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

Walshe, Edward Thomas

    Related profiles found in government register
  • Walshe, Edward Thomas
    Irish commercial director born in May 1941

    Registered addresses and corresponding companies
  • Walshe, Edward Thomas
    Irish company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address 57 Bowerdean Street, London, SW6 3TN

      IIF 4
  • Walshe, Edward Thomas
    Irish managing director born in May 1941

    Registered addresses and corresponding companies
  • Walshe, Edward Thomas
    Irish md special projects born in May 1941

    Registered addresses and corresponding companies
  • Walshe, Edward Thomas
    Irish regional director born in May 1941

    Registered addresses and corresponding companies
  • Walshe, Edward Thomas
    Irish senior vice presiden born in May 1941

    Registered addresses and corresponding companies
    • icon of address 57 Bowerdean Street, London, SW6 3TN

      IIF 15
  • Walshe, Edward Thomas
    Irish senior vice presidenttttttt born in May 1941

    Registered addresses and corresponding companies
    • icon of address 57 Bowerdean Street, London, SW6 3TN

      IIF 16
  • Walshe, Edward Thomas, Dr
    Irish born in May 1941

    Registered addresses and corresponding companies
  • Walshe, Edward Thomas
    Irish company director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Redburn Street, London, SW3 4DA, England

      IIF 23
    • icon of address 55, Redburn Street, London, SW3 4DA, England

      IIF 24
  • Walshe, Edward Thomas
    Irish consultant born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Redburn Street, London, SW3 4DA

      IIF 25
  • Walshe, Edward Thomas
    Irish non executive director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Redburn Street, London, SW3 4DA, England

      IIF 26
    • icon of address The Old Palace, High Street, Mayfield, East Sussex, TN20 6PH, England

      IIF 27
  • Walshe, Edward Thomas
    Irish senior vice presiden born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Redburn Street, London, SW3 4DA

      IIF 28
  • Walshe, Edward Thomas
    Irish senior vice president born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Redburn Street, London, SW3 4DA

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 55 Redburn Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 20
  • 1
    BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 1997-02-19
    TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED - 2000-09-21
    SPEED 2741 LIMITED - 1992-08-07
    BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 2000-07-25
    LATTICE INTELLECTUAL PROPERTY LIMITED - 2007-08-02
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 2 - Director → ME
  • 2
    icon of address Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 6 - Director → ME
  • 3
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 1 - Director → ME
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 8 - Director → ME
  • 4
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 1999-11-01
    IIF 15 - Director → ME
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 13 - Director → ME
  • 5
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1999-11-01
    IIF 4 - Director → ME
  • 6
    BG NO.1 LIMITED - 1998-07-03
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-07-28 ~ 1999-11-01
    IIF 16 - Director → ME
  • 7
    BRITISH GAS METHANE ARCTIC LIMITED - 2005-04-05
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-01
    IIF 28 - Director → ME
  • 8
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 18 - Director → ME
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 14 - Director → ME
  • 9
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 10 - Director → ME
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 9 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 22 - Director → ME
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 12 - Director → ME
  • 11
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 5 - Director → ME
  • 12
    BG INTERNATIONAL (CNS) LIMITED - 2017-11-02
    HYDROCARBONS GREAT BRITAIN LIMITED - 2001-01-04
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 20 - Director → ME
  • 13
    FORESIGHT TRADING LIMITED - 1985-01-31
    icon of address 10/10a Arthur Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,874,781 GBP2024-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2009-04-30
    IIF 25 - Director → ME
  • 14
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1999-11-01
    IIF 17 - Director → ME
  • 15
    IRISH GEORGIAN TRUST LONDON CHAPTER - 2014-11-28
    IRISH GEORGIAN SOCIETY LONDON CHAPTER LIMITED - 2016-07-27
    IRIS GEORGIAN SOCIETY LONDON CHAPTER LIMITED - 2014-12-22
    icon of address 19 Rowan Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    32,327 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-12-30
    IIF 26 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-12-31
    IIF 23 - Director → ME
  • 16
    ST. LEONARDS-MAYFIELD SCHOOL - 2015-02-20
    icon of address The Old Palace, High Street, Mayfield, East Sussex, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-25 ~ 2018-12-05
    IIF 27 - Director → ME
  • 17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-05 ~ 2001-07-01
    IIF 29 - Director → ME
  • 18
    BG ASIA, INC. - 2025-05-19
    BRITISH GAS ASIA, INC. - 2005-04-04
    icon of address Place 181 Main Suite 3400, Houston, Texas Tx 77002, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 7 - Director → ME
  • 19
    BRITISH GAS TRINIDAD AND TOBAGO LIMITED - 2005-04-05
    BG TRINIDAD AND TOBAGO LIMITED - 2016-10-24
    BG (BENGKULU) LIMITED - 1993-06-03
    BRITISH GAS TRINIDAD LIMITED - 1997-03-26
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 19 - Director → ME
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 11 - Director → ME
  • 20
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    BG TUNISIA LIMITED - 2016-05-10
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-04
    IIF 3 - Director → ME
    icon of calendar 1996-10-03 ~ 1999-11-01
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.