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, Gerard Charles Paul Radford

    Related profiles found in government register
  • Walsh, Gerard Charles Paul Radford
    British chief executive born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1 IIF 2
  • Walsh, Gerard Charles Paul Radford
    British corporate financier born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 3
  • Walsh, Gerard Charles Paul Radford
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 4
    • icon of address Stones House, Stones, Nr Wisborough, West Sussex, RH14 0HB, United Kingdom

      IIF 5
  • Walsh, Gerard Charles Paul Radford
    British solicitor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 6 IIF 7 IIF 8
    • icon of address Basepoint Business Centre, Riverside Court, Beaufort Park, Chepstow, NP16 5UH, Wales

      IIF 9
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 10
    • icon of address 81, Abbots Gardens, London, N2 0JG, England

      IIF 11
    • icon of address 8th Floor, The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 12
  • Walsh, Gerard Charles Paul Radford
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 13
  • Mr Gerard Charles Paul Radford Walsh
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 14
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 15
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 16 IIF 17
    • icon of address Unit 33, Baglan Bay Innovation Centre, Baglan Energy Park, Port Talbot, SA12 7AX, Wales

      IIF 18
  • Walsh, Gerard Charles Paul Radford
    British

    Registered addresses and corresponding companies
  • Walsh, Gerard Charles Paul Radford
    British director

    Registered addresses and corresponding companies
    • icon of address Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 31
  • Walsh, Gerard Charles Paul Radford
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 32 IIF 33 IIF 34
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 37
  • Walsh, Gerard Charles Paul Radford

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    377,499 GBP2020-03-31
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,303 GBP2023-09-29
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-05-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HATCH GROWTH C.I.C. - 2015-01-30
    HATCH SME GROWTH LIMITED - 2014-05-07
    HATCH GROWTH ACCELERATOR LIMITED - 2014-02-28
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906,536 GBP2023-12-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SERUNA HATCH LIMITED - 2015-08-08
    HATCH VENTURES LIMITED - 2014-02-19
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,726 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 5 - Director → ME
Ceased 24
  • 1
    POPUP RESIDENTIAL LTD - 2015-06-25
    icon of address C/o Frp Advisory Llp 4, Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    250,733 GBP2016-02-28
    Officer
    icon of calendar 2015-07-06 ~ 2016-11-17
    IIF 12 - Director → ME
  • 2
    ULTRAPRAISE LIMITED - 2007-11-21
    icon of address 2 Rockhurst Cottages Ardingly, Road, West Hoathly, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-03-26
    IIF 34 - Secretary → ME
  • 3
    AMLIN INSURANCE SERVICES LIMITED - 2009-05-29
    DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED - 2004-04-06
    FOXDOWN LIMITED - 1992-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 1998-12-01
    IIF 29 - Secretary → ME
    icon of calendar 1996-09-30 ~ 1997-05-14
    IIF 30 - Secretary → ME
  • 4
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-10-06
    IIF 26 - Secretary → ME
  • 5
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,303 GBP2023-09-29
    Officer
    icon of calendar 2002-04-25 ~ 2003-01-09
    IIF 33 - Secretary → ME
  • 6
    QUANTRA LIMITED - 1986-03-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,006,233 GBP2017-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-12-17
    IIF 3 - Director → ME
  • 7
    SERUNA HATCH LIMITED - 2015-08-08
    HATCH VENTURES LIMITED - 2014-02-19
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,726 GBP2017-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2016-12-13
    IIF 2 - Director → ME
  • 8
    HBA LIMITED - 2016-04-07
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1997-04-24
    IIF 41 - Secretary → ME
  • 9
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    GLOBEWALK LIMITED - 1994-08-26
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-24 ~ 1998-12-17
    IIF 25 - Secretary → ME
    icon of calendar 1996-09-30 ~ 1998-01-28
    IIF 23 - Secretary → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2004-01-14
    IIF 8 - Director → ME
    icon of calendar 2001-08-07 ~ 2004-01-14
    IIF 35 - Secretary → ME
  • 11
    AMLIN CORPORATE MEMBER LIMITED - 2016-05-11
    SEXTANT CORPORATE MEMBER LIMITED - 1998-09-29
    FIRSTHOBBY LIMITED - 1994-10-19
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2000-11-10
    IIF 6 - Director → ME
    icon of calendar 1996-10-31 ~ 1999-11-24
    IIF 39 - Secretary → ME
  • 12
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    PRODUCTHOUR LIMITED - 1988-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-18 ~ 2000-11-10
    IIF 7 - Director → ME
    icon of calendar 1996-09-30 ~ 2000-11-10
    IIF 38 - Secretary → ME
  • 13
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    TASKHAWK LIMITED - 1989-03-06
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1999-05-13
    IIF 21 - Secretary → ME
  • 14
    SERVICELINE (U.K.) LIMITED - 2017-10-04
    SUMMIT MOTOR SERVICES LIMITED - 1993-06-01
    MINET MOTOR SERVICES LIMITED - 1986-06-02
    CROWE MOTOR POLICIES LIMITED - 1979-12-31
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-05-21
    IIF 20 - Secretary → ME
    icon of calendar 1996-09-30 ~ 1997-08-01
    IIF 27 - Secretary → ME
  • 15
    JUST LAW LIMITED - 2019-08-14
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-05-21
    IIF 19 - Secretary → ME
  • 16
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 2000-11-10
    IIF 36 - Secretary → ME
  • 17
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-12-15
    IIF 24 - Secretary → ME
  • 18
    SUMMIT INSURANCE GROUP LIMITED - 2017-10-04
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-05-21
    IIF 28 - Secretary → ME
  • 19
    OMNI WHITTINGTON EMERGING MARKETS LIMITED - 2006-05-25
    OMNI WHITTINGTON DEBT MANAGEMENT LIMITED - 2000-11-08
    OMNI WHITTINGTON LIMITED - 1999-11-05
    icon of address Audrey House Third Floor, 16 Ely Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 1996-10-31 ~ 1998-05-07
    IIF 22 - Secretary → ME
  • 20
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2003-11-18
    IIF 4 - Director → ME
    icon of calendar 2001-06-15 ~ 2003-11-18
    IIF 31 - Secretary → ME
  • 21
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-10-06
    IIF 40 - Secretary → ME
  • 22
    SUMAC UNDERWRITING (UK) LIMITED - 2022-05-31
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2000-03-06
    IIF 42 - Secretary → ME
  • 23
    icon of address 81 Abbots Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-09-07
    IIF 11 - Director → ME
  • 24
    STEVENSDRAKE LIMITED - 2010-02-22
    STEVENS DRAKE LIMITED - 2002-10-08
    BUILDFOOD LIMITED - 2000-12-13
    icon of address C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-05-01 ~ 2002-07-26
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.