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, Paul Steven

    Related profiles found in government register
  • Walsh, Paul Steven
    British ceo the pillsbury co usa born in May 1955

    Registered addresses and corresponding companies
    • 1260 French Creek Drive, Wayzata, Minnesota, 55391, Usa

      IIF 1 IIF 2
  • Walsh, Paul Steven
    born in May 1955

    Registered addresses and corresponding companies
    • 130 Howard Building 368, Queentown Road, London, SW8 4NR

      IIF 3
    • Mclaren, Mclaren Technology Centre, Chertsey Road, Woking, GU21 4YH, United Kingdom

      IIF 4 IIF 5
  • Walsh, Paul Steven
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Farm, Balls Cross, Kirdford, Billingshurst, RH14 0JJ, England

      IIF 6
  • Walsh, Paul Steven
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shawbost Mill, North Shawbost, Isle Of Lewis, HS2 9BS

      IIF 7
  • Walsh, Paul Steven
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Farm, Kirdford, Billingshurst, West Sussex, RH14 0JJ

      IIF 8 IIF 9 IIF 10
    • Cedar Farm, Kirdford, Billingshurst, West Sussex, RH14 0JJ, United Kingdom

      IIF 11
    • Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ, England

      IIF 12
    • Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

      IIF 13
    • Cedar Farm, Balls Cross, Kirdford, RH14 0JJ, United Kingdom

      IIF 14
    • 8, Canada Square, London, E14 5HQ, United Kingdom

      IIF 15
    • Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 16
    • Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 17
    • Lakeside Drive, Park Royal, London, London, NW10 7HQ, United Kingdom

      IIF 18
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 19
    • Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed, TD15 2UZ

      IIF 20
    • Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed, TD15 2UZ, United Kingdom

      IIF 21
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 22 IIF 23
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Walsh, Paul Steven
    British ceo born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT

      IIF 27
  • Walsh, Paul Steven
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Paul Steven
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfold Grange, Horsham Road, Handcross, West Sussex, RH17 6DT

      IIF 31
  • Mr Paul Steven Walsh
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar Farm, Balls Cross, Kirdford, Billingshurst, RH14 0JJ, England

      IIF 32 IIF 33
  • Paul Steven Walsh
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    CEDAR FARM INVESTMENTS LIMITED
    08697973
    Cedar Farm, Kirdford, Billingshurst, West Sussex
    Active Corporate (1 parent)
    Officer
    2013-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    HARRIS TWEED HEBRIDES MILL LLP
    - now SO301568 SC412084, SC412084
    HARRIS TWEED HEBRIDES LLP
    - 2012-01-05 SO301568 SC412084, SC412084
    Shawbost Mill, North Shawbost, Isle Of Lewis
    Dissolved Corporate (20 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 7 - LLP Member → ME
  • 3
    MCLAREN GROUP HOLDINGS LIMITED
    - now 14925259
    FOREIGHT LIMITED - 2025-04-02
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2025-06-23 ~ now
    IIF 19 - Director → ME
  • 4
    MCLAREN GROUP LIMITED
    - now 10720174 01967715
    NMG HOLDCO LIMITED - 2017-07-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2020-03-18 ~ now
    IIF 25 - Director → ME
  • 5
    MCLAREN LICENSING HOLDINGS LIMITED
    - now 16345522
    FOREIGHT BRANDS LIMITED
    - 2025-04-03 16345522
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-04-02 ~ now
    IIF 24 - Director → ME
  • 6
    MCLAREN RACING LIMITED
    - now 01517478 04352859
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08 04352859
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2020-12-17 ~ now
    IIF 22 - Director → ME
  • 7
    SHAWL SERVICES LIMITED
    08879161
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    SIMPSONS MALT LIMITED
    - now 00153026
    J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED - 1986-10-09 00532701
    Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 21 - Director → ME
  • 9
    THE BUCK'S FIZZ COMPANY LIMITED
    12146097
    18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 6 - Director → ME
Ceased 22
  • 1
    AVANTI COMMUNICATIONS GROUP PLC
    06133927 06020078
    C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-01-03 ~ 2019-06-24
    IIF 16 - Director → ME
  • 2
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2003-03-01 ~ 2009-05-11
    IIF 8 - Director → ME
  • 3
    CHIME GROUP HOLDINGS LIMITED
    - now 09702342
    BELL TOPCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2024-03-01
    IIF 17 - Director → ME
  • 4
    COMPASS GROUP PLC
    - now 04083914
    COMPASS DEMERGER LIMITED - 2000-11-30
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2014-01-01 ~ 2020-12-01
    IIF 13 - Director → ME
  • 5
    DIAGEO FINANCE PLC
    - now 00213393
    GRAND METROPOLITAN FINANCE P.L.C
    - 1997-12-16 00213393
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1995-11-20 ~ 1998-06-19
    IIF 2 - Director → ME
  • 6
    DIAGEO GREAT BRITAIN LIMITED
    - now 00507652
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED
    - 2002-07-01 00507652 04036745
    UNITED DISTILLERS & VINTNERS (HP) LIMITED
    - 2001-02-01 00507652 03368630, 03368630, SC000750... (more)
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2000-04-20 ~ 2006-03-09
    IIF 28 - Director → ME
  • 7
    DIAGEO PLC
    - now 00023307
    GUINNESS PLC. - 1997-12-16 00510607
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Officer
    1997-12-17 ~ 2013-09-19
    IIF 18 - Director → ME
  • 8
    DIAGEO SCOTLAND LIMITED
    - now SC000750
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED
    - 2002-07-01 SC000750
    UNITED DISTILLERS & VINTNERS (ER) LIMITED
    - 2001-06-29 SC000750 00507652, 03368630, 03368630... (more)
    UNITED DISTILLERS LIMITED - 1998-02-27 SC135736, SC011975, SC135736
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2000-04-20 ~ 2006-03-09
    IIF 30 - Director → ME
  • 9
    GENERAL MILLS BERWICK LIMITED - now
    GENERAL MILLS UK LIMITED - 2003-05-01 00848269, 04633664, 04633664... (more)
    PILLSBURY U.K. LIMITED
    - 2002-03-25 SC030416 00122805
    JUS-ROL LIMITED
    - 1991-09-01 SC030416 00122805
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-02-15
    IIF 31 - Director → ME
  • 10
    GRAND METROPOLITAN LIMITED - now
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY
    - 2010-02-25 00291848
    16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    1995-10-17 ~ 1997-12-17
    IIF 1 - Director → ME
    1998-09-01 ~ 2006-08-31
    IIF 29 - Director → ME
  • 11
    HSBC HOLDINGS PLC
    - now 00617987
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    8 Canada Square, London
    Active Corporate (15 parents, 28 offsprings)
    Officer
    2016-01-01 ~ 2017-04-21
    IIF 15 - Director → ME
  • 12
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-11-09 ~ 2011-04-06
    IIF 3 - LLP Member → ME
  • 13
    INTERNATIONAL BUSINESS LEADERS FORUM
    - now 02552695
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM
    - 2009-07-29 02552695
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2001-01-23 ~ 2013-12-31
    IIF 27 - Director → ME
  • 14
    KENNET FILMS LLP
    OC310367
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-12-06 ~ 2025-04-05
    IIF 4 - LLP Member → ME
  • 15
    MCLAREN AUTOMOTIVE HOLDINGS LIMITED - now
    MCLAREN HOLDINGS LIMITED
    - 2025-04-07 10756310
    NMG BIDCO LIMITED - 2017-07-20
    NMG BIDCO PLC - 2017-06-20
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2020-04-14 ~ 2025-04-02
    IIF 23 - Director → ME
  • 16
    MCLAREN NEWCO (NO.2) LIMITED
    14676505
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2025-12-02 ~ 2026-01-15
    IIF 26 - Director → ME
  • 17
    MOLE FILMS LLP
    OC308204
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    2005-01-18 ~ 2025-04-05
    IIF 5 - LLP Member → ME
  • 18
    SAUTTER CIGAR GROUP LIMITED
    - now 11119362
    SAUTTER GROUP LIMITED
    - 2017-12-22 11119362
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-12-20 ~ 2025-12-30
    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
  • 19
    SIMPSONS MALT LIMITED
    - now 00153026
    J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED - 1986-10-09 00532701
    Tweed Valley Maltings, Tweedside Trading Estate, Ord Road, Berwick -upon- Tweed
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2014-04-01 ~ 2017-02-07
    IIF 20 - Director → ME
  • 20
    THE SCOTCH WHISKY ASSOCIATION
    SC035148
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2001-03-15 ~ 2014-12-01
    IIF 12 - Director → ME
  • 21
    UNILEVER PLC
    00041424
    Port Sunlight, Wirral, Merseyside
    Active Corporate (11 parents, 15 offsprings)
    Officer
    2009-05-14 ~ 2015-04-30
    IIF 9 - Director → ME
  • 22
    UNITED HOLDINGS LIMITED
    00252737
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    2009-05-14 ~ 2013-05-15
    IIF 10 - 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.