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, Christopher

    Related profiles found in government register
  • Walsh, Christopher
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, HP7 9EU, England

      IIF 1
    • Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 2
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 3
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 4
    • Kings House, 3rd Floor, Kymberley Road, Harrow, HA1 1PT, England

      IIF 5
    • 124, City Road, London, EC1V 2NX, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, BS22 7SB, England

      IIF 8
  • Walsh, Christopher
    Irish director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, Buckinghamshire, HP7 9EU, United Kingdom

      IIF 9
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
  • Walsh, Christopher
    Irish financial director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia, 66-68 College Road, Harrow, HA1 1BE

      IIF 11
    • Hygeia, 66-68, College Road, Harrow, HA1 1BE, United Kingdom

      IIF 12
    • Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 13 IIF 14
    • Hygeia Building, 1st Floor, 66-68 College Road, Harrow, HA1 1BE, England

      IIF 15 IIF 16
    • Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE

      IIF 17
    • 124, City Road, London, EC1V 2NX, England

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Walsh, Christopher
    Irish accountant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 20
  • Walsh, Christopher
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 21
    • The Peacock, 145 Aylward Street, London, E1 0QW, United Kingdom

      IIF 22
  • Walsh, Christopher
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188a, (basement Suite), Ladbroke Grove, London, W10 5LZ, England

      IIF 23
  • Walsh, Christopher
    British born in May 1987

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 28
  • Wales, Christopher
    British digital transformation consultant born in February 1985

    Resident in United Kingdom

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

      IIF 29
  • Walsh, Christopher, Mr.
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, Kemp House, 152 - 160, City Road, London, Greater London, EC1V 2NX, United Kingdom

      IIF 30
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, KT18 6JX, England

      IIF 31
  • Walsh, Christopher Daniel
    Irish commercial director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 32
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 33
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 34
  • Walsh, Christopher Paul
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 38
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 39
  • Walsh, Chris
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 40
  • Mr Christopher Walsh
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Stanley Hill, Amersham, HP7 9EU, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Christopher Walsh
    Irish born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Atelier Court North, 42 Leven Road, London, E14 0GY, United Kingdom

      IIF 43
  • Mr. Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 44
  • Christopher Walsh
    Irish born in June 1988

    Resident in United Kingdom

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

      IIF 45
  • Mr Christopher Wales
    British born in February 1985

    Resident in United Kingdom

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

      IIF 46
  • Mr Christopher Walsh
    British born in May 1987

    Resident in United Kingdom

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

      IIF 47 IIF 48 IIF 49
    • 161, Vale Road, Rhyl, LL18 2PH, United Kingdom

      IIF 50
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 51
  • Wales, Christopher
    English chief information officer born in February 1985

    Resident in England

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

      IIF 52
  • Walsh, Christopher Daniel
    Irish born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 53
  • Walsh, Christopher Daniel
    Irish company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, England

      IIF 54
  • Walsh, Christopher Daniel
    Irish director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 55
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 154 West Hill, London, SW15 3SR, England

      IIF 56
    • Flat 1, 154 West Hill, London, SW15 3SR, United Kingdom

      IIF 57
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 109, Marsh Road, Rhyl, Denbighshire, LL18 2AB, Wales

      IIF 63
    • Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 64
  • Walsh, Christopher Paul
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 65 IIF 66
    • Office 6, Hanover House, The Roe, St. Asaph, LL17 0LT, Wales

      IIF 67
  • Walsh, Christopher Paul
    British company director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11-12, Tir Llwyd Industrial Estate, Kinmel Bay, Conway, LL18 5JA

      IIF 68
  • Walsh, Christopher Paul
    British director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 69
    • 14, Grange Court, Rhyl, LL18 4DF, Wales

      IIF 70 IIF 71
    • 14, Grange Court, Rhyl, LL184DF, United Kingdom

      IIF 72
  • Walsh, Christopher Paul
    British property developer born in May 1987

    Resident in Wales

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

      IIF 73
  • Walsh, Christopher Paul

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

      IIF 74
  • Wales, Christopher

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

      IIF 75
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Christopher Wales
    English born in February 1985

    Resident in England

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

      IIF 77
  • Mr Christopher Paul Walsh
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Commodore House, 51 Conway Road, Colwyn Bay, Conwy, LL29 7AW, Wales

      IIF 78
    • 161, Vale Road, Rhyl, LL18 2PH, Wales

      IIF 79 IIF 80
  • Mr Christopher Daniel Walsh
    Irish born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Waterman Street, London, SW15 1DD, England

      IIF 81
    • 32, Waterman Street, London, SW15 1DD, United Kingdom

      IIF 82
    • 32, Waterman Street, The Bricklayer's Arms, London, SW15 1DD, England

      IIF 83
child relation
Offspring entities and appointments 53
  • 1
    1826 LTD
    12696240
    32 Waterman Street, The Bricklayer's Arms, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 2
    445 GROUP LTD
    14993585 10580875... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ 2024-08-22
    IIF 9 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-07-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALERT HEALTH 24 LIMITED
    09348521
    Hygeia, 66-68 College Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 8 - Director → ME
  • 4
    AMC PROFESSIONAL LIMITED
    - now 10371167
    AMC PROFESSIONAL PLC
    - 2020-03-09 10371167
    COYLE FINANCE PLC - 2017-05-09
    Hygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 12 - Director → ME
  • 5
    BELFAST RESIDENTIAL LIMITED
    10654698
    Christopher Walsh, 32 Atelier Court North, 42 Leven Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 6
    BLUE CHIP ACCOMMODATION LIMITED
    11799179
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    2019-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOOZWAX CANDLES LTD
    11691983
    Flat 1 154 West Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 8
    BRICKLAYERS PUTNEY LTD
    12676229
    32 Waterman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    CBR RECYCLING LTD
    07625779
    Kingsway Trading Estate St. Asaph Avenue, Kinmel Bay, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 71 - Director → ME
  • 10
    CHANGE EDUCATION LIMITED
    - now 09676878
    FIRST AID HEALTHCARE LIMITED
    - 2020-08-27 09676878 12840950
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (16 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 15 - Director → ME
  • 11
    CHELMSFORD & OCEAN LTD.
    07674127
    Christopher Walsh, 188a (basement Suite), Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 12
    CLEWISTION CARS LIMITED
    13795924
    125 Clewistion Cars Limited, Ffordd Talargoch, Prestatyn, Wales
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ 2024-01-19
    IIF 39 - Director → ME
    Person with significant control
    2021-12-13 ~ 2024-03-22
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COYLE PERSONNEL LIMITED
    - now 02281209
    COYLE PERSONNEL PLC - 2019-07-26
    COYLE SITE SERVICES LIMITED - 1997-09-30
    M. COYLE LIMITED - 1990-08-02
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (19 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 13 - Director → ME
  • 14
    DIRECT HEALTHCARE 24 LIMITED
    - now 08741677
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    MAYDAY DIRECT 24 PLC - 2017-03-28
    Hygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (16 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 16 - Director → ME
  • 15
    ECO BEDDING UK LTD
    08541882
    14 Grange Court, Rhyl
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 70 - Director → ME
  • 16
    EMERALD HOSPITALITY LTD
    16048039
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    EMW DEVELOPMENTS LTD
    09044140
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    2014-05-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EQUIP AND SIP LTD
    16838665
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-07 ~ now
    IIF 22 - Director → ME
  • 19
    EQUIP+SIP LTD
    12491233
    Flat 1 154 West Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 20
    FIFTY ESTATES LIMITED
    16779618
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    FÁILTE VENUES LIMITED
    15274249
    Oyster Hill Forge Clay Lane, Headley, Epsom, England
    Active Corporate (5 parents)
    Officer
    2023-11-10 ~ now
    IIF 31 - Director → ME
  • 22
    GARDEN CITY RESIDENTS MANAGEMENT COMPANY LIMITED
    13192085
    4385, 13192085: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 73 - Director → ME
    2021-02-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    HIGHLANDS CLOSE LIMITED
    16899083
    161 Vale Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    KRD CAPITAL LTD
    08445848 14148642
    Kings House, 3rd Floor, Kymberley Road, Harrow, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 5 - Director → ME
  • 25
    MARFORD ESTATES LIMITED
    - now 10226282
    HANNAH'S HOUSE DAY NURSERY LTD
    - 2025-08-04 10226282
    161 Vale Road, Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MARSH ROAD CHILDRENS CENTRE LTD.
    07450702
    109 Marsh Road, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Officer
    2019-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MAYDAY HEALTHCARE LIMITED
    - now 04983787
    MAYDAY HEALTHCARE PLC - 2019-07-26
    Hygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (14 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 4 - Director → ME
  • 28
    MEDICAL 24 LIMITED
    08705888
    Hygeia, 66-68 College Road, Harrow
    Active Corporate (14 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 11 - Director → ME
  • 29
    NORTH WALES HYDROPONICS LIMITED
    07052299
    Unit 24 Gaerwen Industrial Estate, Gaerwen, Gwynedd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-21 ~ 2011-10-31
    IIF 68 - Director → ME
  • 30
    NUTRIX PERSONNEL LIMITED
    11357496
    124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 18 - Director → ME
  • 31
    PANTHER SOFTWARE LIMITED
    - now 12265276
    TEMPO SOLUTIONS LIMITED
    - 2020-06-29 12265276
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-10-16 ~ 2022-11-03
    IIF 10 - Director → ME
  • 32
    PLAN B HEALTHCARE LIMITED
    - now 06816791
    PLAN B HEALTHCARE PLC - 2019-07-26
    Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (21 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 17 - Director → ME
  • 33
    PLATINUM SOLUTIONS GROUP LIMITED - now
    PLATINUM NURSING 24 LIMITED
    - 2023-12-06 09378760
    PLATINUM HEALTH 24 LIMITED - 2015-02-24
    Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex
    Active Corporate (12 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 2 - Director → ME
  • 34
    PRO HEALTH 24 LIMITED - now
    PRO HEALTH 24 LIMITED
    - 2025-11-17 08511216 11409673
    Hygeia, 66-68 College Road, Harrow
    Active Corporate (13 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 3 - Director → ME
  • 35
    Q4 ACCOUNTING LTD
    14391945
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-23 ~ now
    IIF 1 - Director → ME
  • 36
    RED GROUP PERSONNEL LIMITED
    11235320
    3rd Floor - The News Building, 3 London Bridge Street, London, England
    Active Corporate (13 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 6 - Director → ME
  • 37
    SIGNAL SOFTWARE LIMITED
    10887915
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 19 - Director → ME
  • 38
    STEAMHOUSE LIMITED
    11393563 13014483
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 29 - Director → ME
    2018-06-01 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 39
    STEAMHOUSE LIMITED
    13014483 11393563
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 52 - Director → ME
    2020-11-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 40
    SYMPOSIUM EVENTS LTD.
    10619798
    4385, 10619798 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 44 - Has significant influence or control OE
  • 41
    THE HEIGHTS PYB LIMITED
    16996467
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THE HYDROPONIC WAREHOUSE LIMITED
    07879967
    14 Grange Court, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 43
    THE ORGANIC SOMMELIER LIMITED
    14653073
    The Bricklayers Arms, 32 Waterman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 44
    UMBRELLAX LIMITED
    16214224
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VIP NURSING LIMITED
    - now 07378789
    VIP HEALTHCARE LIMITED - 2011-01-17
    Hygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (14 parents)
    Officer
    2019-10-01 ~ 2022-11-03
    IIF 14 - Director → ME
  • 46
    WALSH AND SIMPSON LIMITED
    13100058
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    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
  • 47
    WALSH COMMERCIAL PROPERTIES LIMITED
    14628705
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WALSH INVESTMENT HOLDINGS LIMITED
    16779603
    Commodore House, 51 Conway Road, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    WALSH INVESTMENT PROPERTIES LIMITED
    10849936
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WILLIAM GRANGE ESTATES LIMITED
    16243156
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WIMBOLDSLEY ESTATE LIMITED
    16234805
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WRENBURY HEATH LIMITED
    16182670
    161 Vale Road, Rhyl, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 53
    ZQS BARS & EVENTS LIMITED - now
    ZQS BARS & EVENTS LIMITED
    - 2025-08-22 14686821
    Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-26 ~ 2025-08-20
    IIF 34 - 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.