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, Christopher

    Related profiles found in government register
  • Walsh, Christopher
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 161, Vale Road, Rhyl, LL182PH, United Kingdom

      IIF 4
  • Walsh, Christopher
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188a, (basement Suite), Ladbroke Grove, London, W10 5LZ, England

      IIF 5
  • Walsh, Christopher
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Walsh, Christopher
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Meyrick Crescent, Colchester, Essex, CO2 7QY, England

      IIF 7
    • icon of address 6, Ramsey Mews, Colchester, Essex, CO2 8SF

      IIF 8 IIF 9
  • Walsh, Christopher
    British engineer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Meyrick Crescent, Colchester, Essex, CO2 7QY, England

      IIF 10
  • Walsh, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Walsh, Christopher
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grove Avenue, Longton, Preston, Lancashire, PR4 5AQ, United Kingdom

      IIF 12
  • Walsh, Christopher
    British engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Grove Ave, Longton, Longton, Preston, Lancashire, PR4 5AQ, England

      IIF 13
  • Walsh, Christopher
    Irish accountant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 14
  • Wales, Christopher
    British digital transformation consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Walsh, Christopher
    Irish certified chartered accountant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, 3rd Floor, Kymberley Road, Harrow, HA1 1PT, England

      IIF 16
  • Walsh, Christopher
    Irish director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Stanley Hill, Amersham, Buckinghamshire, HP7 9EU, United Kingdom

      IIF 17
    • icon of address 201, Stanley Hill, Amersham, HP7 9EU, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Walsh, Christopher
    Irish financial director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 21
    • icon of address Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 22 IIF 23
    • icon of address Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 24
    • icon of address Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 25 IIF 26 IIF 27
    • icon of address Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 28 IIF 29
    • icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 30
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31 IIF 32
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 34
  • Walsh, Christopher
    Irish company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 36 IIF 37
  • Walsh, Christopher Paul
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 38
  • Walsh, Chris
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 39
  • Walsh, Christopher
    English it consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
  • Walsh, Chris
    British engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Walsh, Christopher, Mr.
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, Kemp House, 152 - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Christopher Walsh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • icon of address 161, Vale Road, Rhyl, LL182PH, United Kingdom

      IIF 45
  • Walsh, Christopher Daniel
    Irish commercial director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 46
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 47
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, KT18 6JX, England

      IIF 48
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 49
  • Mr Christopher Wales
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Walsh, Christopher
    United Kingdom engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Grove Avenue, Longton, Preston, PR4 5AQ, England

      IIF 51
  • Mr Christopher Walsh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Meyrick Crescent, Colchester, Essex, CO2 7QY, England

      IIF 52 IIF 53
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Christopher Walsh
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 18 Victoria Mews, Victoria Street, Glossop, Derbyshire, SK13 8GD, England

      IIF 55
  • Mr Christopher Walsh
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Christopher Walsh
    Irish born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 57
  • Walsh, Christopher
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Reading, Berkshire, RG30 2HA, England

      IIF 58 IIF 59
    • icon of address 152, Bath Road, Reading, RG30 2HA, England

      IIF 60
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 61 IIF 62
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 64
    • icon of address Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 65
  • Mr Christopher Walsh
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Stanley Hill, Amersham, HP7 9EU, United Kingdom

      IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr. Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 68
  • Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Walsh, Christopher Paul
    British company director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11-12, Tir Llwyd Industrial Estate, Kinmel Bay, Conway, LL18 5JA

      IIF 70
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 71
    • icon of address 14, Grange Court, Rhyl, LL18 4DF, Wales

      IIF 72 IIF 73
    • icon of address 14, Grange Court, Rhyl, LL184DF, United Kingdom

      IIF 74
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 75
    • icon of address Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 76
  • Walsh, Christopher Paul
    British property developer born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Wales, Christopher
    English chief information officer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Walsh, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Ramsey Mews, Colchester, Essex, CO2 8SF, United Kingdom

      IIF 79
  • Walsh, Christopher John
    British estate planning consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm Bungalow, Peasenhall, Saxmundham, IP17 2JN, England

      IIF 80
  • Walsh, Christopher Peter
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Reading, RG30 2HA, England

      IIF 81
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waterman Street, London, SW15 1DD, England

      IIF 82
    • icon of address 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 83
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 84
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 85
    • icon of address Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 86
  • Walsh, Christopher Peter
    English director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Reading, RG30 2HA, England

      IIF 87
  • Walsh, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Mr Christopher Walsh
    United Kingdom born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Grove Avenue, Longton, Preston, PR45AQ, England

      IIF 89
  • Walsh, Christopher

    Registered addresses and corresponding companies
    • icon of address 6, Ramsey Mews, Colchester, CO28SF, England

      IIF 90
  • Chris Walsh
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Avenue, Longton, Preston, PR4 5AQ, England

      IIF 91
  • Christopher Walsh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Reading, Berkshire, RG30 2HA, England

      IIF 92 IIF 93
    • icon of address 152, Bath Road, Reading, RG30 2HA, England

      IIF 94
  • Wales, Christopher

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Mr Christopher Wales
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 98
    • icon of address 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 99 IIF 100
  • Mr Christopher John Walsh
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm Bungalow, Peasenhall, Saxmundham, IP17 2JN, England

      IIF 101
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waterman Street, London, SW15 1DD, England

      IIF 102
    • icon of address 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 103
    • icon of address 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 104
  • Mr Christopher Peter Walsh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Reading, RG30 2HA, England

      IIF 105
  • Mr Christopher Peter Walsh
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 32 Waterman Street, The Bricklayer's Arms, London, England
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    57,198 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    icon of address Christopher Walsh, 32 Atelier Court North, 42 Leven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,204 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -835 GBP2024-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 1 154 West Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    icon of address 32 Waterman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 152 Bath Road Reading Bath Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 8
    icon of address Kingsway Trading Estate St. Asaph Avenue, Kinmel Bay, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,965 GBP2015-05-31
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 73 - Director → ME
  • 9
    icon of address Christopher Walsh, 188a (basement Suite), Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 160 Blackburn Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,097 GBP2020-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 152 Bath Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Ramsey Mews, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-09-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    icon of address Msd Acc, 48 Park View Drive North, Charvil, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 14 Grange Court, Rhyl
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    icon of address 161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,671 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 1 154 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address Unit 3 Grange Way, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,052 GBP2023-10-29
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 4385, 13192085: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2021-02-10 ~ dissolved
    IIF 88 - Secretary → ME
  • 22
    icon of address 159 Vale Road, Rhyl, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,780 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 3 Grange Way, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,535 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kings House, 3rd Floor, Kymberley Road, Harrow, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,860,439 GBP2024-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address 109 Marsh Road, Rhyl, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,558 GBP2024-05-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Apartment 18 Victoria Mews, Victoria Street, Glossop, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address Low Farm Bungalow, Peasenhall, Saxmundham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 28
    icon of address 6 Ramsey Mews, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 90 - Secretary → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2023-10-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2020-11-12 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 33
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 34
    icon of address 4385, 10619798 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -15,899 GBP2021-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 68 - Has significant influence or controlOE
  • 35
    icon of address 160 Blackburn Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518 GBP2018-01-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 14 Grange Court, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 74 - Director → ME
  • 37
    icon of address The Bricklayers Arms, 32 Waterman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 40
    icon of address Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,760 GBP2024-05-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,344 GBP2024-05-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 161 Vale Road, Rhyl, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 45
    icon of address 90 Clive Road, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    29,616 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    20,963 GBP2024-02-28
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 49 - Director → ME
Ceased 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,859 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-08-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-07-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 34 - Director → ME
  • 3
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    icon of address Hygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 24 - Director → ME
  • 4
    FIRST AID HEALTHCARE LIMITED - 2020-08-27
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,004 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 28 - Director → ME
  • 5
    icon of address 125 Clewistion Cars Limited, Ffordd Talargoch, Prestatyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2024-01-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2024-03-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COYLE PERSONNEL PLC - 2019-07-26
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    16,729,761 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 25 - Director → ME
  • 7
    icon of address 6 Ramsey Mews, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2008-08-14
    IIF 8 - Director → ME
  • 8
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    icon of address Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 29 - Director → ME
  • 9
    icon of address 83 Stephens Road, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,976 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-11-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-11-03
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MAYDAY HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 26 - Director → ME
  • 11
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 23 - Director → ME
  • 12
    icon of address Unit 24 Gaerwen Industrial Estate, Gaerwen, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2011-10-31
    IIF 70 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 32 - Director → ME
  • 14
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Officer
    icon of calendar 2019-10-16 ~ 2022-11-03
    IIF 20 - Director → ME
  • 15
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of address Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 30 - Director → ME
  • 16
    PLATINUM NURSING 24 LIMITED - 2023-12-06
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    icon of address Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -13,684 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 21 - Director → ME
  • 17
    icon of address Hygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 22 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    621,713 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 31 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,370 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 33 - Director → ME
  • 20
    VIP HEALTHCARE LIMITED - 2011-01-17
    icon of address Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-03
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.