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

Mr Mark Andrew Clifford-walsh

    Related profiles found in government register
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

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

      IIF 1
  • Mr Mark Clifford-walsh
    British born in July 1979

    Resident in United Kingdom

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

      IIF 2
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, United Kingdom

      IIF 3
  • Mr Mark Clifford-walsh
    British born in September 1979

    Resident in United Kingdom

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

      IIF 4
  • Mr Mark Andrew Clifford-walsh
    British born in July 1979

    Resident in England

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

      IIF 5
  • Mr Mark Walsh
    British born in September 1979

    Resident in United Kingdom

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

      IIF 6
  • Mr Mark Walsh
    British born in September 1977

    Resident in United Kingdom

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

      IIF 7
  • Mr Mark Walsh
    British born in January 1992

    Resident in United Kingdom

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

      IIF 8
  • Walsh, Andrew Mark
    British insurance brokers lloyds born in September 1979

    Resident in United Kingdom

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

      IIF 9
  • Walsh, Mark Andrew
    British personal trainer born in September 1979

    Resident in United Kingdom

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

      IIF 10
  • Mr Mark Anthony Walsh
    British born in September 1977

    Resident in England

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

      IIF 11
  • Walsh, Mark Anthony
    British none born in September 1977

    Resident in United Kingdom

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

      IIF 12
  • Walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

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

      IIF 13
  • Clifford-walsh, Mark
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 14
  • Clifford-walsh, Mark
    British manager born in July 1979

    Resident in United Kingdom

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

      IIF 15
  • Clifford-walsh, Mark Andrew
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 16
  • Mr Mark Walsh
    British born in September 1979

    Resident in England

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

      IIF 17
  • Walsh, Mark
    British company director born in September 1977

    Resident in United Kingdom

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

      IIF 18
  • Walsh, Mark
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 22
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 23 IIF 24
  • Clifford-walsh, Mark
    British manager born in September 1979

    Resident in United Kingdom

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

      IIF 25
  • Mr Andrew Mark Walsh
    English born in September 1979

    Resident in England

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

      IIF 26
  • Walsh, Mark
    British director born in January 1992

    Resident in United Kingdom

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

      IIF 27
  • Walsh, Mark
    British engineer born in January 1992

    Resident in United Kingdom

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

      IIF 28
  • Walsh, Andrew Mark
    British company director born in September 1979

    Resident in England

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

      IIF 29
  • Walsh, Andrew Mark
    British director born in September 1979

    Resident in England

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

      IIF 30
    • Whiteoaks, The Chase, Rayleigh, SS6 8QL, United Kingdom

      IIF 31
  • Walsh, Andrew Mark
    British insurance broker born in September 1979

    Resident in England

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

      IIF 32
  • Walsh, Andrew Mark
    British motor fleet director born in September 1979

    Resident in England

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

      IIF 33
    • Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

      IIF 34
  • Walsh, Mark
    English director born in September 1977

    Resident in United Kingdom

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

      IIF 35
  • Mark Walsh
    British born in January 1992

    Resident in England

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

      IIF 36
    • Spaces, Peters House, Oxford Street, Manchester, M1 5AN, England

      IIF 37
    • 6, Harrycroft Road, Stockport, SK6 1NT, United Kingdom

      IIF 38
    • 6, Harrycroft Road, Woodley, Stockport, SK6 1NT, England

      IIF 39
  • Walsh, Mark Anthony
    British director born in September 1977

    Resident in England

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

      IIF 40
  • Walsh, Mark
    British company director born in September 1977

    Resident in England

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

      IIF 41
  • Walsh, Mark
    British sales executive born in September 1977

    Resident in England

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

      IIF 42
  • Clifford-walsh, Mark Andrew
    British director born in September 1979

    Resident in England

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

      IIF 43
  • Walsh, Mark
    British company director born in January 1992

    Resident in England

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

      IIF 44
    • Spaces, Peters House, Oxford Street, Manchester, M1 5AN, England

      IIF 45
    • 6, Harrycroft Road, Woodley, Stockport, SK6 1NT, England

      IIF 46
  • Walsh, Mark
    British engineer born in January 1992

    Resident in England

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

      IIF 47
  • Walsh, Mark
    British

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    Albert House 42 Seymour Road, Astley Bridge, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    121 Red Lane, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Whiteoaks, The Chase, Rayleigh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - 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
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Corporate (7 parents)
    Officer
    2014-11-04 ~ now
    IIF 33 - director → ME
  • 5
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-15 ~ now
    IIF 29 - director → ME
  • 6
    5 Ashwood, Chadderton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 28 - director → ME
  • 7
    112-116 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Hamill House, 112-116 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -10,480 GBP2024-01-30
    Officer
    2013-01-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Hamill House, Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    126 Radcliffe Road, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 35 - director → ME
  • 11
    5 Westmorland House Lake Road, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    6 Harrycroft Road, Woodley, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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
    2015-03-09 ~ dissolved
    IIF 32 - director → ME
  • 14
    C/o Campion Insurance 2nd Floor Otter House, Modern Plant, Naas Road, Dublin 22, Ireland
    Corporate (5 parents)
    Officer
    2022-11-08 ~ now
    IIF 30 - director → ME
  • 15
    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
    2017-05-18 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    51 Lord Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 12 - director → ME
  • 18
    6 Harrycroft Road, Woodley, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    Spaces Peters House, Oxford Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    81,741 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    6 Harrycroft Road, Woodley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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
    Mezzanine Floor, 75 King William Street, London, England
    Corporate (8 parents)
    Officer
    2009-01-01 ~ 2011-02-01
    IIF 9 - 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
    Rossington's Business Park, West Carr Road, Retford, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-28 ~ 2023-09-25
    IIF 34 - director → ME
  • 3
    1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ 2022-11-25
    IIF 24 - director → ME
  • 4
    31 Sussex Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ 2015-10-26
    IIF 42 - director → ME
    2011-08-17 ~ 2015-10-26
    IIF 48 - secretary → ME
  • 5
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved corporate
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 19 - director → ME
  • 6
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ 2014-06-18
    IIF 22 - director → ME
  • 7
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 20 - director → ME
  • 8
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ 2014-05-31
    IIF 21 - director → ME
  • 9
    35 Milford Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-05-31
    IIF 18 - director → ME
  • 10
    10 - 12 Penny Street, Lancaster, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-03-16 ~ 2016-03-01
    IIF 10 - director → ME
  • 11
    1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-06-30
    IIF 23 - director → ME
  • 12
    Suite 18 1-3 The Courtyard, Calvin Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    2017-04-19 ~ 2022-05-10
    IIF 13 - director → ME
    Person with significant control
    2017-04-19 ~ 2022-09-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    64 Thompson Road, Denton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -10,763 GBP2024-03-31
    Officer
    2021-04-21 ~ 2022-05-07
    IIF 44 - director → ME
    Person with significant control
    2021-04-21 ~ 2022-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.