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

Walmsley, Michael

    Related profiles found in government register
  • Walmsley, Michael
    British commercial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Quays, 16 Glove Road, Leeds, LS11 5QG, United Kingdom

      IIF 1
  • Walmsley, Michael
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Burrows, Hog Lane, Ashley Green, Buckinghamshire, HP5 3PS

      IIF 2
  • Walmsley, Michael
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Burrows, Hog Lane, Ashley Green, Chesham, Buckinghamshire, HP5 3PS, United Kingdom

      IIF 3
  • Walmsley, Michael
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Burrows, Hog Lane, Ashley Green, Chesham, HP5 3PS

      IIF 4
  • Walmsley, Michael
    British trainer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stocks Farm Barns, Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RX, England

      IIF 5
  • Walmsley, Michael
    British director born in February 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 235 Empire Sawatdi Building, 235, 235 Empire Sawatdi Building, Soi Sukhumvit 31, Klongton-nua, Bangkok, Thailand

      IIF 6
  • Walmsley, Michael
    British recruitment consultant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 21a Heath Lane, Codicote, Hitchin, Hertfordshire, SG4 8YD

      IIF 7
  • Walmsley, Mike
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, 61 Chartwell Court, Brook Road, London, NW2 7DW, England

      IIF 8
  • Mr Michael Walmsley
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Quays, 16 Glove Road, Leeds, LS11 5QG, United Kingdom

      IIF 9
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 10
  • Walmsley, Mike
    British company director born in February 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 235, 235 Empire Sawatdi Building, Soi Sukhumvit 31, Klongton-nua, Bangkok, W1W 7LT, Thailand

      IIF 11
    • icon of address 85, 85 Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 12
  • Walmsley, Mike
    British director born in February 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 235, 235 Empire Sawatdi Building, Soi Sukhumvit 31, Klongton-nua, Bangkok, W1W 7LT, Thailand

      IIF 13
  • Walmsley, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 21a Heath Lane, Codicote, Hitchin, Hertfordshire, SG4 8YD

      IIF 14
  • Walmsley, Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Burrows, Hog Lane, Ashley Green, Buckinghamshire, HP5 3PS

      IIF 15
  • Walmsley, Michael

    Registered addresses and corresponding companies
    • icon of address 4 Stocks Farm Barns, Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RX, England

      IIF 16
  • Mike Walmsley
    British born in February 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 235, 235 Empire Sawatdi Building, Soi Sukhumvit 31, Klongton-nua, Bangkok, W1W 4RX, Thailand

      IIF 17
  • Mr Michael Walmsley
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stocks Farm Barns, Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RX, England

      IIF 18
  • Mr Mike Walmsley
    British born in February 1962

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 235, 235 Empire Sawatdi Building, Soi Sukhumvit 31, Klongton-nua, Bangkok, W1W 7LT, Thailand

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Burrows Hog Lane, Ashley Green, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-27 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    TMS TALENT INTERNATIONAL LTD - 2023-10-26
    NETWORK EXPANDER LTD - 2022-03-04
    PARKER BRIDGE SA LTD. - 2023-05-03
    FUTURE RECRUITERS LTD - 2020-11-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,033 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 85 85 Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,628 GBP2021-06-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    THE RECRUITMENT TRAINING COMPANY LIMITED - 2001-10-29
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    317,387 GBP2015-12-31
    Officer
    icon of calendar 2001-07-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2001-07-19 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    ZEUS TALENT GROUP LTD - 2021-02-22
    ZEUS TALENT LIMITED - 2019-09-03
    icon of address 85 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -170,892 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    SUPER BILLER LIMITED - 2021-02-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,744 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-02-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    ZEUS RESCOURCES LTD - 2019-08-14
    ZEUS TALENT GROUP LTD - 2019-09-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,159 GBP2024-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 11 - Director → ME
Ceased 3
  • 1
    ELECTIVE GROUP LTD - 2018-10-25
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,521 GBP2023-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2018-09-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-09-17
    IIF 9 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 85 85 Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,628 GBP2021-06-30
    Officer
    icon of calendar 2022-04-14 ~ 2022-11-21
    IIF 8 - Director → ME
  • 3
    POOLIA PARKER BRIDGE LIMITED - 2007-01-30
    PARKER BRIDGE RECRUITMENT LIMITED - 2005-08-16
    RAPID 9249 LIMITED - 1989-12-29
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,255,978 GBP2015-12-31
    Officer
    icon of calendar 1996-03-15 ~ 1999-11-30
    IIF 7 - Director → ME
    icon of calendar 1997-06-12 ~ 2000-03-03
    IIF 14 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.