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

    Related profiles found in government register
  • Walsh, Andrew
    British accountant born in March 1970

    Registered addresses and corresponding companies
  • Walsh, Andrew
    British finance director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 5
  • Walsh, Andrew
    British

    Registered addresses and corresponding companies
  • Walsh, Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 9
  • Walsh, Andrew
    British chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 10
  • Walsh, Andrew
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Cottage, Home Farm Road, Faringdon, Oxfordshire, SN7 8RG, England

      IIF 11
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 12
  • Walsh, Andrew
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 13
  • Walsh, Andrew
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Clare Lane, Cookstown, County Tyrone, BT80 8RJ, Northern Ireland

      IIF 14
  • Walsh, Andrew

    Registered addresses and corresponding companies
    • icon of address 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 15
    • icon of address Flat 11, Gatcombe House, Pytchley Road, East Dulwich, Null, Null, London, SE22 8BU, United Kingdom

      IIF 16
  • Walsh, Andrew John

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, BS16BY, England

      IIF 17
    • icon of address Room 000, Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 18
  • Walsh, Andrew John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 702b, Filton Avenue, Filton, Bristol, BS34 7JX, England

      IIF 19
  • Walsh, Andrew John
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, BS16BY, England

      IIF 20
    • icon of address 4th, Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY, England

      IIF 21
    • icon of address Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, United Kingdom

      IIF 22
    • icon of address Room 000, Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 23
    • icon of address Mill Lane, Island Road, Ballycarry, Carrickfergus, BT38 9JW

      IIF 24
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 25
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 26
  • Walsh, Andrew John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 000 Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 27
  • Walsh, Andrew John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 28
  • Walsh, Andrew
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Gatcombe House, Pytchley Road, East Dulwich, Null, Null, London, SE22 8BU, United Kingdom

      IIF 29
  • Andrew Walsh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back Cottage, Home Farm Road, Faringdon, Oxfordshire, SN7 8RG, England

      IIF 30
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Middle Road Farm Middle Road, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Flat 11 Gatcombe House, Pytchley Road, East Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-04-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address Back Cottage, Home Farm Road, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Your Group - 000, Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    RENEWABLE DESIGN & DEVICES LTD - 2007-10-16
    icon of address Mill Lane, Island Road, Ballycarry, Carrickfergus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    NEWMILLS ENGINEERING LTD - 2012-09-28
    icon of address 4th Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    NEWMILLS HYDRO ENGINEERING LTD - 2012-09-28
    NEWMILLS ENGINEERING LTD - 2015-07-30
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    317,937 GBP2015-04-30
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 11
    YOUR ENERGY AND ELECTRICAL SERVICES LTD - 2012-09-28
    icon of address Room 000 Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    ABSOLUTE ACCESS SCAFFOLDING LIMITED - 2012-06-19
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 9
  • 1
    STAFF-LINE RECRUITMENT LIMITED - 2000-08-08
    STAFF-LINE SLR LIMITED - 2008-06-23
    ARDENT GROUP LIMITED - 2008-10-06
    STAFFLINE RECRUITMENT LIMITED - 1997-08-29
    SYNERGIST GROUP LIMITED - 2013-02-28
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    -75,876 GBP2024-12-30
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-06
    IIF 1 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-09-06
    IIF 15 - Secretary → ME
  • 2
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,556,339 GBP2024-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-08-01
    IIF 27 - Director → ME
  • 3
    icon of address 9a Clare Lane, Cookstown, County Tyrone
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    466,023 GBP2024-08-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-02
    IIF 14 - Director → ME
  • 4
    CASTLEGATE 217 LIMITED - 2002-03-28
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-06
    IIF 4 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-09-06
    IIF 6 - Secretary → ME
  • 5
    STAFFLINE RECRUITMENT GROUP PLC - 2009-07-20
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ 2005-09-06
    IIF 5 - Director → ME
    icon of calendar 2004-11-11 ~ 2005-09-06
    IIF 9 - Secretary → ME
  • 6
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    icon of address 19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-06
    IIF 3 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-09-06
    IIF 7 - Secretary → ME
  • 7
    PEOPLEPLUS GROUP LIMITED - 2015-12-31
    TECHSEARCH LIMITED - 2015-05-06
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-09-06
    IIF 2 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-09-06
    IIF 8 - Secretary → ME
  • 8
    BNE ELECTRICAL SERVICES LIMITED - 2012-09-28
    icon of address 702b Filton Avenue, Filton, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,661 GBP2025-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-10-11
    IIF 19 - Director → ME
  • 9
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ 2016-08-17
    IIF 25 - 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.