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 Gerard Charles Paul Radford Walsh

    Related profiles found in government register
  • Mr Gerard Charles Paul Radford Walsh
    British,french born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 1
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 2
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 3 IIF 4
    • Unit 33, Baglan Bay Innovation Centre, Baglan Energy Park, Port Talbot, SA12 7AX, Wales

      IIF 5
  • Walsh, Gerard Charles Paul Radford
    British,french born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Riverside Court, Beaufort Park, Chepstow, NP16 5UH, Wales

      IIF 6
    • Flint Barn Studio, Flint Barn, East Marden, Chichester, PO18 9JB, England

      IIF 7
  • Walsh, Gerard Charles Paul Radford
    British chief executive born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 8 IIF 9
  • Walsh, Gerard Charles Paul Radford
    British corporate financier born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 10
  • Walsh, Gerard Charles Paul Radford
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 11
    • Stones House, Stones, Nr Wisborough, West Sussex, RH14 0HB, United Kingdom

      IIF 12
  • Walsh, Gerard Charles Paul Radford
    British solicitor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 13 IIF 14 IIF 15
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 16
    • 81, Abbots Gardens, London, N2 0JG, England

      IIF 17
    • 8th Floor, The Tower Building, 11 York Road, London, SE1 7NX, England

      IIF 18
  • Walsh, Gerard Charles Paul Radford
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 19
  • Walsh, Gerard Charles Paul Radford
    British

    Registered addresses and corresponding companies
  • Walsh, Gerard Charles Paul Radford
    British director

    Registered addresses and corresponding companies
    • Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 33
  • Walsh, Gerard Charles Paul Radford
    British solicitor

    Registered addresses and corresponding companies
    • Stones, Fittleworth Road Wisborough Green, Billingshurst, West Sussex, RH14 0HB

      IIF 34 IIF 35 IIF 36
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 38
  • Walsh, Gerard Charles Paul Radford

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    CORPORATE OXYGEN CONSULTING LLP
    OC305981
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    377,499 GBP2020-03-31
    Officer
    2003-11-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CORPORATE OXYGEN LIMITED
    04424622
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,303 GBP2023-09-29
    Officer
    2002-04-25 ~ now
    IIF 16 - Director → ME
    2004-05-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HATCH BUSINESS ACCELERATOR CIC
    - now 08791710
    HATCH GROWTH C.I.C.
    - 2015-01-30 08791710
    HATCH SME GROWTH LIMITED
    - 2014-05-07 08791710
    HATCH GROWTH ACCELERATOR LIMITED
    - 2014-02-28 08791710
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HATCH HOMES ACCELERATOR LIMITED
    10490534
    Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,252 GBP2024-12-31
    Officer
    2016-11-22 ~ now
    IIF 6 - Director → ME
  • 5
    HATCH VENTURES LIMITED
    - now 08791813
    SERUNA HATCH LIMITED - 2015-08-08
    HATCH VENTURES LIMITED - 2014-02-19
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,726 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 6
    OXYGEN DESIGNS LIMITED
    10160766
    Flint Barn Studio Flint Barn, East Marden, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,485 GBP2024-05-31
    Officer
    2025-08-13 ~ now
    IIF 7 - Director → ME
  • 7
    VANTAGE BLACK AVIATION LIMITED
    07036820
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 25
  • 1
    63000HOMES LIMITED
    - now 09418409
    POPUP RESIDENTIAL LTD - 2015-06-25
    C/o Frp Advisory Llp 4, Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    250,733 GBP2016-02-28
    Officer
    2015-07-06 ~ 2016-11-17
    IIF 18 - Director → ME
  • 2
    AEROSKY AVIATION LIMITED - now
    ULTRAPRAISE LIMITED
    - 2007-11-21 04170453
    2 Rockhurst Cottages Ardingly, Road, West Hoathly, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2001-04-05 ~ 2003-03-26
    IIF 35 - Secretary → ME
  • 3
    AMLIN UK LIMITED - now
    AMLIN INSURANCE SERVICES LIMITED - 2009-05-29 02927116
    DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED
    - 2004-04-06 02739220 02927116
    FOXDOWN LIMITED - 1992-09-23
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1998-08-26 ~ 1998-12-01
    IIF 31 - Secretary → ME
    1996-09-30 ~ 1997-05-14
    IIF 32 - Secretary → ME
  • 4
    CHARIOT (II) UNDERWRITING LIMITED
    03406789
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    1998-07-24 ~ 1998-10-06
    IIF 28 - Secretary → ME
  • 5
    CORPORATE OXYGEN LIMITED
    04424622
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,303 GBP2023-09-29
    Officer
    2002-04-25 ~ 2003-01-09
    IIF 34 - Secretary → ME
  • 6
    F T INTERNATIONAL LIMITED
    - now 01973867
    QUANTRA LIMITED - 1986-03-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,006,233 GBP2017-12-31
    Officer
    2003-07-01 ~ 2003-12-17
    IIF 10 - Director → ME
  • 7
    HATCH HOMES ACCELERATOR LIMITED
    10490534
    Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,252 GBP2024-12-31
    Person with significant control
    2016-11-22 ~ 2019-08-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HATCH VENTURES LIMITED
    - now 08791813
    SERUNA HATCH LIMITED
    - 2015-08-08 08791813
    HATCH VENTURES LIMITED
    - 2014-02-19 08791813
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,726 GBP2017-11-30
    Officer
    2013-11-27 ~ 2016-12-13
    IIF 9 - Director → ME
  • 9
    HOULDER INSURANCE SERVICES LIMITED - now
    HBA LIMITED
    - 2016-04-07 03140176
    1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    1996-09-30 ~ 1997-04-24
    IIF 42 - Secretary → ME
  • 10
    ICP GENERAL PARTNER LIMITED - now
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED
    - 2000-03-07 02948671
    GLOBEWALK LIMITED - 1994-08-26
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1998-07-24 ~ 1998-12-17
    IIF 27 - Secretary → ME
    1996-09-30 ~ 1998-01-28
    IIF 25 - Secretary → ME
  • 11
    MAKEX LIMITED
    04010008
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2001-08-07 ~ 2004-01-14
    IIF 15 - Director → ME
    2001-08-07 ~ 2004-01-14
    IIF 36 - Secretary → ME
  • 12
    MS AMLIN CORPORATE MEMBER LIMITED - now
    AMLIN CORPORATE MEMBER LIMITED
    - 2016-05-11 02969411
    SEXTANT CORPORATE MEMBER LIMITED
    - 1998-09-29 02969411
    FIRSTHOBBY LIMITED - 1994-10-19
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-04-04 ~ 2000-11-10
    IIF 13 - Director → ME
    1996-10-31 ~ 1999-11-24
    IIF 40 - Secretary → ME
  • 13
    MS AMLIN CORPORATE SERVICES LIMITED - now
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED
    - 2001-05-22 02282413
    PRODUCTHOUR LIMITED - 1988-09-23
    The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents)
    Officer
    1997-12-18 ~ 2000-11-10
    IIF 14 - Director → ME
    1996-09-30 ~ 2000-11-10
    IIF 39 - Secretary → ME
  • 14
    MS AMLIN UNDERWRITING LIMITED - now 00422615
    AMLIN UNDERWRITING LIMITED
    - 2016-04-29 02323018 00422615
    MURRAY LAWRENCE & PARTNERS LIMITED
    - 1998-09-29 02323018
    TASKHAWK LIMITED - 1989-03-06
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    1996-09-30 ~ 1999-05-13
    IIF 23 - Secretary → ME
  • 15
    OLD COMPANY 1 LIMITED - now 03206883, 03904868, 00089032... (more)
    SERVICELINE (U.K.) LIMITED
    - 2017-10-04 00944994 02778690
    SUMMIT MOTOR SERVICES LIMITED - 1993-06-01 02778690
    MINET MOTOR SERVICES LIMITED - 1986-06-02
    CROWE MOTOR POLICIES LIMITED - 1979-12-31
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    1998-07-24 ~ 1999-05-21
    IIF 22 - Secretary → ME
    1996-09-30 ~ 1997-08-01
    IIF 29 - Secretary → ME
  • 16
    OLD COMPANY 15 LIMITED - now 03904868, 00089032, 02862971... (more)
    JUST LAW LIMITED
    - 2019-08-14 03206883
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    1998-07-24 ~ 1999-05-21
    IIF 20 - Secretary → ME
  • 17
    OLD COMPANY 20 LIMITED - now 03206883, 03904868, 00089032... (more)
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC
    - 2016-02-29 02854310
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1998-09-28 ~ 2000-11-10
    IIF 37 - Secretary → ME
  • 18
    OLD COMPANY 7 LIMITED - now 03206883, 03904868, 00089032... (more)
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    HAVEN M.L.P. LIMITED
    - 1999-07-01 01959070
    ARROWLOT LIMITED - 1986-10-10
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-12-15
    IIF 26 - Secretary → ME
  • 19
    OLD COMPANY 9 LIMITED - now 03206883, 03904868, 00089032... (more)
    SUMMIT INSURANCE GROUP LIMITED
    - 2017-10-04 03272310
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    1998-07-24 ~ 1999-05-21
    IIF 30 - Secretary → ME
  • 20
    OMNI BRIDGEWAY EMERGING MARKETS LIMITED - now
    OMNI WHITTINGTON EMERGING MARKETS LIMITED - 2006-05-25
    OMNI WHITTINGTON DEBT MANAGEMENT LIMITED - 2000-11-08
    OMNI WHITTINGTON LIMITED
    - 1999-11-05 03254458
    Audrey House Third Floor, 16 Ely Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    1996-10-31 ~ 1998-05-07
    IIF 24 - Secretary → ME
  • 21
    RIVERTEK LIMITED
    04235597
    Wiston House, 1 Wiston Avenue, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2001-06-15 ~ 2003-11-18
    IIF 11 - Director → ME
    2001-06-15 ~ 2003-11-18
    IIF 33 - Secretary → ME
  • 22
    RSL NO.30 LIMITED
    03249397 03612443, 06999450, 03580526... (more)
    5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1998-07-24 ~ 1998-10-06
    IIF 41 - Secretary → ME
  • 23
    RSL NO.42 LIMITED - now 03612443, 06999450, 03580526... (more)
    SUMAC UNDERWRITING (UK) LIMITED
    - 2022-05-31 02992313
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    1998-07-24 ~ 2000-03-06
    IIF 43 - Secretary → ME
  • 24
    SERUNA FUTURE CIC
    08532533
    81 Abbots Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ 2015-09-07
    IIF 17 - Director → ME
  • 25
    STEVENSDRAKE LEGAL SERVICES LIMITED - now 07159192
    STEVENSDRAKE LIMITED - 2010-02-22 07159192
    STEVENS DRAKE LIMITED
    - 2002-10-08 04076847 07159192
    BUILDFOOD LIMITED - 2000-12-13
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2001-05-01 ~ 2002-07-26
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.