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, Paul Francis Norman

    Related profiles found in government register
  • Walsh, Paul Francis Norman
    British company director born in July 1962

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 3 IIF 4
    • icon of address C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 8
    • icon of address Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 12
  • Walsh, Paul Francis Norman
    British director born in July 1962

    Resident in England

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

      IIF 13
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 14 IIF 15
  • Walsh, Paul Francis Norman
    British salesman born in July 1962

    Resident in England

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

      IIF 16
  • Walsh, Paul Francis Norman
    British company director born in July 1963

    Resident in England

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

      IIF 17
  • Walsh, Paul Francis Norman
    British director born in July 1963

    Resident in England

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

      IIF 18
  • Mr Paul Francis Norman Walsh
    British born in July 1962

    Resident in England

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

      IIF 19
    • icon of address 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 25
    • icon of address C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 26
    • icon of address Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 27
    • icon of address Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 28
    • icon of address Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 29 IIF 30
    • icon of address Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 31
    • icon of address Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 32
  • Walsh, Paul Norman Francis
    British director born in July 1962

    Resident in England

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

      IIF 33
    • icon of address Unit 6b, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 34
  • Walsh, Paul Norman Francis
    British internet retail born in July 1962

    Resident in England

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

      IIF 35
  • Walsh, Paul Norman Francis
    British none born in July 1962

    Resident in England

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

      IIF 36
  • Walsh, Paul Michael
    British director born in June 1989

    Resident in England

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

      IIF 37
  • Mr Paul Walsh
    British born in July 1962

    Resident in England

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

      IIF 38
  • Walsh, Paul Francis
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 39
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 40
  • Walsh, Paul Norman
    British company director born in July 1962

    Resident in United Kingdom

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

      IIF 41
  • Mr Paul Michael Walsh
    British born in June 1989

    Resident in England

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

      IIF 42
  • Walsh, Paul
    British sales manager born in July 1962

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

      IIF 43
  • Mr Paul Francis Walsh
    British born in July 1962

    Resident in United Kingdom

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

      IIF 44
    • icon of address 1, The Old Die Cast Works, Victoria St, Lytham St. Annes, FY8 5EF, England

      IIF 45
  • Walsh, Paul Michael Dean
    British director born in June 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 47
  • Walsh, Paul
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 48
  • Walsh, Paul Michael Dean
    English managing director born in June 1989

    Resident in United Kingdom

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

      IIF 49
  • Mr Paul Michael Dean Walsh
    English born in June 1989

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 6b Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 2
    CJR BOATS LTD - 2023-06-16
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 31/33 Queen Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,420 GBP2020-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2011-04-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 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
    icon of calendar 2019-11-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pathways, Blackpool Road, Kirkham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    TODHUNTER (CUMBRIA) LTD - 2006-03-10
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 36 - Director → ME
  • 9
    NEW TECHNOLOGICAL FRONTIERS LIMITED - 1996-01-08
    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
    icon of address 4 St Andrews Place, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-27 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Unit 27 Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 46 - Director → ME
  • 12
    CAR CONTROL CENTRES LIMITED - 2016-12-29
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 31-33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-12-01
    IIF 15 - Director → ME
    icon of calendar 2016-07-12 ~ 2018-04-29
    IIF 4 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-01-05
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    CJR BOATS LTD - 2023-06-16
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-12-01
    IIF 9 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-28 ~ 2021-12-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    SEA HOG BOATS LTD - 2021-11-26
    icon of address Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-02-15
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-14 ~ 2022-01-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit L Bradkirk Business Park Weeton Road, Wesham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    AROMA LYTHAM LIMITED - 2022-05-17
    icon of address C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-05-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-05-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    FYLDE BOAT CENTRE LTD - 2021-05-27
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    AROMA COFFEE LYTHAM LTD - 2020-05-22
    ALASKA BOATS UK LTD - 2022-01-06
    icon of address Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-01-05
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    BAR AND CATERING EQUIPMENT COMPANY LIMITED - 2018-07-17
    icon of address Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-05-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    THE BAR FURNITURE COMPANY LIMITED - 2018-09-07
    icon of address 31-33 Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2018-04-29
    IIF 13 - Director → ME
    icon of calendar 2019-05-10 ~ 2020-03-01
    IIF 16 - Director → ME
    icon of calendar 2020-09-01 ~ 2022-01-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-05-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 31/33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-05
    IIF 14 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2022-01-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address 197 Ansdell Road, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-20 ~ 2016-01-04
    IIF 48 - Director → ME
    icon of calendar 2015-08-20 ~ 2018-05-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-05-02
    IIF 38 - Ownership of shares – More than 50% but less than 75% 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.