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, Andrew Mark

    Related profiles found in government register
  • Walsh, Andrew Mark
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pib Group Limited, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA, England

      IIF 1
  • Walsh, Andrew Mark
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pib Group Limited, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 2
    • icon of address Whiteoaks, The Chase, Rayleigh, SS6 8QL, United Kingdom

      IIF 3
  • Walsh, Andrew Mark
    British insurance broker born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manns Way, Rayleigh, SS6 9QB, United Kingdom

      IIF 4
  • Walsh, Andrew Mark
    British motor fleet director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pib Group Limited, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA, England

      IIF 5
    • icon of address Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

      IIF 6
  • Walsh, Mark
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 7
  • Walsh, Mark
    British sales executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Park, Grasscroft, Oldham, Lancashire, OL4 4ES, England

      IIF 8
  • Walsh, Mark
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Thompson Road, Denton, Manchester, M34 2PS, England

      IIF 9
    • icon of address Spaces, Peters House, Oxford Street, Manchester, M1 5AN, England

      IIF 10
    • icon of address 6, Harrycroft Road, Woodley, Stockport, SK6 1NT, England

      IIF 11
  • Walsh, Mark
    British engineer born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harrycroft Road, Woodley, Stockport, Cheshire, SK6 1NT, United Kingdom

      IIF 12
  • Walsh, Andrew Mark
    British insurance brokers lloyds born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chittock Mead, Basildon, Essex, SS14 1RW

      IIF 13
  • Walsh, Mark Anthony
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westmorland House, Lake Road, Bowness-on-windermere, Windermere, LA23 3BJ, England

      IIF 14
  • Mr Mark Walsh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 15
  • Mr Andrew Mark Walsh
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, The Chase, Rayleigh, SS6 8QL, United Kingdom

      IIF 16
  • Mr Mark Anthony Walsh
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westmorland House, Lake Road, Bowness-on-windermere, Windermere, LA23 3BJ, England

      IIF 17
  • Walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Drive, Bolton, BL1 8PT, England

      IIF 18
  • Clifford-walsh, Mark Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, 121, Red Lane, Bolton, BL2 5HP, England

      IIF 19
  • Mark Walsh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Thompson Road, Denton, Manchester, M34 2PS, England

      IIF 20
    • icon of address Spaces, Peters House, Oxford Street, Manchester, M1 5AN, England

      IIF 21
    • icon of address 6, Harrycroft Road, Stockport, SK6 1NT, United Kingdom

      IIF 22
    • icon of address 6, Harrycroft Road, Woodley, Stockport, SK6 1NT, England

      IIF 23
  • Walsh, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 8, The Park, Grasscroft, Oldham, Lancashire, OL4 4ES, England

      IIF 24
  • Walsh, Mark
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Main Street, Sedburgh, Cumbria, LA10 5AV, United Kingdom

      IIF 25
  • Walsh, Mark
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 29
    • icon of address 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 30 IIF 31
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH, England

      IIF 32
  • Walsh, Mark
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 33
  • Walsh, Mark
    British engineer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ashwood, Chadderton, Oldham, OL9 9TR, England

      IIF 34
  • Walsh, Mark Andrew
    British personal trainer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, 121 Red Lane, Bolton, Lancs, BL2 5HP, Great Britain

      IIF 35
  • Walsh, Mark
    English director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Radcliffe Road, Bury, Lancashire, BL9 9LZ, United Kingdom

      IIF 36
  • Walsh, Mark Anthony
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 37
  • Clifford-walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 38
  • Mr Mark Walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Drive, Bolton, BL1 8PT, England

      IIF 39
  • Clifford-walsh, Mark
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamill House, Chorley New Road, Bolton, BL1 4DH, United Kingdom

      IIF 40
  • Clifford-walsh, Mark
    British manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 41
  • Mr Mark Walsh
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Mark Walsh
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 43
  • Clifford-walsh, Mark Andrew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Red Lane, Bolton, BL2 5HP, United Kingdom

      IIF 44
  • Mr Mark Clifford-walsh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 45
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Red Lane, Bolton, BL2 5HP, United Kingdom

      IIF 46
  • Mr Mark Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert House, 42 Seymour Road, Astley Bridge, Bolton, Lancashire, BL1 8PT, United Kingdom

      IIF 47
    • icon of address Hamill House, Chorley New Road, Bolton, BL1 4DH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Albert House 42 Seymour Road, Astley Bridge, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 121 Red Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address Whiteoaks, The Chase, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    CITYNET RESOURCES LIMITED - 2003-05-07
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 5 Ashwood, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,891 GBP2025-01-30
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hamill House, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    407 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 126 Radcliffe Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 5 Westmorland House Lake Road, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Harrycroft Road, Woodley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 586 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,169 GBP2016-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address C/o Campion Insurance 2nd Floor Otter House, Modern Plant, Naas Road, Dublin 22, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Unit 38 Express Network Building, 1 George Leigh Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    icon of address 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 6 Harrycroft Road, Woodley, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address Spaces Peters House, Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,736 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Harrycroft Road, Woodley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    HEATH CARROLL & PARTNERS LIMITED - 1993-11-26
    BROKERSTOCK LIMITED - 1988-10-13
    icon of address Mezzanine Floor, 75 King William Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-02-01
    IIF 13 - Director → ME
  • 2
    COBRA GAL LIMITED - 2007-01-09
    G.A.L LIMITED - 2006-02-22
    GRIFFITHS & ARMOUR (LONDON) LIMITED - 2004-08-31
    NOTIONSURE LIMITED - 1988-02-11
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2023-09-25
    IIF 6 - Director → ME
  • 3
    icon of address 1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2022-11-25
    IIF 31 - Director → ME
  • 4
    icon of address 31 Sussex Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2015-10-26
    IIF 8 - Director → ME
    icon of calendar 2011-08-17 ~ 2015-10-26
    IIF 24 - Secretary → ME
  • 5
    icon of address 10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-05-31
    IIF 26 - Director → ME
  • 6
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-06-18
    IIF 29 - Director → ME
  • 7
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-05-31
    IIF 27 - Director → ME
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-05-31
    IIF 28 - Director → ME
  • 9
    icon of address 35 Milford Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-05-31
    IIF 25 - Director → ME
  • 10
    icon of address 10 - 12 Penny Street, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2016-03-01
    IIF 35 - Director → ME
  • 11
    icon of address 1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2021-06-30
    IIF 30 - Director → ME
  • 12
    icon of address Suite 18 1-3 The Courtyard, Calvin Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    icon of calendar 2017-04-19 ~ 2022-05-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2022-09-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    icon of address 64 Thompson Road, Denton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,763 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ 2022-05-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-05-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE

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.