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

Walsh, John Christopher

    Related profiles found in government register
  • Walsh, John Christopher
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Aldenham Road, Bushey Heath, Hertfordshire, WD23 2LU, United Kingdom

      IIF 1
    • icon of address 17, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom

      IIF 2
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 3
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 4
    • icon of address 16, Lower Road, Churchfields, Salisbury, SP2 7QD, England

      IIF 5
    • icon of address 16, Lower Road, Churchfields, Salisbury, SP2 7QD, England

      IIF 6 IIF 7 IIF 8
  • Walsh, John Christopher
    British motor dealer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwmbran Ford, Avondale Road, Pontrhydyrun, Cwmbran, NP44 1TT, Wales

      IIF 10 IIF 11
    • icon of address 17, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, England

      IIF 12
    • icon of address 17, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1SD, United Kingdom

      IIF 13 IIF 14
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 15 IIF 16 IIF 17
    • icon of address 16, Lower Road, Churchfields, Salisbury, Wiltshire, SP2 7QD

      IIF 18 IIF 19
  • Walsh, John Christopher
    Irish general builder born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Middle Park Avenue, Eltham, London, SE9 5HR

      IIF 20
  • Walsh, Christopher John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheriton House, Cromwell Park, Chipping Norton, Oxfordshire, OX7 5SR

      IIF 21
  • Mr John Christopher Walsh
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwmbran Ford, Avondale Road, Pontrhydyrun, Cwmbran, NP44 1TT, Wales

      IIF 22
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

      IIF 23
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 24 IIF 25
    • icon of address 16, Lower Road, Churchfields, Salisbury, SP2 7QD, England

      IIF 26
    • icon of address 16, Lower Road, Churchfields, Salisbury, Wiltshire, SP2 7QD, England

      IIF 27
  • Walsh, John Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 103 Aldenham Road, Bushey, Herts, WD23 2LU

      IIF 28
  • Walsh, Christopher John
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 29
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 30
  • Mr John Christopher Walsh
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Middle Park Avenue, London, SE9 5HR

      IIF 31
  • Walsh, Christopher John

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Cotterells, Hemel Hempstead, HP1 1FW

      IIF 32 IIF 33
  • Walsh, Chris
    British

    Registered addresses and corresponding companies
    • icon of address 4, Bridge Close, Riverside, Codmore Hill, Pulborough, West Sussex, RH20 1FH, United Kingdom

      IIF 34
  • Walsh, Christopher

    Registered addresses and corresponding companies
    • icon of address 4 Bridge Close, Riverside, Codmore Hill, Pulborough, RH20 1FH, United Kingdom

      IIF 35
  • Mr Christopher John Walsh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 36
    • icon of address 4 Bridge Close, Riverside, Codmore Hill, Pulborough, RH20 1FH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248,508 GBP2021-02-28
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 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
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Lower Road, Churchfields, Salisbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16 Lower Road, Churchfields, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 6 - Director → ME
  • 4
    SECKLOE 145 LIMITED - 2003-02-18
    icon of address 16 Lower Road, Churchfields, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 16 Lower Road, Churchfields, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 8 - Director → ME
  • 6
    BLADE MOTOR COMPANY LIMITED - 2007-01-15
    BYFIELD LIMITED - 1995-06-02
    icon of address 16 Lower Road, Churchfields, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    SNRDCO 3098 LIMITED - 2013-03-13
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    SNRDCO 3203 LIMITED - 2015-09-03
    icon of address One, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 61 Middle Park Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2024-05-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 11
    HERITAGE AUTOMOTIVE GROUP LIMITED - 2024-07-18
    icon of address Mon House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    HERITAGE AUTOMOTIVE HOLDINGS LIMITED - 2024-07-18
    SNRDCO 3219 LIMITED - 2016-01-06
    icon of address Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 32 - Secretary → ME
    IIF 33 - Secretary → ME
  • 15
    ROUNDROADS LIMITED - 1979-12-31
    icon of address 16 Lower Road, Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    WINDSOR GARAGE (BATH) LIMITED - 1990-05-01
    icon of address 16 Lower Road, Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Solo House, London Road, Horsham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,646 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2014-03-10
    IIF 2 - Director → ME
    icon of calendar 2008-06-27 ~ 2008-09-01
    IIF 28 - Secretary → ME
  • 2
    ASSOCIATION OF HYDRAULIC EQUIPMENT MANUFACTURERS LIMITED(THE) - 1986-09-02
    icon of address Cheriton House, Cromwell Park, Chipping Norton, Oxfordshire
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,678 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-01-18
    IIF 21 - Director → ME
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2010-08-23
    IIF 1 - Director → ME
  • 4
    HADLEY GREEN GARAGES LIMITED - 2014-09-04
    SNRDCO 3083 LIMITED - 2012-06-19
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-03-10
    IIF 12 - Director → ME
  • 5
    HOWPER 590 LIMITED - 2006-11-07
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2014-03-10
    IIF 13 - Director → ME
  • 6
    COLBORNE GARAGES LIMITED - 2014-08-08
    HOWPER 354 LIMITED - 2001-07-06
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2014-03-10
    IIF 14 - Director → ME
  • 7
    HERITAGE AUTOMOTIVE GROUP LIMITED - 2024-07-18
    icon of address Mon House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ 2024-07-12
    IIF 16 - Director → ME
  • 8
    HERITAGE AUTOMOTIVE HOLDINGS LIMITED - 2024-07-18
    SNRDCO 3219 LIMITED - 2016-01-06
    icon of address Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-06 ~ 2024-07-12
    IIF 10 - Director → ME
  • 9
    HERITAGE AUTOMOTIVE LIMITED - 2024-07-19
    SILBURY 141 LIMITED - 1996-05-17
    icon of address Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2024-07-12
    IIF 11 - Director → ME
  • 10
    icon of address Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-08-23
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.