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, Richard James

    Related profiles found in government register
  • Walsh, Richard James
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 2
  • Walsh, Richard James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 3 IIF 4
    • icon of address 101, New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 5
  • Walsh, Richard James
    British none born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 6
  • Walsh, Richard James
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Park Street, London, W1K 7JL, United Kingdom

      IIF 7
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 8
  • Walsh, Richard James
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 10
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 16 IIF 17
    • icon of address Elsley Court 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 18
  • Walsh, Richard James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Richard James
    British entrepreneur born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 25
  • Mr Richard James Walsh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 26
  • Walsh, Richard
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, George Street, London, W1U 7GA, United Kingdom

      IIF 27
  • Walsh, Richard James
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, George Street, London, W1U 7GA, England

      IIF 28
  • Walsh, Richard James
    born in October 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 34, Tulyar Court, Gilstead, Bingley, West Yorkshire, BD16 3ND

      IIF 29
  • Mr Richard Walsh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 30
  • Mr Richard James Walsh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 36
    • icon of address Elsley Court 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    25,540,346 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Elsley Court 20-22 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TIMBERTOPS REAL ESTATE LIMITED - 2021-10-22
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,436 GBP2024-03-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    38,832,296 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 111 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 8 - LLP Member → ME
  • 11
    icon of address 111 Park Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 7 - LLP Member → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    383,250 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 15 - Director → ME
  • 13
    MIRAI DIXON LIMITED - 2021-05-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,803,580 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
  • 14
    TAKATA HPI LIMITED - 2020-12-22
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 14 - Director → ME
  • 16
    RTB50 LIMITED - 2019-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    543,805 GBP2024-03-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,040 GBP2025-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,794 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 23
    CITY OF LONDON DEVCO LIMITED - 2021-10-22
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157,705 GBP2021-03-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    BBRE LLP
    - now
    BUCHANAN BOND REAL ESTATE LLP - 2010-12-14
    icon of address 3-5 Barrett Street, St Christopher's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-02-11
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    25,540,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-03-30
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2019-05-31
    IIF 28 - LLP Member → ME
  • 4
    icon of address 95 Wigmore Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2014-04-05
    IIF 27 - LLP Member → ME
  • 5
    LEGACY COMMUNITY FOUNDATION - 2018-09-01
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2017-10-30
    Officer
    icon of calendar 2015-10-20 ~ 2018-09-18
    IIF 4 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    383,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    RTB50 LIMITED - 2019-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    543,805 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2022-03-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    875 GBP2019-02-28
    Officer
    icon of calendar 2017-03-24 ~ 2019-09-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2019-09-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.