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 First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 9
    • icon of address 81, Abbots Gardens, London, N2 0JG, England

      IIF 10
    • icon of address 8th Floor, The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 11
  • 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 12
  • Walsh, Gerard Charles Paul Radford
    British,french born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Riverside Court, Beaufort Park, Chepstow, NP16 5UH, Wales

      IIF 13
    • icon of address Flint Barn Studio, Flint Barn, East Marden, Chichester, PO18 9JB, England

      IIF 14
  • 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 28
  • 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 29 IIF 30 IIF 31
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 33
  • Mr Gerard Charles Paul Radford Walsh
    British,french 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 34
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 35
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 36 IIF 37
    • icon of address Unit 33, Baglan Bay Innovation Centre, Baglan Energy Park, Port Talbot, SA12 7AX, Wales

      IIF 38
  • Walsh, Gerard Charles Paul Radford

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 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 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 36 - 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 9 - Director → ME
    icon of calendar 2004-05-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HATCH GROWTH C.I.C. - 2015-01-30
    HATCH GROWTH ACCELERATOR LIMITED - 2014-02-28
    HATCH SME GROWTH LIMITED - 2014-05-07
    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 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,252 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 13 - Director → ME
  • 5
    HATCH VENTURES LIMITED - 2014-02-19
    SERUNA HATCH LIMITED - 2015-08-08
    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 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address Flint Barn Studio Flint Barn, East Marden, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,485 GBP2024-05-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 14 - Director → ME
  • 7
    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 25
  • 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 11 - 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 30 - Secretary → ME
  • 3
    DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED - 2004-04-06
    AMLIN INSURANCE SERVICES LIMITED - 2009-05-29
    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 26 - Secretary → ME
    icon of calendar 1996-09-30 ~ 1997-05-14
    IIF 27 - 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 23 - 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 29 - 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
    icon of address Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-08-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HATCH VENTURES LIMITED - 2014-02-19
    SERUNA HATCH LIMITED - 2015-08-08
    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
  • 9
    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 42 - Secretary → ME
  • 10
    GLOBEWALK LIMITED - 1994-08-26
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-24 ~ 1998-12-17
    IIF 22 - Secretary → ME
    icon of calendar 1996-09-30 ~ 1998-01-28
    IIF 20 - Secretary → ME
  • 11
    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 31 - Secretary → ME
  • 12
    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 (5 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 40 - Secretary → ME
  • 13
    PRODUCTHOUR LIMITED - 1988-09-23
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-12-18 ~ 2000-11-10
    IIF 7 - Director → ME
    icon of calendar 1996-09-30 ~ 2000-11-10
    IIF 39 - Secretary → ME
  • 14
    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 (13 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1999-05-13
    IIF 18 - Secretary → ME
  • 15
    SERVICELINE (U.K.) LIMITED - 2017-10-04
    MINET MOTOR SERVICES LIMITED - 1986-06-02
    CROWE MOTOR POLICIES LIMITED - 1979-12-31
    SUMMIT MOTOR SERVICES LIMITED - 1993-06-01
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1997-08-01
    IIF 24 - Secretary → ME
    icon of calendar 1998-07-24 ~ 1999-05-21
    IIF 17 - Secretary → ME
  • 16
    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 15 - Secretary → ME
  • 17
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    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 32 - Secretary → ME
  • 18
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    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 21 - Secretary → ME
  • 19
    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 25 - Secretary → ME
  • 20
    OMNI WHITTINGTON LIMITED - 1999-11-05
    OMNI WHITTINGTON EMERGING MARKETS LIMITED - 2006-05-25
    OMNI WHITTINGTON DEBT MANAGEMENT LIMITED - 2000-11-08
    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 19 - Secretary → ME
  • 21
    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 28 - Secretary → ME
  • 22
    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 41 - Secretary → ME
  • 23
    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 43 - Secretary → ME
  • 24
    icon of address 81 Abbots Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ 2015-09-07
    IIF 10 - Director → ME
  • 25
    STEVENSDRAKE LIMITED - 2010-02-22
    BUILDFOOD LIMITED - 2000-12-13
    STEVENS DRAKE LIMITED - 2002-10-08
    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 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.