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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walsh, Andrew

    Related profiles found in government register
  • Walsh, Andrew
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Walsh, Andrew
    British it contractor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, England

      IIF 2
  • Walsh, Andrew
    Welsh business owner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Egerton Street, Canton, Cardiff, CF5 1RG, United Kingdom

      IIF 3
  • Walsh, Andrew
    Welsh managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Walsh, Andrew Lloyd
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodhall Place, Bradford, BD3 7BX, United Kingdom

      IIF 5
  • Walsh, Andrew Lloyd
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cochno Street, Clydebank, G81 1QX, United Kingdom

      IIF 6
  • Walsh, Andrew Lloyd
    British it support engineer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Baildon, Shipley, BD17 7AX, England

      IIF 7
  • Mr Andrew Walsh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Walsh, Andrew
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Alma House, Newtown Shopping Centre, Birmingham, West Midlands, B19 2AB, England

      IIF 10
  • Walsh, Andrew
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Andrew Walsh, Bryncanol, Ty Canol Lane, Caerphilly, Caerphilly, Caerffili, CF83 8QE, United Kingdom

      IIF 11
  • Mr Andrew Walsh
    Welsh born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Walsh, Andrew Lloyd
    British it professional born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 132, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QN, England

      IIF 13
  • Mr Andrew Lloyd Walsh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Woodhall Place, Bradford, BD3 7BX, United Kingdom

      IIF 14
    • 13, Cochno Street, Clydebank, G81 1QX, United Kingdom

      IIF 15
    • C/o Smith Butler, Sapper Jordan Rossi Park, Baildon, Shipley, BD17 7AX, England

      IIF 16
  • Mr Andrew Walsh
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Andrew Walsh, Bryncanol, Ty Canol Lane, Caerphilly, Caerphilly, CF83 8QE, United Kingdom

      IIF 17
  • Walsh, Andrew

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS, England

      IIF 18
  • Mr Andrew Lloyd Walsh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 132, Chesterfield Road, Shuttlewood, Chesterfield, S44 6QN, England

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    AT HOME WITH CARE LTD
    13529673 13361625
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    CALL OF DUTY IT LTD
    15492786
    W8a Knoll Business Centre, Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 2 - Director → ME
    2024-02-15 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CORNERSTONE MARKETING SOLUTIONS LTD
    07440288
    52 Egerton Street, Canton, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    IT CONTRACTOR SPECIALIST LTD
    15492406
    132 Chesterfield Road, Shuttlewood, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    MY CARE COACH LTD
    14948455
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    OPTUME IT UK LTD
    11532020
    21 Woodhall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    RAPPORTIT LIMITED
    - now 08356866
    STEP BY STEP IT SERVICES AND SOLUTIONS LTD
    - 2019-12-31 08356866
    ANDYS WYSIWYG LTD
    - 2014-12-10 08356866
    C/o Smith Butler Sapper Jordan Rossi Park, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    RELAX CARE LIMITED
    - now 10814856 15810189
    QANUUN SERVICES LIMITED - 2021-04-09
    Unit 1 Alma House, Newtown Shopping Centre, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 10 - Director → ME
  • 9
    REMOTE OFFICE SERVICES LTD
    10374809
    4385, 10374809: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2017-01-16
    IIF 1 - Director → ME
    Person with significant control
    2016-09-14 ~ 2017-01-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SMART CARE SYSTEMS U.K. LTD
    11442600
    26 Wharfedale Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    2018-07-02 ~ 2018-10-19
    IIF 6 - Director → ME
    Person with significant control
    2018-07-02 ~ 2018-10-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.