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

Barry-walsh, Paul Frederick

    Related profiles found in government register
  • Barry-walsh, Paul Frederick
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Berrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS, England

      IIF 1
    • Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, England

      IIF 2
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 3
    • 27, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 4
    • Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 5
  • Barry-walsh, Paul Frederick
    British chairman - fredericks foundation born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 6
  • Barry-walsh, Paul Frederick
    British charity chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Derrydown House, Derry Down, Andover, Hants, SP11 6BS, United Kingdom

      IIF 7
  • Barry-walsh, Paul Frederick
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, United Kingdom

      IIF 8
  • Barry-walsh, Paul Frederick
    British entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Derrydown House, St Mary Bourne, Hampshire, SP11 6BS

      IIF 9
  • Barry Walsh, Paul Frederick
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 10
    • Kingsmoor, Titlarks Road, Sunningdale, Berkshire, SL5 0JB

      IIF 11
  • Barry Walsh, Paul Frederick
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Derrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS, United Kingdom

      IIF 12 IIF 13
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 14
    • Kingsmoor, Titlarks Road, Sunningdale, Berkshire, SL5 0JB

      IIF 15 IIF 16
  • Barry Walsh, Paul Frederick
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Barry - Walsh, Paul Frederick
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kingsmoor, Titlarks Hill, Sunningdale, Berkshire, SL5 0JB, England

      IIF 23
  • Barry-walsh, Paul Frederick
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 24
  • Barry-walsh, Paul Frederick
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 25
  • Barry-walsh, Paul Frederick
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fredericks House, Guildford Road, Lightwater, Surrey, GU18 5SA, United Kingdom

      IIF 26
  • Barry Walsh, Paul Frederick
    British company director

    Registered addresses and corresponding companies
    • Kingsmoor, Titlarks Road, Sunningdale, Berkshire, SL5 0JB

      IIF 27
  • Barry-walsh, Paul
    British director born in August 1955

    Registered addresses and corresponding companies
    • Kingsmoor, Titlarks Hill, Sunningdale, Berkshire, SL5 0JB

      IIF 28
  • Barry Walsh, Paul
    British company director born in August 1955

    Registered addresses and corresponding companies
    • Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 29
  • Barry Walsh, Paul
    British salesman/company director born in August 1955

    Registered addresses and corresponding companies
    • Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 30
  • Barry Walsh, Paul
    British company director born in May 1955

    Registered addresses and corresponding companies
    • Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 31
  • Barry-walsh, Paul
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Paul Barry-walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 33
    • 27, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 34
  • Mr Paul Frederick Barry Walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 35
  • Mr Paul Frederick Barry-walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 36
    • Berrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS

      IIF 37
    • Derrydown House, Derry Down, Andover, Hants, SP11 6BS, United Kingdom

      IIF 38
    • Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, England

      IIF 39
    • Derrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS

      IIF 40
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 41
    • 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 42
  • Mr Paul Frederick Barry-walsh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 43
  • Walsh, Paul Barry
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F The Landing Pad, Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 44
  • Paul Barry-walsh
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 6 Grove House, Meridians Cross, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    615,548 GBP2024-12-31
    Officer
    2021-10-01 ~ now
    IIF 5 - Director → ME
  • 2
    Unit 5, Cliveden Office Village, Lancaster Road High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CHAINLAND LIMITED - 2001-02-16
    Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2001-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    69-73 St. John Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    356,899 GBP2024-12-31
    Officer
    2005-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,303 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Derrydown Cottage Derry Down, St. Mary Bourne, Andover, England
    Active Corporate (4 parents)
    Officer
    2025-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Derrydown House Derry Down, St. Mary Bourne, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 9
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -180,811 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-02-01 ~ now
    IIF 3 - Director → ME
  • 10
    HM & MS PROJECTS LIMITED - 2006-08-22
    24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    738,162 GBP2019-12-31
    Officer
    2006-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    978,635 GBP2020-03-31
    Officer
    2000-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
  • 13
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,798 GBP2020-03-31
    Officer
    2000-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 14
    Unit 2 Northwood Farm Buildings, Andover Down, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,778 GBP2024-12-31
    Person with significant control
    2023-06-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    RESKUBE ENTERPRISE LTD - 2023-08-09
    28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 10 - Director → ME
  • 16
    Fredericks House, 39 Guildford Road, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 19
  • 1
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    1996-07-25 ~ 2008-10-03
    IIF 16 - Director → ME
  • 2
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    INTERCEA PLC - 2006-07-13
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    2007-02-01 ~ 2008-10-03
    IIF 18 - Director → ME
  • 3
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    2003-03-12 ~ 2008-10-03
    IIF 19 - Director → ME
  • 4
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Officer
    2002-01-15 ~ 2004-02-02
    IIF 22 - Director → ME
  • 5
    SLIVERS OF TIME LIMITED - 2015-09-17
    Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    2011-12-31 ~ 2014-06-06
    IIF 23 - Director → ME
  • 6
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,303 GBP2024-03-31
    Person with significant control
    2016-08-10 ~ 2017-08-10
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    2011-03-15 ~ 2018-12-14
    IIF 9 - Director → ME
    Person with significant control
    2016-09-12 ~ 2018-12-14
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2006-10-04 ~ 2014-06-06
    IIF 11 - Director → ME
  • 9
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    2008-08-27 ~ 2009-04-01
    IIF 28 - Director → ME
  • 10
    PAUSEMILL LIMITED - 1990-06-11
    Unit 5, Cliveden Office Village, Lancaster Road, High Wycombe
    Dissolved Corporate (3 parents)
    Officer
    2007-03-09 ~ 2007-03-09
    IIF 27 - Secretary → ME
  • 11
    MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITED - 2015-03-27
    AQUILA CONSULTING GROUP LTD. - 2013-05-29
    AQUILA CONSULTING LIMITED - 2001-08-07
    1ST G-WAVE LIMITED - 2000-10-03
    H P A LIMITED - 1999-06-04
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2003-12-31 ~ 2006-12-29
    IIF 15 - Director → ME
  • 12
    BACKSYGMA LIMITED - 1997-12-17
    The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-12-01 ~ 2008-10-03
    IIF 21 - Director → ME
  • 13
    LOWBOOM LIMITED - 2000-03-22
    The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-02-08 ~ 2008-10-03
    IIF 20 - Director → ME
  • 14
    Swan House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -241,009 GBP2019-10-31
    Officer
    2007-03-07 ~ 2018-12-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REDWIGWAM LIMITED - 2024-07-08
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,608 GBP2023-05-31
    Officer
    2014-10-01 ~ 2016-05-19
    IIF 44 - Director → ME
  • 16
    PROJECT SAPPHIRE LIMITED - 1999-02-03
    Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-02-03 ~ 2000-07-26
    IIF 31 - Director → ME
  • 17
    J.S.J. WINWOOD LTD - 1988-11-03
    Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 2000-07-26
    IIF 29 - Director → ME
  • 18
    Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 2000-07-26
    IIF 30 - Director → ME
  • 19
    Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    2011-01-31 ~ 2023-01-12
    IIF 6 - Director → ME

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.