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, Andrew Jeffrey

    Related profiles found in government register
  • Walsh, Andrew Jeffrey
    British director born in May 1962

    Registered addresses and corresponding companies
  • Walsh, Andrew Jeffrey
    British finance director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 49 Cornes Close, Winchester, Hampshire, SO22 5DS

      IIF 9 IIF 10
  • Walsh, Andrew Jeffrey
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5 Thurlow Close, Stevenage, Hertfordshire, SG1 4SD

      IIF 11
    • icon of address Pilgrims House, Sleepers Hill, Winchester, Hampshire, SO22 4ND

      IIF 12 IIF 13
    • icon of address Whistler, Sarum Road, Winchester, Hampshire, SO22 5QE

      IIF 14
  • Walsh, Andrew Jeffrey
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley, Chenies Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LU, United Kingdom

      IIF 15
    • icon of address Whistler, Sarum Road, Winchester, Hampshire, SO22 5QE

      IIF 16 IIF 17
  • Walsh, Andrew Jeffrey
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 18
    • icon of address Whistler, Sarum Road, Winchester, Hampshire, SO22 5QE

      IIF 19
  • Walsh, Andrew Jeffrey
    British financial consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 20
  • Walsh, Andrew Jeffrey
    British management consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whistler, Sarum Road, Winchester, Hampshire, SO22 5QE, England

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Eastleigh House, Upper Market Street, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,961 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 18 - Director → ME
Ceased 15
  • 1
    MICHAEL CARSON & ASSOCIATES LIMITED - 2012-01-10
    icon of address 2 Wessex Business Park, Colden Common, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72,765 GBP2024-04-30
    Officer
    icon of calendar 2013-07-16 ~ 2019-05-01
    IIF 20 - Director → ME
    icon of calendar 2009-06-09 ~ 2011-11-01
    IIF 19 - Director → ME
    icon of calendar 2009-06-09 ~ 2011-11-01
    IIF 14 - Secretary → ME
  • 2
    icon of address 28 Egbert Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2019-11-04
    IIF 21 - Director → ME
  • 3
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    HILLGATE (174) LIMITED - 2001-03-30
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-10 ~ 2004-09-07
    IIF 2 - Director → ME
  • 4
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    28,732,818 GBP2021-12-31
    Officer
    icon of calendar 2001-05-10 ~ 2004-09-07
    IIF 4 - Director → ME
  • 5
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2004-09-07
    IIF 3 - Director → ME
  • 6
    PARHAM HOOKINS + ASSOCIATES LIMITED - 2000-03-10
    FASTNET CORPORATE SYSTEMS LIMITED - 1991-12-13
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-26 ~ 2004-09-07
    IIF 1 - Director → ME
    icon of calendar 1995-10-26 ~ 2002-02-25
    IIF 12 - Secretary → ME
  • 7
    PITCOMP 118 LIMITED - 1995-10-19
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-13 ~ 2004-09-07
    IIF 9 - Director → ME
    icon of calendar 1995-07-13 ~ 2000-07-31
    IIF 11 - Secretary → ME
  • 8
    PITCOMP 121 PLC - 1995-07-17
    icon of address Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-15 ~ 2004-09-07
    IIF 10 - Director → ME
    icon of calendar 1995-07-15 ~ 2002-01-31
    IIF 13 - Secretary → ME
  • 9
    ICARD EUROPEAN TELECOMS (UK) LIMITED - 2003-01-31
    HILLGATE (203) LIMITED - 2001-01-26
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-19
    IIF 8 - Director → ME
  • 10
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2004-09-07
    IIF 5 - Director → ME
  • 11
    MIDLAND INDUSTRIAL GLASS (HOLDINGS) LIMITED - 2012-04-25
    AVENUE SHELFCO 9 LIMITED - 2005-05-19
    icon of address 51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2006-10-06
    IIF 16 - Director → ME
  • 12
    VOISYS LIMITED - 1999-05-27
    DANCEFERN LIMITED - 1994-07-08
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2004-09-07
    IIF 7 - Director → ME
  • 13
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2004-09-07
    IIF 6 - Director → ME
  • 14
    BUILDRIVER LAND LTD - 2017-12-11
    BUILDRIVER LIMITED - 2015-04-25
    icon of address Waverley Chenies Road, Chorleywood, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -39,104 GBP2024-03-31
    Officer
    icon of calendar 2017-09-30 ~ 2024-04-03
    IIF 15 - Director → ME
  • 15
    BUILDRIVER LIMITED - 2015-02-24
    STAFFORD HOUSE 2004 LIMITED - 2005-06-23
    icon of address Trident House 42-48 Victoria Street, St. Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2014-06-30
    IIF 17 - 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.