Regus House, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 7
    • Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England

      IIF 8
  • Walsh, Antony Mark
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 9
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • Capital House, 7 Sheepscar Court, Leeds, LS7 2BB

      IIF 11
    • 26a, Virginia Street, Southport, PR8 6RZ, England

      IIF 12
  • Walsh, Antony Mark
    British managing director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
  • Mr Anthony Steven Walsh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Eagle Dene, Liverpool, L10 7NP, England

      IIF 14
  • Mr Anthony Walsh
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Capital House, 7 Sheepscar Court, Leeds, LS7 2BB

      IIF 15
  • Walsh, Antony
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Antony Mark Walsh
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 18
  • Mr Antony Walsh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Walsh, Antony Mark

    Registered addresses and corresponding companies
    • 26a, Virginia Street, Southport, PR8 6RZ, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    AVYC C.I.C.
    08499113
    205 Oriel Close, Old Roan, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    DEBT AID UK LTD
    SC611295
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-12-26 ~ dissolved
    IIF 10 - Director → ME
  • 3
    JB'S BAR FAZAKERLEY LIMITED
    15555973
    Jb's Bar Gregson Hall, Longmoor Lane, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    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 directorsOE
  • 4
    LIQUID GROUP UK LTD
    - now SC357498
    ECOHANDY LTD - 2015-12-30
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,017 GBP2019-03-31
    Officer
    2018-12-26 ~ dissolved
    IIF 9 - Director → ME
  • 5
    LIVERPOOL BASKETBALL CLUB LTD
    04108427
    4 Lewisham Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    29,645 GBP2024-05-31
    Officer
    2015-06-01 ~ now
    IIF 1 - Director → ME
  • 6
    TESLA ENERGY DIRECT LIMITED
    09259619
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    YANDIYA (UK) LIMITED
    - now 09267561
    EUROTHORPE LIMITED - 2016-06-06
    TAYLOR PAUL LTD - 2014-10-22 10057016
    Capital House, 7 Sheepscar Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    YANDIYA LTD
    10426763
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    ALPHA INTERNATIONAL HOLDING LTD
    - now 09720680
    ALPHA SMART HOLDINGS LTD
    - 2015-08-24 09720680
    2nd Floor Beaumont House, 1b Lambton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2015-08-06 ~ 2015-09-01
    IIF 4 - Director → ME
    2015-08-06 ~ 2015-09-01
    IIF 22 - Secretary → ME
  • 2
    ALPHA SMART BUILDERS LTD - now
    ALPHA SMART ENERGY LTD
    - 2017-02-07 09720179
    Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,306 GBP2024-08-31
    Officer
    2015-08-06 ~ 2015-09-01
    IIF 12 - Director → ME
    2015-08-06 ~ 2015-09-01
    IIF 21 - Secretary → ME
  • 3
    DEBT AID UK LTD
    SC611295
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ 2018-12-05
    IIF 16 - Director → ME
    Person with significant control
    2018-10-19 ~ 2018-12-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    DIRECT ENERGY GROUP LIMITED
    09707684
    Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ 2016-01-04
    IIF 7 - Director → ME
  • 5
    DIRECT ENERGY LIMITED
    09707770
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ 2016-01-04
    IIF 8 - Director → ME
  • 6
    LIQUID GROUP UK LTD
    - now SC357498
    ECOHANDY LTD
    - 2015-12-30 SC357498
    272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,017 GBP2019-03-31
    Officer
    2009-03-31 ~ 2018-12-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    TESLA TYPHOON LTD
    08895004
    89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    2014-09-23 ~ 2015-06-12
    IIF 5 - Director → ME
  • 8
    YANDIYA LTD
    10426763
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-13 ~ 2016-10-13
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more 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.