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 Patrick

    Related profiles found in government register
  • Walsh, John Patrick
    British business executive born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckhurst Cottage, Buckhurst Road, Bury, BL9 6SZ, England

      IIF 1
  • Walsh, John Patrick
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, John Patrick
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 19
  • Walsh, John Patrick
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, John Patrick
    British plant hirer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 25
    • icon of address Buckhurst Cottage, Buckhurst, Bury, Lancashire, BL9 6SZ

      IIF 26 IIF 27 IIF 28
  • Walsh, John Patrick
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 29
  • Mr John Patrick Walsh
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 30
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 31 IIF 32
    • icon of address Warth Goods Yard, Bacup Road, Rossendale, Lancashire, BB4 7HB, England

      IIF 33
  • John Patrick Walsh
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 34
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 38
    • icon of address C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 43
    • icon of address Warth Mill, Bacup Road, Rossendale, BB4 7JA, England

      IIF 44
    • icon of address Warth Mill, Warth Lane, Bacup Road, Rossendale, BB4 7JA, England

      IIF 45
  • Walsh, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 46
  • Walsh, John Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m First Floor Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, United Kingdom

      IIF 47
  • Walsh, John Patrick
    British plant hirer

    Registered addresses and corresponding companies
    • icon of address Buckhurst Cottage, Buckhurst, Bury, Lancashire, BL9 6SZ

      IIF 48
  • Mr John Patrick Walsh
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 49
  • Walsh, John
    British director born in February 1934

    Registered addresses and corresponding companies
    • icon of address Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 50 IIF 51
  • Walsh, John
    British plant hirer born in February 1934

    Registered addresses and corresponding companies
    • icon of address Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 52
  • Walsh, John Patrick

    Registered addresses and corresponding companies
  • Walsh, John
    British director

    Registered addresses and corresponding companies
    • icon of address Buckhurst Farm, Walmersley, Bury, Lancashire, BL9 6SZ

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,611 GBP2023-11-30
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-11-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    ASSET INFRASTRUCTURE MAINTENANCE SOLUTIONS LIMITED - 2017-07-12
    icon of address Warth Goods Yard, Bacup Road, Rossendale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    NICK COOK PLANT HIRE LIMITED - 2021-09-21
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,616 GBP2022-05-01 ~ 2023-06-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,365,365 GBP2023-06-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    606,440 GBP2023-06-30
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    820,820 GBP2024-06-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,127,995 GBP2024-06-30
    Officer
    icon of calendar 1997-04-11 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-06-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    MAJORBASE LIMITED - 2018-11-05
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,383 GBP2024-06-30
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-10-26 ~ now
    IIF 47 - Secretary → ME
  • 13
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,110 GBP2024-06-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Warth Goods Yard, Bacup Road, Rossendale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 2019-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 15
    D & J MACHINERY SALES LIMITED - 2020-09-03
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    239,603 GBP2024-06-30
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    VERYLAND LIMITED - 2003-05-21
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 17
    ZEDCROSS LIMITED - 2004-04-20
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,001 GBP2024-06-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit E2 Centric House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,616 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 22
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 23
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-06-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    SCHUR LTD - 2023-01-17
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    402,871 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,804 GBP2023-06-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Warth Goods Yard, Bacup Road, Rossendale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,243 GBP2024-05-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    NICK COOK PLANT HIRE LIMITED - 2021-09-21
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,616 GBP2022-05-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-04-10
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    606,440 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    820,820 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2021-06-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,127,995 GBP2024-06-30
    Officer
    icon of calendar 1997-04-11 ~ 2003-10-26
    IIF 50 - Director → ME
  • 5
    INTEGRATED TELEMATIC SOLUTIONS LIMITED - 2010-07-29
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2010-06-30
    IIF 5 - Director → ME
  • 6
    MAJORBASE LIMITED - 2018-11-05
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,383 GBP2024-06-30
    Officer
    icon of calendar 1998-05-01 ~ 2003-10-26
    IIF 51 - Director → ME
    icon of calendar 1998-05-01 ~ 2003-10-26
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,110 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-02-07
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2008-07-15
    IIF 4 - Director → ME
  • 9
    icon of address Kay Johnson Gee, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2013-03-28
    IIF 27 - Director → ME
  • 10
    D & J MACHINERY SALES LIMITED - 2020-09-03
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    239,603 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    VERYLAND LIMITED - 2003-05-21
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-26
    IIF 52 - Director → ME
    icon of calendar 2003-03-21 ~ 2007-12-04
    IIF 48 - Secretary → ME
  • 12
    SCHUR LTD - 2023-01-17
    icon of address C/o Pm+m First Floor Sandringham House Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    402,871 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-04 ~ 2023-09-01
    IIF 44 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.