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

Barry-walsh, Paul

    Related profiles found in government register
  • Barry-walsh, Paul
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Kingsmoor, Titlarks Hill, Sunningdale, Berkshire, SL5 0JB

      IIF 1
  • Barry Walsh, Paul
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 2
  • Barry Walsh, Paul
    British salesman/company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 3
  • Barry Walsh, Paul
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Swinley Coronation Road, Ascot, Berkshire, SL5 9LG

      IIF 4
  • Barry Walsh, Paul Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address Kingsmoor, Titlarks Road, Sunningdale, Berkshire, SL5 0JB

      IIF 5
  • Barry-walsh, Paul Frederick
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 6
  • Barry-walsh, Paul Frederick
    British chair person born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, England

      IIF 7
  • Barry-walsh, Paul Frederick
    British chairman - fredericks foundation born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 8
  • Barry-walsh, Paul Frederick
    British charity chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derrydown House, Derry Down, Andover, Hants, SP11 6BS, United Kingdom

      IIF 9
  • Barry-walsh, Paul Frederick
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, United Kingdom

      IIF 10
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 11
  • Barry-walsh, Paul Frederick
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS, England

      IIF 12
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 13
    • icon of address Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 14
  • Barry-walsh, Paul Frederick
    British entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derrydown House, St Mary Bourne, Hampshire, SP11 6BS

      IIF 15
  • Barry Walsh, Paul Frederick
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS, United Kingdom

      IIF 16 IIF 17
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 18
    • icon of address Kingsmoor, Titlarks Road, Sunningdale, Berkshire, SL5 0JB

      IIF 19 IIF 20
  • Barry Walsh, Paul Frederick
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Barry Walsh, Paul Frederick
    British entrepreneur born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 28
  • Barry - Walsh, Paul Frederick
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmoor, Titlarks Hill, Sunningdale, Berkshire, SL5 0JB, England

      IIF 29
  • Barry-walsh, Paul Frederick
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fredericks House, Guildford Road, Lightwater, Surrey, GU18 5SA, United Kingdom

      IIF 30
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 31
  • Mr Paul Barry-walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 32
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 33
  • Walsh, Paul Barry
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F The Landing Pad, Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 34
  • Mr Paul Frederick Barry Walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 35
  • Mr Paul Frederick Barry-walsh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 36
    • icon of address Berrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS

      IIF 37
    • icon of address Derrydown House, Derry Down, Andover, Hants, SP11 6BS, United Kingdom

      IIF 38
    • icon of address Derrydown House, Derry Down, St. Mary Bourne, Andover, SP11 6BS, England

      IIF 39
    • icon of address Derrydown House, St. Mary Bourne, Andover, Hampshire, SP11 6BS

      IIF 40
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 41
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 42
  • Mr Paul Frederick Barry-walsh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 6 Grove House, Meridians Cross, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    615,548 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 5, Cliveden Office Village, Lancaster Road High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CHAINLAND LIMITED - 2001-02-16
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 69-73 St. John Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    356,899 GBP2024-12-31
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,303 GBP2024-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Derrydown Cottage Derry Down, St. Mary Bourne, Andover, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Derrydown House Derry Down, St. Mary Bourne, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -180,811 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 13 - Director → ME
  • 10
    HM & MS PROJECTS LIMITED - 2006-08-22
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    738,162 GBP2019-12-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 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 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    978,635 GBP2020-03-31
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,798 GBP2020-03-31
    Officer
    icon of calendar 2000-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address Unit 2 Northwood Farm Buildings, Andover Down, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,778 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    RESKUBE ENTERPRISE LTD - 2023-08-09
    icon of address 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Fredericks House, 39 Guildford Road, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 30 - Director → ME
Ceased 19
  • 1
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    icon of address Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2008-10-03
    IIF 20 - Director → ME
  • 2
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    INTERCEA PLC - 2006-07-13
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    icon of address Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-03
    IIF 22 - Director → ME
  • 3
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2008-10-03
    IIF 24 - Director → ME
  • 4
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    icon of address 11 Buckingham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Officer
    icon of calendar 2002-01-15 ~ 2004-02-02
    IIF 27 - Director → ME
  • 5
    SLIVERS OF TIME LIMITED - 2015-09-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2014-06-06
    IIF 29 - Director → ME
  • 6
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-08-10
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    icon of calendar 2011-03-15 ~ 2018-12-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-12-14
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2014-06-06
    IIF 23 - Director → ME
  • 9
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-04-01
    IIF 1 - Director → ME
  • 10
    PAUSEMILL LIMITED - 1990-06-11
    icon of address Unit 5, Cliveden Office Village, Lancaster Road, High Wycombe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    IIF 5 - Secretary → ME
  • 11
    MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITED - 2015-03-27
    AQUILA CONSULTING GROUP LTD. - 2013-05-29
    AQUILA CONSULTING LIMITED - 2001-08-07
    1ST G-WAVE LIMITED - 2000-10-03
    H P A LIMITED - 1999-06-04
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-31 ~ 2006-12-29
    IIF 19 - Director → ME
  • 12
    BACKSYGMA LIMITED - 1997-12-17
    icon of address The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2008-10-03
    IIF 26 - Director → ME
  • 13
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2008-10-03
    IIF 25 - Director → ME
  • 14
    icon of address Swan House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -241,009 GBP2019-10-31
    Officer
    icon of calendar 2007-03-07 ~ 2018-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REDWIGWAM LIMITED - 2024-07-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,608 GBP2023-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-05-19
    IIF 34 - Director → ME
  • 16
    PROJECT SAPPHIRE LIMITED - 1999-02-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2000-07-26
    IIF 4 - Director → ME
  • 17
    J.S.J. WINWOOD LTD - 1988-11-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-07-26
    IIF 2 - Director → ME
  • 18
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-07-26
    IIF 3 - Director → ME
  • 19
    icon of address Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2023-01-12
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.