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, Nicholas Sean

    Related profiles found in government register
  • Walsh, Nicholas Sean
    British

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 1 IIF 2
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 3
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 4
  • Walsh, Nicholas Sean
    British civil engineer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 33d Rose Valley, Brentwood, Essex, CM14 4HZ

      IIF 5
  • Walsh, Nicholas Sean
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address Grey End, Coopers Hill, Ongar, Essex, CM5 9EF

      IIF 6
  • Walsh, Nicholas Sean
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 7 IIF 8
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 9
    • icon of address East Horndon Hall, Tilbury Road, West Horndon, Brentwood, CM13 3LR, England

      IIF 10
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 11
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 12
  • Walsh, Nicholas Sean
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 13
    • icon of address East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 14 IIF 15
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 23 IIF 24
    • icon of address 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 25
  • Walsh, Nicholas Sean
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 26
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 27 IIF 28
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 29
    • icon of address East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR

      IIF 30
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 36
  • Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 37
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, CM13 3LR, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    CEM EDGE LIMITED - 2025-10-13
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    S. WALSH CONTRACTS LIMITED - 2017-05-19
    icon of address 8 High Street, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,924 GBP2024-05-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,766 GBP2024-01-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,963,731 GBP2024-08-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    564,069 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,881,686 GBP2024-08-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,091 GBP2024-05-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Numeric House, 98 Station Road, Sidcup, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 10 - Director → ME
  • 14
    EAST HORNDON DEVELOPMENTS LIMITED - 2017-05-19
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 15
    DEPENDABLE AGGREGATES LTD - 2023-02-08
    icon of address 9 Park Square East, Vicarage Chambers, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,892 GBP2025-01-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    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
  • 16
    W.A. HILLS BUILDERS AND SHOPFITTERS LIMITED - 2006-01-13
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-06-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    Company number 01196159
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-06-04 ~ now
    IIF 2 - Secretary → ME
  • 18
    Company number 04166353
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-06-04 ~ now
    IIF 3 - Secretary → ME
  • 19
    Company number 04316213
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-06-04 ~ now
    IIF 1 - Secretary → ME
Ceased 8
  • 1
    icon of address 17 Galton Road, Westcliff-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,178 GBP2025-01-14
    Officer
    icon of calendar ~ 1998-08-28
    IIF 5 - Director → ME
  • 2
    icon of address Recovery House Hainault Business Park, 15- 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2010-09-03
    IIF 14 - Director → ME
  • 3
    S. WALSH CONTRACTS LIMITED - 2017-05-19
    icon of address 8 High Street, Brentwood
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-05-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2020-12-04
    IIF 23 - Director → ME
  • 5
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    OVALBASE LIMITED - 2006-04-05
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-05-16
    IIF 6 - Director → ME
  • 6
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,766 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-11-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,963,731 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2022-03-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2006-05-01 ~ 2020-12-04
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.