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, Antony Mark

    Related profiles found in government register
  • Walsh, Antony Mark
    British company director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 1
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 2
    • icon of address Regus House, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 3
    • icon of address Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England

      IIF 4
  • Walsh, Antony Mark
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 5
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB

      IIF 7
    • icon of address 26a, Virginia Street, Southport, PR8 6RZ, England

      IIF 8 IIF 9
  • Walsh, Antony Mark
    British managing director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Mr Anthony Walsh
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB

      IIF 11
  • Walsh, Anthony Steven
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eagle Dene, Liverpool, L10 7NP, England

      IIF 12
  • Walsh, Anthony Steven
    British none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Oriel Close, Old Roan, Liverpool, L10 6LJ, United Kingdom

      IIF 13
  • Walsh, Anthony Steven
    British taxi driver born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eagle Dene, Liverpool, Merseyside, L10 7NP, England

      IIF 14
  • Mr Antony Mark Walsh
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 15
  • Walsh, Antony
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Antony Walsh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Walsh, Antony Mark

    Registered addresses and corresponding companies
    • icon of address 26a, Virginia Street, Southport, PR8 6RZ, England

      IIF 20 IIF 21
  • Mr Anthony Steven Walsh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eagle Dene, Liverpool, L10 7NP, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 205 Oriel Close, Old Roan, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-26 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Jb's Bar Gregson Hall, Longmoor Lane, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ECOHANDY LTD - 2015-12-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,017 GBP2019-03-31
    Officer
    icon of calendar 2018-12-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 4 Lewisham Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    29,645 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    EUROTHORPE LIMITED - 2016-06-06
    TAYLOR PAUL LTD - 2014-10-22
    icon of address Capital House, 7 Sheepscar Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    ALPHA SMART HOLDINGS LTD - 2015-08-24
    icon of address 2nd Floor Beaumont House, 1b Lambton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2015-09-01
    IIF 9 - Director → ME
    icon of calendar 2015-08-06 ~ 2015-09-01
    IIF 21 - Secretary → ME
  • 2
    ALPHA SMART ENERGY LTD - 2017-02-07
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,306 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2015-09-01
    IIF 8 - Director → ME
    icon of calendar 2015-08-06 ~ 2015-09-01
    IIF 20 - Secretary → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ 2018-12-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2018-12-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-01-04
    IIF 3 - Director → ME
  • 5
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-01-04
    IIF 4 - Director → ME
  • 6
    ECOHANDY LTD - 2015-12-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,017 GBP2019-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2018-12-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-23 ~ 2015-06-12
    IIF 1 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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.