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

Mr Nicholas Sean Walsh

    Related profiles found in government register
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 1
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR

      IIF 2
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 8
  • Nicholas Sean Walsh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 9
  • Mr Nicholas Sean Walsh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, CM13 3LR, United Kingdom

      IIF 10
  • Walsh, Nicholas Sean
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall, Tilbury Road, West Horndon, Brentwood, CM13 3LR, England

      IIF 11
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 19
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 20
    • 9 Park Square East, Vicarage Chambers, Leeds, LS1 2LH, England

      IIF 21
  • Walsh, Nicholas Sean
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 22 IIF 23
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 24
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 25
  • Walsh, Nicholas Sean
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 26
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 27 IIF 28
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 29
  • Walsh, Nicholas Sean
    British civil engineer born in April 1970

    Registered addresses and corresponding companies
    • 33d Rose Valley, Brentwood, Essex, CM14 4HZ

      IIF 30
  • Walsh, Nicholas Sean
    British director born in April 1970

    Registered addresses and corresponding companies
    • Grey End, Coopers Hill, Ongar, Essex, CM5 9EF

      IIF 31
  • Walsh, Nicholas Sean
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 32
    • 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 33 IIF 34
  • Walsh, Nicholas Sean
    British

    Registered addresses and corresponding companies
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR

      IIF 35 IIF 36
    • East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, CM13 3LR, United Kingdom

      IIF 37
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    CEM EDGE LIMITED - 2025-10-13
    7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    S. WALSH CONTRACTS LIMITED - 2017-05-19
    8 High Street, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 26 - Director → ME
  • 3
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,924 GBP2024-05-31
    Officer
    2013-12-17 ~ now
    IIF 17 - Director → ME
  • 4
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
  • 5
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-05-13 ~ now
    IIF 34 - Director → ME
  • 6
    Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2021-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    2019-12-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,766 GBP2024-01-31
    Officer
    2019-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,963,731 GBP2024-08-31
    Officer
    2019-11-27 ~ now
    IIF 12 - Director → ME
  • 10
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    564,069 GBP2024-05-31
    Officer
    2019-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,881,686 GBP2024-08-31
    Officer
    2018-01-22 ~ now
    IIF 15 - Director → ME
  • 12
    23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,091 GBP2024-05-31
    Officer
    2018-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Numeric House, 98 Station Road, Sidcup, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-03-30 ~ now
    IIF 11 - Director → ME
  • 14
    EAST HORNDON DEVELOPMENTS LIMITED - 2017-05-19
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 15
    DEPENDABLE AGGREGATES LTD - 2023-02-08
    9 Park Square East, Vicarage Chambers, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,892 GBP2025-01-31
    Officer
    2023-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    W.A. HILLS (ESSEX) LIMITED - 2001-05-21
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 24 - Director → ME
    2009-06-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 23 - Director → ME
    2009-06-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    W. A. HILLS LIMITED - 2006-01-13
    East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ dissolved
    IIF 22 - Director → ME
    2009-06-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    W.A. HILLS BUILDERS AND SHOPFITTERS LIMITED - 2006-01-13
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 25 - Director → ME
    2009-06-04 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 8
  • 1
    17 Galton Road, Westcliff-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,178 GBP2025-01-14
    Officer
    ~ 1998-08-28
    IIF 30 - Director → ME
  • 2
    Recovery House Hainault Business Park, 15- 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-11-23 ~ 2010-09-03
    IIF 27 - Director → ME
  • 3
    S. WALSH CONTRACTS LIMITED - 2017-05-19
    8 High Street, Brentwood
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-10 ~ 2017-05-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    S WALSH HOLDINGS LIMITED - 2024-03-22
    Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-05-16 ~ 2020-12-04
    IIF 19 - Director → ME
  • 5
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    OVALBASE LIMITED - 2006-04-05
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    2006-04-28 ~ 2007-05-16
    IIF 31 - Director → ME
  • 6
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,766 GBP2024-01-31
    Person with significant control
    2019-04-17 ~ 2019-11-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,963,731 GBP2024-08-31
    Person with significant control
    2019-11-27 ~ 2022-03-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    2006-05-01 ~ 2020-12-04
    IIF 29 - 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.