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

Michael Walsh

    Related profiles found in government register
  • Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 1
  • Mr Michael Walsh
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 2
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 3
    • icon of address C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 4
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 5 IIF 6
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 7 IIF 8 IIF 9
  • Michael Walsh
    Irish born in September 1965

    Registered addresses and corresponding companies
    • icon of address The Hermitage, 23 Bocking End, Braintree, CM7 9AE, United Kingdom

      IIF 14
  • Michael Walsh
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 15
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 16
  • Walsh, Michael
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 24 IIF 25
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Witham, Essex, CM8 3JG, England

      IIF 26
  • Walsh, Michael
    Irish co director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 27
  • Walsh, Michael
    Irish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish construction company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House 137, Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 35
  • Walsh, Michael
    Irish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 36
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 37 IIF 38
  • Walsh, Michael
    Irish none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 39
  • Walsh, Michael
    Irish quantity surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish surveyor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 46
  • Walsh, Michael
    Irish

    Registered addresses and corresponding companies
    • icon of address 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 47
  • Walsh, Michael
    Irish company director

    Registered addresses and corresponding companies
  • Walsh, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address 23 Bocking End, Braintree, Essex, CM7 9AE

      IIF 56
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 57 IIF 58 IIF 59
  • Walsh, Michael
    Irish surveyor

    Registered addresses and corresponding companies
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 60
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 61
  • Walsh, Michael
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 62
  • Mr Philip Michael Walsh
    Irish born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 63
  • Walsh, Michael

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 64
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 65 IIF 66 IIF 67
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 69 IIF 70
  • Walsh, Philip Michael
    Irish born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, United Kingdom

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-08-27 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 2
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-06-14 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-05-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    769,050 GBP2024-05-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Reigate Barn Langford Road, Wickham Bishops, Witham, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-03-11 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,320 GBP2023-05-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MONEYBRAVE LIMITED - 1992-02-24
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 73 - Director → ME
    icon of calendar 1992-01-24 ~ now
    IIF 19 - Director → ME
  • 12
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 72 - Director → ME
  • 13
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    icon of calendar 2000-12-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2000-12-06 ~ now
    IIF 57 - Secretary → ME
  • 14
    CLASSYRETRO LIMITED - 1996-07-22
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    147,762 GBP2021-05-31
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 1996-07-01 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-05-19 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-03-11 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,745,200 GBP2024-05-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Flat 7 130 Broomfield Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2008-10-28
    IIF 36 - Director → ME
    icon of calendar 2005-06-06 ~ 2008-10-28
    IIF 56 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2009-10-16
    IIF 34 - Director → ME
    icon of calendar 2003-01-09 ~ 2004-11-30
    IIF 54 - Secretary → ME
    icon of calendar 2007-09-01 ~ 2009-10-16
    IIF 50 - Secretary → ME
  • 3
    icon of address Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-12-12 ~ 2015-04-02
    IIF 29 - Director → ME
    icon of calendar 2002-12-12 ~ 2015-04-02
    IIF 48 - Secretary → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2009-07-24
    IIF 32 - Director → ME
    icon of calendar 2004-01-12 ~ 2009-07-24
    IIF 52 - Secretary → ME
  • 5
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2009-11-13
    IIF 28 - Director → ME
    icon of calendar 2006-12-05 ~ 2009-12-18
    IIF 49 - Secretary → ME
  • 6
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2008-09-16
    IIF 33 - Director → ME
    icon of calendar 2005-04-08 ~ 2008-09-16
    IIF 51 - Secretary → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-04 ~ 2011-08-23
    IIF 31 - Director → ME
    icon of calendar 2007-09-04 ~ 2011-08-23
    IIF 53 - Secretary → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2023-03-01
    IIF 39 - Director → ME
  • 9
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-11 ~ 2022-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-03-11 ~ 2022-03-04
    IIF 40 - Director → ME
    icon of calendar 2019-03-11 ~ 2022-03-04
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2022-03-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MONEYBRAVE LIMITED - 1992-02-24
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    icon of calendar 1996-07-01 ~ 2018-06-21
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-01-08
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,408,083 GBP2024-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-03-04
    IIF 42 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-03-04
    IIF 68 - Secretary → ME
  • 15
    icon of address Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Officer
    icon of calendar 1995-12-04 ~ 2022-03-04
    IIF 38 - Director → ME
    icon of calendar 1996-07-01 ~ 2022-03-04
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,536 GBP2021-05-31
    Officer
    icon of calendar 2019-03-11 ~ 2022-03-04
    IIF 43 - Director → ME
    icon of calendar 2019-03-11 ~ 2022-03-04
    IIF 66 - Secretary → ME
  • 17
    icon of address 15 Williams Drive, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2014-05-16
    IIF 35 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2015-03-02
    IIF 27 - Director → ME
    icon of calendar 2001-11-05 ~ 2004-11-30
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.