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, David

    Related profiles found in government register
  • Walsh, David
    Irish company director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 100, Inchinnan Road, Bellshill Industrial Estate, Bellshill, ML4 3NT, United Kingdom

      IIF 1 IIF 2
  • Walsh, David
    Irish director born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 100, Inchinnan Road, Bellshill Industrial Estate, Bellshill, ML4 3NT, Scotland

      IIF 3
    • 149, Strand Road, Dublin, D04 Y1X2, Ireland

      IIF 4
  • Walsh, David
    Irish director born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ballinard House, Lower Rossmore, Carlow, Ireland

      IIF 5
    • 10, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AR, England

      IIF 6
  • Walsh, David
    Irish finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Walsh, David
    Irish retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Buccleuch Road, Datchet, Berkshire, SL3 9BP

      IIF 8
    • 49 Fountain Gardens, Fountain Gardens, Windsor, SL4 3SY, England

      IIF 9
  • Walsh, David
    British chairman born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 10
  • Walsh, David
    British chief executive officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clintons, 2 St. Giles Square, London, WC2H 8AP, England

      IIF 11
  • Walsh, David
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beulah Walk, Woldingham, Caterham, CR3 7LN, England

      IIF 12 IIF 13
    • 1, Beulah Walk, Woldingham, Caterham, CR3 7LN, United Kingdom

      IIF 14
    • 1, Beulah Walk, Woldingham Garden Village, Surrey, CR3 7LN

      IIF 15
  • Walsh, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL, England

      IIF 16
  • Walsh, David
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 17
  • Walsh, David
    Irish director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, David
    Irish investment professional born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 21
  • Walsh, David
    Irish partner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB, England

      IIF 22
    • 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 23
  • Walsh, David
    British joiner born in July 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73a, Beechfield Drive, Donaghadee, County Down, BT21 0AY, Northern Ireland

      IIF 24
  • Walsh, David
    British company director born in August 1958

    Registered addresses and corresponding companies
    • 18 Steele Road, Isleworth, Middlesex, TW7 7HN

      IIF 25
  • Mr David Walsh
    Irish born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Mjm Group, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 26
  • Walsh, David
    British company director

    Registered addresses and corresponding companies
    • 1, Beulah Walk, Woldingham Garden Village, Surrey, CR3 7LN

      IIF 27
  • Walsh, David
    British director

    Registered addresses and corresponding companies
    • 1, Beulah Walk, Woldingham Garden Village, Surrey, CR3 7LN

      IIF 28
  • Walsh, David
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 29
  • Mr David Walsh
    Irish born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr David Walsh
    Irish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 31
  • Walsh, David
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graylings, Camp Road, Woldingham, Caterham, Surrey, CR3 7LH, United Kingdom

      IIF 32
  • Walsh, David
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graylings, Camp Road, Woldingham, Caterham, CR3 7LH, England

      IIF 33
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 34
  • Walsh, David
    Australian director born in June 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • David Walsh
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 36
  • Mr David Walsh
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graylings, Camp Road, Woldingham, Caterham, CR3 7LH, England

      IIF 37
    • Graylings, Camp Road, Woldingham, Caterham, Surrey, CR3 7LH, United Kingdom

      IIF 38
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 39
  • David Walsh
    Australian born in June 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    Flat 4 4 Morden Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,083 GBP2024-03-31
    Officer
    2017-08-18 ~ now
    IIF 14 - director → ME
  • 2
    MAGUS INTERNATIONAL GROUP LIMITED - 2000-06-01
    MAGUS INTERNATIONAL GROUP LIMITED - 2000-05-26
    WEBCAREER LIMITED - 1998-01-28
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    1998-01-19 ~ dissolved
    IIF 15 - director → ME
    1998-01-19 ~ dissolved
    IIF 27 - secretary → ME
  • 3
    The Clubhouse, Buccleuch Road, Datchet, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-07-17 ~ now
    IIF 8 - director → ME
  • 4
    The Clubhouse, Buccleuch Road, Datchet, Berkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    171,453 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF 9 - director → ME
  • 5
    Graylings Camp Road, Woldingham, Caterham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,179 GBP2024-05-31
    Officer
    2018-01-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    5 New Street Square, London, England
    Corporate (2 parents)
    Officer
    2018-10-09 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    GRANDNANNY LTD - 2023-10-05
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,965 GBP2024-01-31
    Officer
    2022-05-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Graylings Camp Road, Woldingham, Caterham, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    100 Inchinnan Road Bellshill Industrial Estate, Bellshill, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,690,886 GBP2023-12-31
    Officer
    2017-08-03 ~ now
    IIF 4 - director → ME
  • 10
    100 Inchinnan Road, Bellshill Industrial Estate, Bellshill, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-02-27 ~ now
    IIF 1 - director → ME
  • 11
    100 Inchinnan Road, Bellshill Industrial Estate, Bellshill, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -350,512 GBP2023-12-31
    Officer
    2023-02-27 ~ now
    IIF 2 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    POPCAKE UK LIMITED - 2020-11-05
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Officer
    2015-05-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    73a Beechfield Drive, Donaghadee, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 24 - director → ME
  • 15
    Unit 1, 5/5a Mill Hill, North West Industrial Estate, Peterlee, England
    Corporate (4 parents)
    Equity (Company account)
    -3,784,776 GBP2023-12-31
    Officer
    2017-10-20 ~ now
    IIF 3 - director → ME
  • 16
    Huckletree, 1 Primrose St, London, England
    Corporate (3 parents)
    Equity (Company account)
    -107,564 GBP2023-10-31
    Officer
    2019-01-14 ~ now
    IIF 12 - director → ME
  • 17
    Clintons, 2 St. Giles Square, London, England
    Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,378 GBP2015-12-31
    Officer
    2013-02-21 ~ now
    IIF 11 - director → ME
Ceased 13
  • 1
    BC II GP 1 LIMITED - 2020-11-19
    5 Marble Arch, London, United Kingdom
    Corporate (9 parents, 10 offsprings)
    Officer
    2018-05-04 ~ 2022-03-09
    IIF 19 - director → ME
  • 2
    5 Marble Arch, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-04-17 ~ 2022-03-09
    IIF 21 - director → ME
  • 3
    5 Marble Arch, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-01 ~ 2022-03-09
    IIF 22 - director → ME
  • 4
    5 Marble Arch, London, United Kingdom
    Corporate (7 parents, 17 offsprings)
    Officer
    2017-12-11 ~ 2022-03-21
    IIF 18 - director → ME
  • 5
    5 Marble Arch, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-08-09 ~ 2022-03-11
    IIF 20 - director → ME
  • 6
    5 Marble Arch, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-10 ~ 2022-03-11
    IIF 23 - director → ME
  • 7
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    590,399 GBP2019-01-31
    Officer
    2016-08-30 ~ 2020-04-23
    IIF 17 - llp-member → ME
  • 8
    VOLT EUROPE LIMITED - 2024-08-01
    GATTON VOLT CONSULTING GROUP LIMITED - 2010-06-24
    GATTON CONSULTING GROUP LIMITED - 1999-02-03
    GATTON COMPUTER SERVICES LIMITED - 1993-10-15
    COMPUTASTAFF RECRUITMENT LIMITED - 1990-06-26
    RINGVILLAS LIMITED - 1983-11-04
    Volt House, 3 Chapel Road, Redhill, Surrey, England
    Corporate (3 parents)
    Officer
    1993-10-01 ~ 1996-05-24
    IIF 25 - director → ME
  • 9
    CRIMSONWING LIMITED - 2015-08-27
    MAGUS INTERNATIONAL LIMITED - 2000-06-01
    15 Canada Square, London, England
    Corporate (6 parents)
    Officer
    1996-06-24 ~ 2018-04-01
    IIF 16 - director → ME
    1996-06-24 ~ 2015-08-24
    IIF 28 - secretary → ME
  • 10
    HBSR LIMITED - 2018-09-12
    ESERVE LIMITED - 2013-02-22
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    781,757 GBP2016-09-30
    Officer
    2018-05-04 ~ 2019-01-18
    IIF 13 - director → ME
  • 11
    Mjm Group, Carnbane Business Park, Newry, Down, Northern Ireland
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    484,802 GBP2015-12-31
    Officer
    2013-04-15 ~ 2020-04-23
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36,828 GBP2015-12-31
    Officer
    2010-11-25 ~ 2020-04-23
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,255 GBP2023-12-31
    Officer
    2019-07-17 ~ 2020-05-13
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.