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

Mr Paul Francis Norman Walsh

    Related profiles found in government register
  • Mr Paul Francis Norman Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 1
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 2 IIF 3 IIF 4
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 7
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 8
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 9
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 10
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 11 IIF 12
    • Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 13
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 14
  • Walsh, Paul Francis Norman
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 15
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 16 IIF 17
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 18 IIF 19
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 20 IIF 21 IIF 22
  • Walsh, Paul Francis Norman
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 23
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 24
    • C//o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 25
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 26
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 27
  • Walsh, Paul Francis Norman
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 28
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 29
  • Walsh, Paul Francis Norman
    British salesman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 30
  • Walsh, Paul Francis Norman
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 31 IIF 32
  • Mr Paul Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 33
  • Mr Paul Michael Walsh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 34
  • Mr Paul Francis Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 35
    • 1, The Old Die Cast Works, Victoria St, Lytham St. Annes, FY8 5EF, England

      IIF 36
  • Walsh, Paul Norman Francis
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, FY4 2RX, England

      IIF 37
    • Unit 6b, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 38
  • Walsh, Paul Norman Francis
    British internet retail born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pathways, Blackpool Road, Newton, Preston, Lancashire, PR4 3RJ, England

      IIF 39
  • Walsh, Paul Norman Francis
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 40
  • Mr Paul Michael Walsh
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Davids Road North, Lytham St. Annes, FY8 2DE, England

      IIF 41
  • Mr Paul Michael Dean Walsh
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 42
  • Walsh, Paul Francis
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 43
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 44
  • Walsh, Paul Michael
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Davids Road North, Lytham St. Annes, FY8 2DE, England

      IIF 45
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 46
  • Walsh, Paul Norman
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Old Die Cast Works, Victoria Street, Lytham St. Annes, Lancashire, FY8 5EF, England

      IIF 47
  • Walsh, Paul
    British sales manager born in July 1962

    Registered addresses and corresponding companies
    • 3 Copeland Place, The Glades, Lytham St Annes, Lancashire, FY8 4TJ

      IIF 48
  • Walsh, Paul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 49
  • Walsh, Paul Michael Dean
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 50
  • Walsh, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8a Brimwell Business Centre, Brinwell Road, Blackpool, Lancashire, FY4 4QU, United Kingdom

      IIF 51
  • Walsh, Paul Michael Dean
    English managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 24
  • 1
    BARMART BLACKPOOL LIMITED
    10275309
    31-33 Queen Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    2016-07-12 ~ 2017-12-01
    IIF 17 - Director → ME
    2016-07-12 ~ 2018-04-29
    IIF 16 - Director → ME
    2020-04-01 ~ 2022-01-05
    IIF 32 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-01-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 2
    EQUINE SUPPLIES DIRECT LIMITED
    07960733
    Unit 6b Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 38 - Director → ME
  • 3
    EUROPA POWER BOATS LTD
    - now 13164474
    CJR BOATS LTD
    - 2023-06-16 13164474
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2022-04-01 ~ now
    IIF 18 - Director → ME
    2021-01-28 ~ 2021-12-01
    IIF 20 - Director → ME
    2021-12-01 ~ 2022-04-01
    IIF 19 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    2021-01-28 ~ 2021-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    FOODBLACKPOOL LTD
    11753643
    31/33 Queen Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,420 GBP2020-03-31
    Officer
    2021-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 5
    FREEDOM SEARCH LIMITED
    07604555
    Suite 5c First Floor Millennium City Office Park, Barnfield Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,262 GBP2025-05-31
    Officer
    2011-04-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    FREEDOM SEARCH PROPERTIES LIMITED
    12321625
    Suite 5c Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-05-31
    Officer
    2019-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    FYLDE BOAT MOULDINGS LTD.
    - now 11586025
    SEA HOG BOATS LTD
    - 2021-11-26 11586025
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 22 - Director → ME
    Person with significant control
    2019-10-01 ~ 2021-02-15
    IIF 13 - Ownership of shares – 75% or more OE
    2019-12-14 ~ 2022-01-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    FYLDE BOAT SALES LTD
    13314550
    Unit L Bradkirk Business Park Weeton Road, Wesham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 27 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    HEATHER FRANCIS TRADING LIMITED
    07580507
    Pathways, Blackpool Road, Kirkham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 10
    HUDSON SMOKEHOUSE RESTAURANTS LIMITED
    10598927
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    J.W.WILKINSON & CO LIMITED
    - now 05686486
    TODHUNTER (CUMBRIA) LTD - 2006-03-10
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 12
    METAL DEVELOPMENTS AND COATINGS LIMITED
    - now 01710363
    NEW TECHNOLOGICAL FRONTIERS LIMITED
    - 1996-01-08 01710363
    CRYSTAL GLASS AND DISHWASHING SYSTEMS LIMITED - 1995-04-06
    COLGED GLASS AND DISHWASHING SYSTEMS LIMITED - 1991-09-16
    FINISHED PAPER PRODUCTS (UK) LIMITED - 1990-11-05
    4 St Andrews Place, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1995-12-27 ~ dissolved
    IIF 48 - Director → ME
  • 13
    PFN MARINE LTD - now
    AROMA LYTHAM LIMITED
    - 2022-05-17 07857052
    C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    2019-11-29 ~ 2021-05-16
    IIF 25 - Director → ME
    Person with significant control
    2019-11-28 ~ 2021-05-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    POLYEQUESTRIAN LTD.
    07960656
    Unit 27 Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 37 - Director → ME
  • 15
    POOLSIDE MOULDINGS LIMITED
    - now 13314536
    FYLDE BOAT CENTRE LTD
    - 2021-05-27 13314536
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-06 ~ 2021-05-28
    IIF 26 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    PROGRESS MOULDINGS LTD - now
    ALASKA BOATS UK LTD
    - 2022-01-06 11998798
    AROMA COFFEE LYTHAM LTD
    - 2020-05-22 11998798
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 21 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-01-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    PSJ ASSOCIATES LTD
    11221444
    Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 50 - Director → ME
  • 18
    RIBBLE BOATYARD LTD - now
    BAR AND CATERING EQUIPMENT COMPANY LIMITED
    - 2018-07-17 10614241
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    2017-02-10 ~ 2018-05-01
    IIF 43 - Director → ME
    Person with significant control
    2017-02-10 ~ 2018-05-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    RIBBLE MARINE LTD
    - now 10599243
    THE BAR FURNITURE COMPANY LIMITED
    - 2018-09-07 10599243
    31-33 Queen Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    2020-09-01 ~ 2022-01-05
    IIF 23 - Director → ME
    2019-05-10 ~ 2020-03-01
    IIF 30 - Director → ME
    2017-02-03 ~ 2018-04-29
    IIF 28 - Director → ME
    Person with significant control
    2017-02-03 ~ 2018-05-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SALUD TAPAS KIRKHAM LTD
    11922919
    31/33 Queen Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    2020-04-01 ~ 2022-01-05
    IIF 31 - Director → ME
    Person with significant control
    2020-04-01 ~ 2022-01-05
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    SALUD TAPAS LTD
    10848541
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    2020-07-03 ~ 2022-01-05
    IIF 29 - Director → ME
    2019-10-11 ~ 2019-10-12
    IIF 24 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-01-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    THE BAR EQUIPMENT COMPANY LTD
    09742387
    197 Ansdell Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2018-05-02
    IIF 49 - Director → ME
    2015-08-20 ~ 2016-01-04
    IIF 51 - Director → ME
    Person with significant control
    2016-08-19 ~ 2018-05-02
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THE HUDSON SMOKEHOUSE GROUP LTD
    - now 07515458
    CAR CONTROL CENTRES LIMITED
    - 2016-12-29 07515458
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    2016-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    WALSH RESIDENTIAL LIMITED
    16886019
    54 St. Davids Road North, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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.