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 Dominic Gerard Walsh

    Related profiles found in government register
  • Mr Dominic Gerard Walsh
    Irish born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Donegall Park Avenue, Belfast, BT15 4EU, Northern Ireland

      IIF 1
  • Walsh, Dominic Gerard
    Irish born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Wildflower Way, Belfast, BT12 6TA, Northern Ireland

      IIF 2 IIF 3
    • icon of address Future Space, University West Of England, Uwe North Gate, Filton Road, Bristol, BS34 8RB, England

      IIF 4
    • icon of address 58 Mill House, Guildford Street, Chertsey, Surrey, KT16 9BE, England

      IIF 5
    • icon of address Unit 1 Riverside Park, East Service Road, Raynesway, Derby, DE21 7BF, England

      IIF 6
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 7
    • icon of address Unit F15, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England

      IIF 8
    • icon of address Unit F15, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 9
    • icon of address 18 Donegall Park Avenue, Belfast, Northern Ireland, BT15 4EU

      IIF 10
  • Walsh, Dominic Gerard
    Irish company director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Donegall Park Avenue, Belfast, BT14 4EU

      IIF 11
    • icon of address 18 Donegall Park Avenue, Belfast, County Antrim, BT15 4EU

      IIF 12 IIF 13
    • icon of address Future Space University West Of England, Uwe North Gate, Filton Road, Bristol, BS34 8RB, England

      IIF 14
  • Walsh, Dominic Gerard
    Irish compnay director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Donegall Park Avenue, Belfast, BT15 4EU

      IIF 15
  • Walsh, Dominic Gerard
    Irish director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Donegall Park Avenue, Belfast, BT15 4EU

      IIF 16 IIF 17
    • icon of address 18 Donegall Park Avenue, Belfast, County Antrim, BT15 4EU

      IIF 18 IIF 19 IIF 20
    • icon of address 18, Donegall Park Avenue, Belfast, Northern Ireland, BT15 4EU

      IIF 21
    • icon of address 2, Wildflower Way, Adelaide Industrial Estate, Belfast, BT12 6TA, Northern Ireland

      IIF 22
    • icon of address 21, Arthur Street, Belfast, Antrim, BT1 4GA

      IIF 23 IIF 24
    • icon of address 399, Castlereagh Road, Belfast, Antrim, BT5 6PQ, Northern Ireland

      IIF 25 IIF 26
    • icon of address 18 Donegall Park Avenue, Belfast, Bt15 4eu, BT38 8LX

      IIF 27
    • icon of address 18 Donegal Park Avenue, Belfast, Co Antrim, BT15 4EU

      IIF 28
    • icon of address 18 Donegall Park Avenue, Belfast, Co Antrim, BT15 4EU

      IIF 29
  • Walsh, Dominic Gerard
    Irish managing director born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Donegal Park Avenue, Belfast, Co Antrim, BT15 4EU, United Kingdom

      IIF 30
    • icon of address 18 Donegall Park Avenue, Belfast, County Antrim, BT15 4EU

      IIF 31
    • icon of address 21, Arthur Street, Belfast, Antrim, BT1 4GA

      IIF 32
  • Walsh, Dominic Gerard
    Irish

    Registered addresses and corresponding companies
  • Walsh, Dominic Gerard
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 18 Donegall Park Avenue, Belfast, County Antrim, BT15 4EU

      IIF 36
  • Walsh, Dominic Gerard
    Irish director

    Registered addresses and corresponding companies
    • icon of address 18 Donegall Park Avenue, Belfast, County Antrim, BT15 4EU

      IIF 37 IIF 38
  • Walsh, Dominic Gerard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Causeway Exchange, 1-7 Bedford Street, Belfast, Antrim
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CASPER PRINT LIMITED - 2014-08-12
    MOYNE SHELF COMPANY (NO. 159) LIMITED - 2003-07-28
    icon of address Feb Chartered Accountants, Linenhall Exchange, 1st Floor, 26 Linenhall Streeet, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    871,602 GBP2024-06-28
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-07-18 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MOYNE SHELF COMPANY (NO. 303) LIMITED - 2012-01-04
    icon of address 21 Arthur Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SHOLIN LIMITED - 2008-09-15
    icon of address 30 Wildflower Way, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    681,566 GBP2016-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    T.M. BURNS LIMITED - 1993-11-16
    PRESS-WAY LABELS LIMITED - 2004-11-12
    icon of address 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-03-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    YOURCO 106 LIMITED - 2009-03-25
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    34,051 GBP2025-03-31
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 7 - Director → ME
  • 7
    MEAUJO (772) LIMITED - 2015-10-28
    icon of address Unit 1 Riverside Park East Service Road, Raynesway, Derby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 30 Wildflower Way, Belfast, Northern Ireland
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 3 - Director → ME
  • 9
    SORBON ENTERPRISES LIMITED - 1989-11-09
    MEDICAL DIAGNOSTIC INSTRUMENTS (N.I.) LIMITED - 2004-11-12
    icon of address 30 Wildflower Way, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    888,607 GBP2020-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 58 Mill House Guildford Street, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -228,371 GBP2022-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Flannigan Edmonds Bannon, Pearl Assurance House Pearl Assurance House, 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    icon of address Unit F15 Holly Farm Business Park, Honiley, Kenilworth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Unit F15 Holly Farm Business Park, Honiley, Kenilworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,936 GBP2025-06-30
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Future Space University West Of England, Uwe North Gate, Filton Road, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    575,475 GBP2024-09-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Future Space University West Of England Uwe North Gate, Filton Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 16
    MSO GROUP LIMITED - 2012-03-06
    PRINTCAST LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.146) LIMITED - 2002-09-30
    icon of address 399 Castlereagh Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-07-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    Company number 02625843
    Non-active corporate
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-01-19 ~ now
    IIF 36 - Secretary → ME
Ceased 13
  • 1
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-18 ~ 2008-06-11
    IIF 18 - Director → ME
  • 2
    icon of address Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2008-11-01
    IIF 31 - Director → ME
  • 3
    T.M. BURNS LIMITED - 1993-11-16
    PRESS-WAY LABELS LIMITED - 2004-11-12
    icon of address 2 Donegall Square East, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 15 - Director → ME
  • 4
    icon of address 21 Arthur Street, Belfast, Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-06 ~ 2013-10-31
    IIF 23 - Director → ME
    icon of calendar 2013-10-31 ~ 2013-11-07
    IIF 32 - Director → ME
  • 5
    MOYNE SHELF COMPANY (NO. 286) LIMITED - 2012-03-20
    icon of address 399 Castlereagh Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,660,506 GBP2024-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2013-10-31
    IIF 25 - Director → ME
  • 6
    MOYNE SHELF COMPANY (NO. 302) LIMITED - 2012-01-04
    icon of address 399 Castlereagh Road, Belfast, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -1,211,260 GBP2024-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2013-10-31
    IIF 26 - Director → ME
  • 7
    NEWFORGE CARS DIRECT LIMITED - 2001-04-25
    NEWFORGE CARS LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO. 114) LIMITED - 2001-01-17
    icon of address 18b Newforge Lane, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    -502,159 GBP2024-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2008-08-28
    IIF 28 - Director → ME
  • 8
    icon of address 2 Queens Quay, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-08-25
    IIF 29 - Director → ME
  • 9
    MSO GROUP LIMITED - 2012-03-06
    PRINTCAST LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.146) LIMITED - 2002-09-30
    icon of address 399 Castlereagh Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ 2008-06-09
    IIF 11 - Director → ME
  • 10
    REFLEX LABELSCO LIMITED - 2016-02-25
    LABELSCO LIMITED - 2014-08-13
    icon of address Vision House, Hamilton Way, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2012-10-05
    IIF 20 - Director → ME
    icon of calendar 2007-06-18 ~ 2012-10-05
    IIF 38 - Secretary → ME
  • 11
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-27 ~ 2008-05-08
    IIF 12 - Director → ME
    icon of calendar 2007-05-31 ~ 2008-05-08
    IIF 37 - Secretary → ME
  • 12
    TERMVIEW LIMITED - 1995-12-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2009-03-10
    IIF 19 - Director → ME
  • 13
    MSO CLELAND LIMITED - 2025-04-14
    MCCAW STEVENSON & ORR (PRINTERS) LIMITED - 2000-01-01
    M.S.O. LIMITED - 2000-08-07
    icon of address 399 Castlereagh Road, Belfast
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,602,556 GBP2024-12-31
    Officer
    icon of calendar 1982-03-30 ~ 2013-10-31
    IIF 30 - Director → ME
    icon of calendar 2007-01-19 ~ 2013-10-31
    IIF 35 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.