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, Michael John Joseph

    Related profiles found in government register
  • Walsh, Michael John Joseph
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael Joseph
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 20
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 21
  • Mr Michael John Joseph Walsh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 22
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Walsh, Michael
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Overman Way, Swinton, Manchester, M27 8BQ, England

      IIF 26
  • Walsh, Michael
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 49-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 27 IIF 28
  • Walsh, Michael
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 29 IIF 30
  • Mr Michael Walsh
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, England

      IIF 31
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 32
  • Mr Michael Joseph Walsh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 33
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 34
  • Walsh, Michael
    British company director born in August 1968

    Registered addresses and corresponding companies
    • Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 35
  • Walsh, Michael
    British director born in August 1968

    Registered addresses and corresponding companies
    • Regency House, 49-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 36 IIF 37
    • 1 Merrydale Avenue Ellesmere Park, Eccles, Manchester, M30 7DS

      IIF 38
    • 192, Chatsworth Road, Worsley, Manchester, M28 2GF

      IIF 39
  • Walsh, Michael
    English surgeon born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dorothy Avenue, Sandiacre, Nottingham, NG10 5LH, England

      IIF 40
  • Walsh, Michael
    Irish medical consultant born in August 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Herbert Park, Ballsbridge, Dublin 4, Ireland

      IIF 41 IIF 42
  • Walsh, Michael
    Irish born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Rosedale, Taylors Hill, Galway, Ireland

      IIF 43
  • Walsh, Michael
    Irish quantity sureyor born in June 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 44
  • Walsh, Michael
    Irish born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Walsh, Michael
    Irish director born in November 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor The Cornmill, Lineside, Coalisland, Dungannon, Tyrone, BT71 4LP

      IIF 46
  • Walsh, Michael
    Irish born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 1d, Annacotty Business Park, Annacotty, County Limerick, V94ff83, Ireland

      IIF 47
  • Walsh, Michael
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 48
  • Walsh, Michael
    Irish born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 49
  • Walsh, Michael
    Irish director born in October 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Walsh, Michael
    Irish born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX

      IIF 51
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 52
  • Walsh, Michael
    Irish business person born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, IV30 6GR, Scotland

      IIF 53
  • Walsh, Michael
    Irish director born in October 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, RG2 6DH, United Kingdom

      IIF 54
  • Walsh, Michael
    Irish born in November 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 55 IIF 56
  • Walsh, Michael John
    Irish born in November 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 154, Termon Road, Carrickmore, Tyrone, BT79 9JN, Northern Ireland

      IIF 57
  • Walsh, Michael John
    Irish businesman born in November 1960

    Resident in Northern Ireland

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

      IIF 58
  • Walsh, Michael
    American company director born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 59
  • Walsh, Michael
    American head of cybersource born in August 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 900, Metro Center Boulevard, Foster City, California, 94404, Usa

      IIF 60
  • Walsh, Michael John
    Irish born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Walsh
    Irish born in September 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 74
  • Mr Michael Walsh
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 75
  • Mr Michael Walsh
    Irish born in October 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Michael Walsh
    Irish born in October 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20, Tower Hill, Kilcoolishal, Glanmire, Cork, T45F W58, Ireland

      IIF 77
  • Michael Walsh
    Irish born in September 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, Northland Road, Londonderry, BT48 7HX, Northern Ireland

      IIF 78
  • Walsh, Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Roman Way, Irchester, Northamptonshire, NN29 7EG

      IIF 79
  • Walsh, Michael
    Irish born in March 1955

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • 28-44 Alma Street, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 80
  • Walsh, Michael Mary
    Irish civil engineer born in November 1954

    Resident in U.s.a.

    Registered addresses and corresponding companies
    • Parsons, 12th Floor, 100 West Walnut Street, Pasadena 91124, California, Usa

      IIF 81
  • Walsh, Michael
    Irish financial invester born in October 1951

    Registered addresses and corresponding companies
    • C/o Amarin Corporation Plc, 7 Curzon Street, London, W1J 5HG

      IIF 82
  • Walsh, Michael
    Irish businessman born in November 1960

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Derryhariff, Castlebar, Castlebar, County Mayo, 234 00, Ireland

      IIF 83
    • Derryhariff, Derryharriff, Castlebar, County Mayo, 234 00, Ireland

      IIF 84
  • Walsh, Michael
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4BH, United Kingdom

      IIF 85
  • Walsh, Michael
    British carpenter born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Michael Walsh
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Roman Way, Irchester, Northants, NN29 7EG, United Kingdom

      IIF 87
  • Walsh, John
    Irish company director born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 88
  • Walsh, John
    Irish director born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 89 IIF 90
  • Walsh, John
    Irish manager born in November 1948

    Registered addresses and corresponding companies
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 91
  • Walsh, Michael
    Ireland civil engineer born in November 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • 5402 Callander Ct, Charlotte, North Carolina 28277, Usa

      IIF 92
  • Mr Michael Walsh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, England

      IIF 93
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, United Kingdom

      IIF 94
  • Mr Michael Walsh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Walsh, John
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 96
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 97
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 98
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 99 IIF 100
    • Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 101
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 102
  • Walsh, John
    British none born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 103
  • Walsh, John
    Irish

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 104
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 105
  • Walsh, John
    Irish director

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 106
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 107
    • Mayo House, 4 Overman Way, Manchester, M27 8BQ, United Kingdom

      IIF 108
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 109
  • Walsh, John
    Irish site clearance contractor

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 110
  • Walsh, John
    Irish site clearence contractors

    Registered addresses and corresponding companies
    • Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 111
  • Walsh, John
    Irish director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England

      IIF 112 IIF 113
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 114
  • Walsh, Michael

    Registered addresses and corresponding companies
    • Gardeners Cottage, Cavendish Road, Eccles, Manchester, M3 9JA

      IIF 115
  • John Walsh
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 116
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 117
  • Mr John Walsh
    Irish born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 37
  • 1
    ASTLEY HOUSE LIMITED
    - now Appointment / Control
    Other registered number: 13988788
    LAND RESTORATION (WHITEHEAD) LIMITED - 2023-03-02 Appointment / Control
    Related registration: 13988788
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 11 - Director → ME
    2022-02-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-02-21 ~ 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
  • 2
    ASTLEY MEWS LIMITED
    Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ now
    IIF 61 - Director → ME
    2022-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASTLEY SAND & AGGREGATES LIMITED
    - now Appointment / Control
    ADAMS AGGREGATES LIMITED - 2003-09-11
    TERRY ADAMS AGGREGATES LIMITED - 1997-12-30
    LOTHIAN SAND LIMITED - 1997-04-10
    JOSSWAY PROPERTIES LIMITED - 1978-12-31
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,403 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 9 - Director → ME
    IIF 71 - Director → ME
  • 4
    CAMLIN LIMITED
    Appointment / Control
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2010-09-17 ~ now
    IIF 51 - Director → ME
  • 5
    CLOVER UK MIDCO LIMITED
    Appointment / Control
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-30 ~ now
    IIF 56 - Director → ME
  • 6
    CLOVER UK TOPCO LIMITED
    Appointment / Control
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 55 - Director → ME
  • 7
    CRESTVIEW TECHNOLOGIES LIMITED
    Appointment / Control
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 52 - Director → ME
  • 8
    DAY TOURS LONDON LTD
    Appointment / Control
    5 Northland Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    76,152 GBP2023-12-30
    Officer
    2014-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    DEERPARK BESPOKE CARPENTRY LTD
    Appointment / Control
    43 Neston Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    DEERPARK INTERIORS LTD
    Appointment / Control
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    DOORSINC. LTD
    Appointment / Control
    Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DUBARRY SHOES LIMITED
    Appointment / Control
    Dubarry Shoes Ltd, Glentaun, Ballinasloe, Co. Galway, Ireland
    Active Corporate (7 parents)
    Officer
    2010-01-25 ~ now
    IIF 43 - Director → ME
  • 13
    EARLYBID LIMITED
    Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-08-31
    Officer
    2009-08-19 ~ now
    IIF 69 - Director → ME
    IIF 8 - Director → ME
    2009-08-19 ~ now
    IIF 107 - Secretary → ME
  • 14
    EVENBLEND LIMITED
    Appointment / Control
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 27 - Director → ME
    IIF 102 - Director → ME
    2009-08-19 ~ dissolved
    IIF 106 - Secretary → ME
  • 15
    FLDESIGN MANAGEMENT LIMITED
    - now Appointment / Control
    BALLYKNOCKAN PROPERTIES LIMITED - 2009-09-29
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 16
    GREEN EARTH (STAIRFOOT) LIMITED
    Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ now
    IIF 72 - Director → ME
    IIF 14 - Director → ME
  • 17
    GREEN EARTH (WESTON) LIMITED
    Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 12 - Director → ME
    IIF 67 - Director → ME
  • 18
    GREEN EARTH BIODIVERSITY BANK LIMITED
    - now Appointment / Control
    HABITAT BIODIVERSITY CREDIT UK LIMITED - 2024-01-17 Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-09 ~ now
    IIF 18 - Director → ME
    IIF 73 - Director → ME
  • 19
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Officer
    2021-12-21 ~ now
    IIF 66 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    GREEN EARTH DEVELOPMENTS LIMITED
    - now Appointment / Control
    Other registered number: 05172249
    MANCHESTER WASTE RECYCLING LIMITED - 2022-02-17 Appointment / Control
    Related registration: 05172249
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,827 GBP2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 63 - Director → ME
    IIF 17 - Director → ME
  • 21
    GREEN EARTH RESTORATIONS LIMITED
    - now Appointment / Control
    MORGAN GREEN LIMITED - 2021-12-10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 15 - Director → ME
    2021-12-09 ~ now
    IIF 68 - Director → ME
  • 22
    J WALSH & COMPANY LIMITED
    - now Appointment / Control
    Other registered numbers: 04039781, 04962016
    MANCHESTER TIPPERS LIMITED - 2009-04-27 Appointment / Control
    Related registrations: 04039781, 04962016
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-05-13 ~ dissolved
    IIF 96 - Director → ME
  • 23
    LAND RECOVERY & ESTATES LIMITED
    - now Appointment / Control
    LAND, RECOVERY & ESTATES LIMITED - 2018-04-18 Appointment / Control
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    LAND RESTORATION (WHITEHEAD) LIMITED
    - now Appointment / Control
    Other registered number: 13928738
    ASTLEY HOUSE LIMITED - 2023-03-02 Appointment / Control
    Related registration: 13928738
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,552 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 62 - Director → ME
    2022-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-19 ~ 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
  • 25
    M & L WALSH LTD
    Appointment / Control
    22-24 Harborough Road, Kingsthorpe, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2018-09-30
    Officer
    2003-06-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 26
    MALONE WALSH ASSOCIATES LIMITED
    Appointment / Control
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 44 - Director → ME
  • 27
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-10-10 ~ dissolved
    IIF 101 - Director → ME
    IIF 28 - Director → ME
    1995-10-10 ~ dissolved
    IIF 111 - Secretary → ME
  • 28
    MODO COGITANDI LTD
    Appointment / Control
    21 Clumber Avenue, Beeston, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,198 GBP2024-12-31
    Officer
    2022-12-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 29
    PROF. MICHAEL WALSH
    Appointment / Control
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 41 - Director → ME
  • 30
    ROSSMORE LOGISTICS UK LIMITED
    Appointment / Control
    Unit F Jubilee Centre, 10-12 Lombard Road, Lombard Business Park Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -241,104 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    STAY WARM INSULATION PRODUCTS LTD
    Appointment / Control
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 84 - Director → ME
  • 32
    SURGILOCUMS LIMITED
    Appointment / Control
    21 Clumber Avenue Clumber Avenue, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 93 - Has significant influence or controlOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 103 - Director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-14 ~ now
    IIF 64 - Director → ME
    IIF 10 - Director → ME
  • 36
    WHITEHEAD RESTORATION LTD
    Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    2022-07-15 ~ now
    IIF 7 - Director → ME
    IIF 70 - Director → ME
  • 37
    WISEQUOTE LIMITED
    Appointment / Control
    49 Peter Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2009-08-19 ~ now
    IIF 90 - Director → ME
    IIF 39 - Director → ME
Ceased 29
  • 1
    A1 SERVICES (MANCHESTER) LIMITED
    - now Appointment / Control
    CARRIAGES PRIVATE HIRE LIMITED - 2009-03-03 Appointment / Control
    A1 SKIP HIRE (M/CR) LIMITED - 2009-02-06 Appointment / Control
    MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED - 2008-10-17 Appointment / Control
    MANCHESTER TIPPERS SERVICES LIMITED - 2008-05-15 Appointment / Control
    Related registrations: 04039781, 03197411
    J WALSH & COMPANY LIMITED - 2005-02-04
    Related registrations: 04039781, 03197411
    PERONBEST LIMITED - 2004-03-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,557,031 GBP2018-08-31
    Officer
    2008-04-30 ~ 2022-02-07
    IIF 3 - Director → ME
    2008-01-10 ~ 2022-02-07
    IIF 112 - Director → ME
    2008-04-30 ~ 2022-02-07
    IIF 104 - Secretary → ME
  • 2
    AMARIN CORPORATION PLC
    - now Appointment / Control
    ETHICAL HOLDINGS PLC - 1999-12-23
    Related registration: 12737118
    LOCKGEN LIMITED - 1989-10-17
    One, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2008-05-16
    IIF 82 - Director → ME
  • 3
    ASHBY & CROFT MANUFACTURING LIMITED
    - now Appointment / Control
    CENTRAL SITE ACCOMMODATION LIMITED - 2017-08-22 Appointment / Control
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -744,661 GBP2018-03-31
    Officer
    2002-07-10 ~ 2019-01-18
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASHVALE PROPERTIES LIMITED
    Appointment / Control
    Ashvale Properties Limited, Upper Wharf Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    2000-02-23 ~ 2012-10-04
    IIF 100 - Director → ME
    IIF 37 - Director → ME
    2001-03-01 ~ 2012-10-04
    IIF 105 - Secretary → ME
  • 5
    BERONA HOUSE FREEHOLD LIMITED - 2025-06-26 Appointment / Control
    Grey Court, 57 Kent Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-10-02 ~ 2016-11-04
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHARTERNEED LIMITED
    Appointment / Control
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2009-08-19 ~ 2022-02-07
    IIF 114 - Director → ME
    IIF 1 - Director → ME
    2009-08-19 ~ 2022-02-07
    IIF 108 - Secretary → ME
  • 7
    CLASS MEDICAL LIMITED
    Appointment / Control
    Caherconreeffy, Pallasgreen, County Limerick, Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-20 ~ 2025-05-28
    IIF 47 - Director → ME
  • 8
    CYBERSOURCE LTD.
    - now Appointment / Control
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 59 - Director → ME
  • 9
    CYBERSOURCE NI LIMITED
    - now Appointment / Control
    NEW LODGE TRADING LIMITED - 2008-06-19
    C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 60 - Director → ME
  • 10
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    409,405 GBP2024-03-31
    Person with significant control
    2021-12-21 ~ 2022-12-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    MORGAN GREEN LIMITED - 2021-12-10 Appointment / Control
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,268 GBP2024-03-31
    Officer
    2014-03-12 ~ 2015-12-09
    IIF 26 - Director → ME
  • 12
    GROGAN ENVIRONMENTAL SERVICES LTD
    Appointment / Control
    7 Annagole, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2015-09-09 ~ 2016-07-25
    IIF 57 - Director → ME
  • 13
    Other registered numbers: 04039781, 04962016
    MANCHESTER TIPPERS LIMITED - 2009-04-27 Appointment / Control
    Related registrations: 04039781, 04962016
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-03-20 ~ 1998-12-30
    IIF 38 - Director → ME
    1996-05-13 ~ 1998-12-30
    IIF 109 - Secretary → ME
  • 14
    JC BUSINESS MANAGEMENT VENTURES LTD.
    - now Appointment / Control
    GABI & ANGE INVESTMENT VENTURES UK LTD. - 2020-03-23
    JC BUSINESS MANAGEMENT VENTURES LTD - 2020-01-02
    MIRACLE UNION LTD. - 2019-09-13
    BAGOOL ENTERPRISES LTD. - 2019-07-05
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2022-02-20 ~ 2022-08-06
    IIF 45 - Director → ME
  • 15
    JCME QUANTUM LTD
    Appointment / Control
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2022-07-21 ~ 2023-11-17
    IIF 58 - Director → ME
  • 16
    JOHN WALSH AND SONS LIMITED - 2001-12-10 Appointment / Control
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    11,620,854 GBP2024-12-30
    Officer
    ~ 1997-02-19
    IIF 35 - Director → ME
    ~ 1994-09-19
    IIF 88 - Director → ME
    1997-04-01 ~ 2004-08-10
    IIF 91 - Director → ME
    ~ 1994-09-19
    IIF 115 - Secretary → ME
  • 17
    LAND RESTORATION (NORTHERN) LIMITED
    - now Appointment / Control
    LANDFILL RESTORATION SERVICES (UK) LIMITED - 2006-04-26 Appointment / Control
    ADONSTONE LIMITED - 2005-03-04 Appointment / Control
    Land Restoration (northern) Limited, Upper Wharf Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2004-11-25 ~ 2012-10-04
    IIF 99 - Director → ME
  • 18
    MANCHESTER TIPPERS LIMITED
    - now Appointment / Control
    Other registered numbers: 04962016, 03197411
    J WALSH & COMPANY LIMITED - 2009-04-27 Appointment / Control
    Related registrations: 04962016, 03197411
    MANCHESTER TIPPERS SERVICES LIMITED - 2005-02-04 Appointment / Control
    Related registrations: 04962016, 03197411
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2000-07-19 ~ 2009-06-22
    IIF 89 - Director → ME
  • 19
    Other registered number: 13894143
    GREEN EARTH DEVELOPMENTS LIMITED - 2022-02-17 Appointment / Control
    Related registration: 13894143
    MANCHESTER WASTE RECYCLING LIMITED - 2021-08-09 Appointment / Control
    Related registration: 13894143
    A1 SERVICES (INVESTMENTS) LIMITED - 2012-09-18 Appointment / Control
    MANCHESTER TIPPERS HOLDINGS LIMITED - 2011-08-08 Appointment / Control
    NEMLINE LIMITED - 2004-10-12 Appointment / Control
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,531,526 GBP2019-08-31
    Officer
    2004-07-06 ~ 2022-02-07
    IIF 113 - Director → ME
    IIF 2 - Director → ME
    2004-07-06 ~ 2022-02-07
    IIF 110 - Secretary → ME
  • 20
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED - 2015-10-23 Appointment / Control
    Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ 2015-08-06
    IIF 54 - Director → ME
  • 21
    OFFSITE HOUSING (UK) LIMITED
    Appointment / Control
    Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,496 GBP2019-03-31
    Officer
    2008-11-27 ~ 2019-01-18
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PARSONS GROUP INTERNATIONAL LIMITED
    - now Appointment / Control
    PARSONS ENERGY & CHEMICALS GROUP LIMITED - 1999-12-20
    Boundary House, Boston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,096,387 GBP2023-12-31
    Officer
    2008-03-17 ~ 2012-03-27
    IIF 92 - Director → ME
    2015-12-17 ~ 2016-11-11
    IIF 81 - Director → ME
  • 23
    RENEWOL ASSOCIATES LTD
    Appointment / Control
    2nd Floor The Cornmill Lineside, Coalisland, Dungannon, Tyrone
    Dissolved Corporate (4 parents)
    Officer
    2012-07-19 ~ 2017-11-07
    IIF 46 - Director → ME
  • 24
    LAKELAND WASTE MANAGEMENT LIMITED - 2025-06-30 Appointment / Control
    BRACE TACKLE LIMITED - 1992-11-23
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 5 - Director → ME
  • 25
    CUMBRIA LAND MANAGEMENT LTD - 2025-06-30 Appointment / Control
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 6 - Director → ME
  • 26
    CUMBRIA LAND HOLDINGS LTD - 2025-07-01 Appointment / Control
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-26 ~ 2025-06-24
    IIF 98 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2024-07-26 ~ 2025-06-24
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SOIL DESIGN LIMITED
    Appointment / Control
    Suite 6 9-11 Princess Street, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2015-04-30
    Officer
    2009-04-23 ~ 2011-09-14
    IIF 36 - Director → ME
  • 28
    TULLOCH HOMES GROUP LIMITED
    - now Appointment / Control
    Other registered number: SC175671
    THISTLE SPV 1 LIMITED - 2015-06-01 Appointment / Control
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    IIF 53 - Director → ME
  • 29
    M2 INVESTMENTS LTD - 2010-11-11 Appointment / Control
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2010-04-01 ~ 2010-10-20
    IIF 83 - 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.