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, Peter

    Related profiles found in government register
  • Walsh, Peter
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands, B63 4UR

      IIF 1
    • icon of address 2, Claremont Way, Halesowen, B63 4UR, England

      IIF 2
    • icon of address 2, Claremont Way, Halesowen, West Midlands, B63 4UR, England

      IIF 3
    • icon of address 2, Claremont Way, Halesowen, West Midlands, B63 4UR, United Kingdom

      IIF 4
  • Walsh, Peter
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands, B63 4UR

      IIF 5
  • Walsh, Peter
    British computer consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands, B63 4UR

      IIF 6
    • icon of address 2, Claremont Way, Halesowen, West Midlands, B63 4UR, England

      IIF 7
  • Walsh, Peter
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Peter
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Peter
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ferry Road Office Park, Ferry Road, Riversway, Preston, PR2 2YH

      IIF 20
  • Walsh, Peter
    British managing director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Site Office, Riverside Industrial Estate, Hermitage Street, Rishton, Blackburn, Lancashire, BB1 4NF, United Kingdom

      IIF 21
    • icon of address Unit 2, Ferry Road Office Park, Ferry Road, Preston, PR2 2YH, England

      IIF 22
  • Walsh, Peter
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, Hubbards Lane, Boughton Monchelsea, Maidstone, Kent, ME17 4HY

      IIF 23 IIF 24
  • Mr Peter Walsh
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ferry Road Office Park, Ferry Road, Riversway, Preston, PR2 2YH

      IIF 25
  • Walsh, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, Hubbards Lane, Boughton Monchelsea, Maidstone, Kent, ME17 4HY

      IIF 26 IIF 27
  • Walsh, Peter
    British operations director

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands, B63 4UR

      IIF 28
  • Mr Peter Walsh
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands, B63 4UR

      IIF 29
    • icon of address 2, Claremont Way, Halesowen, B63 4UR, England

      IIF 30
  • Mr Peter Walsh
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Site Office, Riverside Industrial Estate, Hermitage Street, Rishton, Blackburn, Lancashire, BB1 4NF, United Kingdom

      IIF 31
    • icon of address 1 - 3, Manor Road, Chatham, ME4 6AE, England

      IIF 32
    • icon of address 1-3, Manor Road, Chatham, ME4 6AE, England

      IIF 33
  • Walsh, Peter

    Registered addresses and corresponding companies
    • icon of address The Site Office, Riverside Industrial Estate, Hermitage Street, Rishton, Blackburn, Lancashire, BB1 4NF, United Kingdom

      IIF 34 IIF 35
    • icon of address 2, Claremont Way, Halesowen, West Midlands, B63 4UR, England

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    8,823 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,343 GBP2022-10-31
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,038,007 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    92,954 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 19 - Director → ME
  • 5
    RISHTON CONSTRUCTION LIMITED - 2016-03-09
    R.E. WALSH ENERGY LIMITED - 2019-11-14
    ARTOLIVE ENERGY LIMITED - 2024-05-25
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    53,206 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 18 - Director → ME
  • 6
    THE OLIVART COMPANY LIMITED - 2020-02-12
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,033,769 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 8
    icon of address The Site Office, Riverside Industrial Estate Hermitage Street, Rishton, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,016 GBP2018-08-23
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    RISHTON PAPER MILL ( NORTHERN ) LIMITED - 2021-03-09
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    10,554 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 2 Claremont Way, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-09-10 ~ now
    IIF 36 - Secretary → ME
  • 11
    icon of address 2 Claremont Way, Halesowen, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 2 - Director → ME
  • 12
    SLEETGLOVES LIMITED - 2003-05-21
    icon of address 2 Claremont Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -295,604 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 28 - Secretary → ME
  • 13
    RISKBUSINESS TECHNOLOGIES LIMITED - 2015-08-18
    icon of address 2 Claremont Way, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    125,125 GBP2024-06-30
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-08-03 ~ now
    IIF 38 - Secretary → ME
  • 14
    icon of address 2 Claremont Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -71,967 GBP2024-06-30
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-08-03 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address Unit 2, Ferry Road Office Park, Ferry Road, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,494 GBP2020-03-31
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 2 Claremont Way, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,693 GBP2023-03-31
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 1-3 Manor Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2001-10-01
    IIF 8 - Director → ME
  • 2
    CYBERNET TECHNOLOGY LIMITED - 1995-10-17
    FINANCIAL OBJECTS LIMITED - 1997-01-10
    icon of address C/o Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2001-10-01
    IIF 10 - Director → ME
  • 3
    AGEDOT LIMITED - 1989-01-06
    INTERNATIONAL BANKING INFORMATION SYSTEMS LIMITED - 1997-01-17
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-13 ~ 2001-10-01
    IIF 12 - Director → ME
  • 4
    FORAY 14 PLC - 1997-01-10
    FINANCIAL OBJECTS PLC - 2008-11-26
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-31 ~ 2001-10-01
    IIF 5 - Director → ME
  • 5
    IIB COMPUTER SERVICES LIMITED - 1996-10-15
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-13 ~ 2001-10-01
    IIF 9 - Director → ME
  • 6
    GLOBAL FINANCIAL SYSTEMS LIMITED - 1993-03-16
    G.F.S. SERVICES LIMITED - 1994-11-21
    REVINE TRADING LIMITED - 1991-05-10
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-10-01
    IIF 11 - Director → ME
  • 7
    icon of address 1 - 3 Manor Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,343 GBP2022-10-31
    Officer
    icon of calendar 2001-11-09 ~ 2006-12-31
    IIF 26 - Secretary → ME
  • 8
    RISHTON CONSTRUCTION LIMITED - 2016-03-09
    R.E. WALSH ENERGY LIMITED - 2019-11-14
    ARTOLIVE ENERGY LIMITED - 2024-05-25
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    53,206 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-11-28
    IIF 34 - Secretary → ME
  • 9
    icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,033,769 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2019-03-07
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-12-18
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 2 Claremont Way, Halesowen, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-08-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Claremont Way, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -71,967 GBP2024-06-30
    Officer
    icon of calendar 2011-08-03 ~ 2011-12-20
    IIF 7 - Director → 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.