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, Michael

    Related profiles found in government register
  • Walsh, Michael
    Irish co director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 1
  • Walsh, Michael
    Irish company appointed director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reigate Barn, Langford Road, Wickham Bishops, Witham, Essex, CM8 3JG, England

      IIF 2
  • Walsh, Michael
    Irish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish construction company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House 137, Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 10
  • Walsh, Michael
    Irish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 20
  • Walsh, Michael
    Irish quantity surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 30
  • Walsh, Michael
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 31
  • Mr Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 32
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 33
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 34
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 35 IIF 36
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 37 IIF 38 IIF 39
  • Walsh, Michael
    Irish

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 44
  • Walsh, Michael
    Irish company director

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish director

    Registered addresses and corresponding companies
    • 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 53
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 54 IIF 55 IIF 56
  • Walsh, Michael
    Irish surveyor

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 57
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 58
  • Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 59
  • Walsh, Michael

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 60
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 61 IIF 62 IIF 63
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 65 IIF 66
  • Michael Walsh
    Irish born in September 1965

    Registered addresses and corresponding companies
    • The Hermitage, 23 Bocking End, Braintree, CM7 9AE, United Kingdom

      IIF 67
  • Michael Walsh
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 68
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 18
  • 1
    19-21 Circular Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2008-08-27 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
  • 2
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 26 - director → ME
  • 3
    St Marys, The Parade, Castletown, Isle Of Man
    Corporate (3 parents)
    Officer
    2014-04-28 ~ now
    IIF 22 - director → ME
  • 4
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Hampton House, 137 Beehive Lane, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 5 - director → ME
    2007-06-14 ~ dissolved
    IIF 52 - secretary → ME
  • 6
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-05-31
    Officer
    2022-01-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    769,050 GBP2024-05-31
    Officer
    2022-01-10 ~ now
    IIF 17 - director → ME
  • 8
    Reigate Barn Langford Road, Wickham Bishops, Witham, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 2 - director → ME
  • 9
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Officer
    2019-03-11 ~ now
    IIF 28 - director → ME
    2019-03-11 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Equity (Company account)
    -3,320 GBP2023-05-31
    Officer
    2022-02-23 ~ now
    IIF 18 - director → ME
    2022-03-04 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MONEYBRAVE LIMITED - 1992-02-24
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    1992-01-24 ~ now
    IIF 27 - director → ME
  • 12
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    2019-03-21 ~ now
    IIF 29 - director → ME
  • 13
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    2000-12-06 ~ now
    IIF 16 - director → ME
    2000-12-06 ~ now
    IIF 54 - secretary → ME
  • 14
    CLASSYRETRO LIMITED - 1996-07-22
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    147,762 GBP2021-05-31
    Officer
    1996-07-01 ~ dissolved
    IIF 30 - director → ME
    1996-07-01 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2000-05-19 ~ dissolved
    IIF 14 - director → ME
    2000-05-19 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 25 - director → ME
    2019-03-11 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,745,200 GBP2024-05-31
    Officer
    2022-01-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    1st Floor County House, 100 New London Road, Chelmsford, Essex
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    Flat 7 130 Broomfield Road, Chelmsford
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2005-06-06 ~ 2008-10-28
    IIF 11 - director → ME
    2005-06-06 ~ 2008-10-28
    IIF 53 - secretary → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2003-01-09 ~ 2009-10-16
    IIF 9 - director → ME
    2007-09-01 ~ 2009-10-16
    IIF 47 - secretary → ME
    2003-01-09 ~ 2004-11-30
    IIF 51 - secretary → ME
  • 3
    Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -9,526 GBP2023-12-31
    Officer
    2002-12-12 ~ 2015-04-02
    IIF 4 - director → ME
    2002-12-12 ~ 2015-04-02
    IIF 45 - secretary → ME
  • 4
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2004-01-12 ~ 2009-07-24
    IIF 7 - director → ME
    2004-01-12 ~ 2009-07-24
    IIF 49 - secretary → ME
  • 5
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Corporate (2 parents)
    Officer
    2006-12-05 ~ 2009-11-13
    IIF 3 - director → ME
    2006-12-05 ~ 2009-12-18
    IIF 46 - secretary → ME
  • 6
    Boydens, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-04-08 ~ 2008-09-16
    IIF 8 - director → ME
    2005-04-08 ~ 2008-09-16
    IIF 48 - secretary → ME
  • 7
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2007-09-04 ~ 2011-08-23
    IIF 6 - director → ME
    2007-09-04 ~ 2011-08-23
    IIF 50 - secretary → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-29 ~ 2023-03-01
    IIF 20 - director → ME
  • 9
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Person with significant control
    2019-03-11 ~ 2022-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    2019-03-11 ~ 2022-03-04
    IIF 21 - director → ME
    2019-03-11 ~ 2022-03-04
    IIF 63 - secretary → ME
    Person with significant control
    2019-03-11 ~ 2022-03-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    MONEYBRAVE LIMITED - 1992-02-24
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    1996-07-01 ~ 2018-06-21
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    2019-03-21 ~ 2024-01-08
    IIF 66 - secretary → ME
    Person with significant control
    2019-03-21 ~ 2022-03-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2,422,487 GBP2023-05-31
    Officer
    2019-03-13 ~ 2022-03-04
    IIF 23 - director → ME
    2019-03-13 ~ 2022-03-04
    IIF 64 - secretary → ME
  • 15
    Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Officer
    1995-12-04 ~ 2022-03-04
    IIF 15 - director → ME
    1996-07-01 ~ 2022-03-04
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,536 GBP2021-05-31
    Officer
    2019-03-11 ~ 2022-03-04
    IIF 24 - director → ME
    2019-03-11 ~ 2022-03-04
    IIF 62 - secretary → ME
  • 17
    15 Williams Drive, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,173 GBP2023-11-30
    Officer
    2011-11-17 ~ 2014-05-16
    IIF 10 - director → ME
  • 18
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2002-02-14 ~ 2015-03-02
    IIF 1 - director → ME
    2001-11-05 ~ 2004-11-30
    IIF 44 - secretary → 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.