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 John

    Related profiles found in government register
  • Walsh, Andrew John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 702b, Filton Avenue, Filton, Bristol, BS34 7JX, England

      IIF 1
  • Walsh, Andrew John
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, BS16BY, England

      IIF 2
    • 4th, Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY, England

      IIF 3
    • Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, United Kingdom

      IIF 4
    • Room 000, Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 5
    • Mill Lane, Island Road, Ballycarry, Carrickfergus, BT38 9JW

      IIF 6
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 7
    • Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 8
  • Walsh, Andrew John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 000 Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 9
  • Walsh, Andrew John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 10
  • Walsh, Andrew
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Back Cottage, Home Farm Road, Faringdon, Oxfordshire, SN7 8RG, England

      IIF 11
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 12
  • Walsh, Andrew
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 13
  • Walsh, Andrew
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Clare Lane, Cookstown, County Tyrone, BT80 8RJ, Northern Ireland

      IIF 14
  • Walsh, Andrew
    British chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 15
  • Andrew Walsh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Back Cottage, Home Farm Road, Faringdon, Oxfordshire, SN7 8RG, England

      IIF 16
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 17
  • Walsh, Andrew
    British accountant born in March 1970

    Registered addresses and corresponding companies
  • Walsh, Andrew
    British finance director born in March 1970

    Registered addresses and corresponding companies
    • 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 22
  • Walsh, Andrew
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Gatcombe House, Pytchley Road, East Dulwich, Null, Null, London, SE22 8BU, United Kingdom

      IIF 23
  • Walsh, Andrew
    British

    Registered addresses and corresponding companies
  • Walsh, Andrew
    British finance director

    Registered addresses and corresponding companies
    • 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 27
  • Walsh, Andrew John

    Registered addresses and corresponding companies
    • 4th, Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, BS16BY, England

      IIF 28
    • Room 000, Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 29
  • Walsh, Andrew

    Registered addresses and corresponding companies
    • 51 Glover Road, Castle Donington, Derby, DE74 2GL

      IIF 30
    • Flat 11, Gatcombe House, Pytchley Road, East Dulwich, Null, Null, London, SE22 8BU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 21
  • 1
    BRITANNIA SOLAR LIMITED
    07326760
    Middle Road Farm Middle Road, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2011-07-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BRUNEL SOLAR ENERGY LIMITED
    07790654
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CARLTON INTERNATIONAL TRADING SUPPORT SERVICES LTD
    07222556
    Flat 11 Gatcombe House, Pytchley Road, East Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 23 - Director → ME
    2010-04-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    DRIVING PLUS LIMITED - now
    SYNERGIST GROUP LIMITED - 2013-02-28
    ARDENT GROUP LIMITED - 2008-10-06
    STAFF-LINE SLR LIMITED
    - 2008-06-23 02436612
    STAFF-LINE RECRUITMENT LIMITED - 2000-08-08
    STAFFLINE RECRUITMENT LIMITED - 1997-08-29
    19-20 The Triangle, Ng2 Business Park, Nottingham, Notts
    Active Corporate (27 parents)
    Equity (Company account)
    -75,876 GBP2024-12-30
    Officer
    2004-10-01 ~ 2005-09-06
    IIF 18 - Director → ME
    2004-04-07 ~ 2005-09-06
    IIF 30 - Secretary → ME
  • 5
    GLOBAL GATEWAY AMERICAS LTD
    15632064
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    HELPFUL AI LTD
    15500977
    Back Cottage, Home Farm Road, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HYDRO ENERGY TRADING LIMITED
    09026478
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (13 parents)
    Equity (Company account)
    4,556,339 GBP2024-03-31
    Officer
    2015-10-23 ~ 2017-08-01
    IIF 9 - Director → ME
  • 8
    OUR POWER LTD
    07225671
    Your Group - 000, Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 9
    RENEWABLE DESIGN AND DEVELOPMENT LTD
    - now NI065617
    RENEWABLE DESIGN & DEVICES LTD - 2007-10-16
    Mill Lane, Island Road, Ballycarry, Carrickfergus
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2015-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    SOLO POWER (NI) LTD
    NI620098
    9a Clare Lane, Cookstown, County Tyrone
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    466,023 GBP2024-08-31
    Officer
    2013-12-20 ~ 2015-09-02
    IIF 14 - Director → ME
  • 11
    STAFF-LINE TRUSTEES LIMITED
    - now 04346051
    CASTLEGATE 217 LIMITED - 2002-03-28
    19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (23 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2004-10-01 ~ 2005-09-06
    IIF 21 - Director → ME
    2004-04-07 ~ 2005-09-06
    IIF 24 - Secretary → ME
  • 12
    STAFFLINE GROUP PLC - now
    STAFFLINE RECRUITMENT GROUP PLC
    - 2009-07-20 05268636
    19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (32 parents, 14 offsprings)
    Officer
    2004-11-11 ~ 2005-09-06
    IIF 22 - Director → ME
    2004-11-11 ~ 2005-09-06
    IIF 27 - Secretary → ME
  • 13
    STAFFLINE RECRUITMENT LIMITED
    - now 03996086 02436612, 01873249
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Active Corporate (34 parents, 25 offsprings)
    Officer
    2004-10-01 ~ 2005-09-06
    IIF 20 - Director → ME
    2004-04-07 ~ 2005-09-06
    IIF 25 - Secretary → ME
  • 14
    TECHSEARCH TECHNOLOGY LIMITED - now
    PEOPLEPLUS GROUP LIMITED - 2015-12-31
    TECHSEARCH LIMITED
    - 2015-05-06 03494598
    19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (22 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2004-10-01 ~ 2005-09-06
    IIF 19 - Director → ME
    2004-04-07 ~ 2005-09-06
    IIF 26 - Secretary → ME
  • 15
    YOUR ENERGY AND ELECTRICAL SERVICES LTD
    - now 07407039 08115921
    BNE ELECTRICAL SERVICES LIMITED - 2012-09-28
    702b Filton Avenue, Filton, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    109,661 GBP2025-03-31
    Officer
    2013-01-01 ~ 2016-10-11
    IIF 1 - Director → ME
  • 16
    YOUR ENGINEERING SUPPORT SERVICES LTD
    SC503201
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-05-08 ~ 2016-08-17
    IIF 7 - Director → ME
  • 17
    YOUR HYDRO LTD
    - now 08117939 08186831
    NEWMILLS ENGINEERING LTD
    - 2012-09-28 08117939 08186831
    4th Floor Canningfoed House, 38 Victoria Street, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 2 - Director → ME
    2012-06-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    YOUR HYDRO LTD
    - now 08186831 08117939
    NEWMILLS ENGINEERING LTD
    - 2015-07-30 08186831 08117939
    NEWMILLS HYDRO ENGINEERING LTD
    - 2012-09-28 08186831
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 19
    YOUR POWER LTD
    07225777
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    317,937 GBP2015-04-30
    Officer
    2010-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 20
    YOUR RENEWABLES LTD
    - now 08115921
    YOUR ENERGY AND ELECTRICAL SERVICES LTD
    - 2012-09-28 08115921 07407039
    Room 000 Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 5 - Director → ME
    2012-06-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    YOUR SCAFFOLDING LTD
    - now 07730942
    ABSOLUTE ACCESS SCAFFOLDING LIMITED
    - 2012-06-19 07730942
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 10 - Director → 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.