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

Mr John Walsh

    Related profiles found in government register
  • 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 1
  • 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 2
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • 21, Clumber Avenue, Beeston, Nottingham, NG9 4BH, United Kingdom

      IIF 7
  • 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 8 IIF 9
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 10
  • 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 11
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 12
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 13
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 14 IIF 15
    • Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 16
    • Cherry Tree Farm, Cross Lane, Croft, Warrington, WA3 7AR, United Kingdom

      IIF 17
  • 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 18
  • Walsh, Michael John
    Irish born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 32
  • 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 33
  • 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 34
  • Michael Walsh
    Irish born in September 1980

    Resident in Ireland

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, CV10 7QR, United Kingdom

      IIF 41
  • Walsh, John
    Irish company director born in November 1948

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

      IIF 42
  • Walsh, John
    Irish director born in November 1948

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

      IIF 43 IIF 44
  • Walsh, John
    Irish manager born in November 1948

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

      IIF 45
  • 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 46 IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 51
  • 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 52 IIF 53
  • 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 54
    • Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, BT28 2EX, Northern Ireland

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • Walsh, Michael
    Irish born in September 1980

    Resident in Ireland

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

      IIF 60
  • 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 61
  • Walsh, Michael
    Irish born in July 1964

    Resident in Ireland

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

      IIF 62
  • 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 63
  • Walsh, John
    Irish

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

      IIF 64
    • 21, Moss Lane, Cadishead, Manchester, M44 5DE

      IIF 65
  • Walsh, John
    Irish director

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

      IIF 66
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 67
    • Mayo House, 4 Overman Way, Manchester, M27 8BQ, United Kingdom

      IIF 68
    • The Gardeners Lodge Cavendish Road, Eccles, Manchester, M30 9JF

      IIF 69
  • Walsh, John
    Irish site clearance contractor

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

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74 IIF 75
  • Walsh, Michael
    British born in August 1968

    Resident in England

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

      IIF 76
  • 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 77 IIF 78
  • 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 79
  • 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 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
  • 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 82
    • Astley House, Lower Green Lane, Astley, Manchester, M29 7JZ, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Walsh, Michael
    British company director born in August 1968

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

      IIF 86
  • 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 87 IIF 88
    • 1 Merrydale Avenue Ellesmere Park, Eccles, Manchester, M30 7DS

      IIF 89
    • 192, Chatsworth Road, Worsley, Manchester, M28 2GF

      IIF 90
  • 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 91
  • 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 92
    • Derryhariff, Derryharriff, Castlebar, County Mayo, 234 00, Ireland

      IIF 93
  • 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 94
  • 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 95
  • 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 96
    • Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, NG1 1DS, England

      IIF 97
  • Walsh, Michael

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

      IIF 98
  • 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 99
  • Walsh, Michael John Joseph
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 63
  • 1
    A1 SERVICES (MANCHESTER) LIMITED
    - now 04962016
    CARRIAGES PRIVATE HIRE LIMITED
    - 2009-03-03 04962016
    A1 SKIP HIRE (M/CR) LIMITED
    - 2009-02-06 04962016
    MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED
    - 2008-10-17 04962016
    MANCHESTER TIPPERS SERVICES LIMITED
    - 2008-05-15 04962016 04039781... (more)
    J WALSH & COMPANY LIMITED - 2005-02-04
    PERONBEST LIMITED - 2004-03-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (13 parents)
    Officer
    2008-04-30 ~ 2022-02-07
    IIF 102 - Director → ME
    2008-01-10 ~ 2022-02-07
    IIF 8 - Director → ME
    2008-04-30 ~ 2022-02-07
    IIF 64 - Secretary → ME
  • 2
    AMARIN CORPORATION PLC
    - now 02353920
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    One, New Change, London
    Active Corporate (73 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2008-05-16
    IIF 72 - Director → ME
  • 3
    ASHBY & CROFT MANUFACTURING LIMITED
    - now 04482594
    CENTRAL SITE ACCOMMODATION LIMITED
    - 2017-08-22 04482594
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (9 parents)
    Officer
    2002-07-10 ~ 2019-01-18
    IIF 74 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASHVALE PROPERTIES LIMITED
    03931666
    Ashvale Properties Limited, Upper Wharf Street, Salford
    Dissolved Corporate (6 parents)
    Officer
    2000-02-23 ~ 2012-10-04
    IIF 15 - Director → ME
    IIF 88 - Director → ME
    2001-03-01 ~ 2012-10-04
    IIF 65 - Secretary → ME
  • 5
    ASTLEY HOUSE LIMITED
    - now 13928738 13988788
    LAND RESTORATION (WHITEHEAD) LIMITED
    - 2023-03-02 13928738 13988788
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 110 - Director → ME
    2022-02-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASTLEY MEWS LIMITED
    13988759
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ now
    IIF 19 - Director → ME
    2022-09-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASTLEY SAND & AGGREGATES LIMITED
    - now 01118663
    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 (20 parents)
    Officer
    2022-09-15 ~ now
    IIF 108 - Director → ME
    IIF 29 - Director → ME
  • 8
    BERONA HOUSE LONG RESIDENTIAL LEASEHOLD LIMITED - now
    BERONA HOUSE FREEHOLD LIMITED
    - 2025-06-26 09805277
    Grey Court, 57 Kent Road, Harrogate, England
    Active Corporate (9 parents)
    Officer
    2015-10-02 ~ 2016-11-04
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAMLIN LIMITED
    NI073204
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2010-09-17 ~ now
    IIF 54 - Director → ME
  • 10
    CHARTERNEED LIMITED
    06973537
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2009-08-19 ~ 2022-02-07
    IIF 10 - Director → ME
    IIF 100 - Director → ME
    2009-08-19 ~ 2022-02-07
    IIF 68 - Secretary → ME
  • 11
    CLASS MEDICAL LIMITED
    FC041806
    Caherconreeffy, Pallasgreen, County Limerick, Ireland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-09-20 ~ 2025-05-28
    IIF 58 - Director → ME
  • 12
    CLOVER UK MIDCO LIMITED
    14435366
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-01-30 ~ now
    IIF 47 - Director → ME
  • 13
    CLOVER UK TOPCO LIMITED
    14434723
    Nations House, 103 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-01-30 ~ now
    IIF 46 - Director → ME
  • 14
    CRESTVIEW TECHNOLOGIES LIMITED
    NI669300
    Knockmore Hill Industrial Park, 31 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 55 - Director → ME
  • 15
    CYBERSOURCE LTD.
    - now 03425262
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    1 Sheldon Square, London, England
    Active Corporate (26 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 94 - Director → ME
  • 16
    CYBERSOURCE NI LIMITED
    - now NI069193
    NEW LODGE TRADING LIMITED - 2008-06-19
    C/o Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland, Northern Ireland
    Active Corporate (17 parents)
    Officer
    2010-07-01 ~ 2014-01-31
    IIF 95 - Director → ME
  • 17
    DAY TOURS LONDON LTD
    NI628236
    5 Northland Road, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2014-12-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DEERPARK BESPOKE CARPENTRY LTD
    15090688
    43 Neston Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    DEERPARK INTERIORS LTD
    12402723
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    DOORSINC. LTD
    15039683
    Suite 92, Sneinton Market Unit 6, Gedling Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DUBARRY SHOES LIMITED
    FC029398
    Dubarry Shoes Ltd, Glentaun, Ballinasloe, Co. Galway, Ireland
    Active Corporate (7 parents)
    Officer
    2010-01-25 ~ now
    IIF 62 - Director → ME
  • 22
    EARLYBID LIMITED
    06973778
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-08-19 ~ now
    IIF 27 - Director → ME
    IIF 107 - Director → ME
    2009-08-19 ~ now
    IIF 67 - Secretary → ME
  • 23
    EVENBLEND LIMITED
    06981785
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 77 - Director → ME
    IIF 17 - Director → ME
    2009-08-19 ~ dissolved
    IIF 66 - Secretary → ME
  • 24
    FLDESIGN MANAGEMENT LIMITED
    - now NI073695
    BALLYKNOCKAN PROPERTIES LIMITED - 2009-09-29
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 53 - Director → ME
  • 25
    GREEN EARTH (STAIRFOOT) LIMITED
    14690067
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ now
    IIF 30 - Director → ME
    IIF 113 - Director → ME
  • 26
    GREEN EARTH (WESTON) LIMITED
    14896402
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-26 ~ now
    IIF 111 - Director → ME
    IIF 25 - Director → ME
  • 27
    GREEN EARTH BIODIVERSITY BANK LIMITED
    - now 14162565
    HABITAT BIODIVERSITY CREDIT UK LIMITED
    - 2024-01-17 14162565
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-06-09 ~ now
    IIF 117 - Director → ME
    IIF 31 - Director → ME
  • 28
    GREEN EARTH DEVELOPMENTS (GROUP) LIMITED
    13810318
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2021-12-21 ~ now
    IIF 24 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-12-21
    IIF 82 - Ownership of shares – 75% or more OE
    2021-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GREEN EARTH DEVELOPMENTS LIMITED
    - now 13894143 05172249
    MANCHESTER WASTE RECYCLING LIMITED
    - 2022-02-17 13894143 05172249... (more)
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ now
    IIF 21 - Director → ME
    IIF 116 - Director → ME
  • 30
    GREEN EARTH RESTORATIONS LIMITED
    - now 08303732
    MORGAN GREEN LIMITED
    - 2021-12-10 08303732
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-31 ~ now
    IIF 114 - Director → ME
    2021-12-09 ~ now
    IIF 26 - Director → ME
    2014-03-12 ~ 2015-12-09
    IIF 76 - Director → ME
  • 31
    GROGAN ENVIRONMENTAL SERVICES LTD
    NI633512
    7 Annagole, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2015-09-09 ~ 2016-07-25
    IIF 79 - Director → ME
  • 32
    J WALSH & COMPANY LIMITED
    - now 03197411 04039781... (more)
    MANCHESTER TIPPERS LIMITED
    - 2009-04-27 03197411 04039781... (more)
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1997-03-20 ~ 1998-12-30
    IIF 89 - Director → ME
    1996-05-13 ~ dissolved
    IIF 11 - Director → ME
    1996-05-13 ~ 1998-12-30
    IIF 69 - Secretary → ME
  • 33
    JC BUSINESS MANAGEMENT VENTURES LTD.
    - now 11766004
    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 (7 parents)
    Officer
    2022-02-20 ~ 2022-08-06
    IIF 48 - Director → ME
  • 34
    JCME QUANTUM LTD
    14248111
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ 2023-11-17
    IIF 80 - Director → ME
  • 35
    JWS WASTE & RECYCLING SERVICES LIMITED
    - now 01721300
    JOHN WALSH AND SONS LIMITED
    - 2001-12-10 01721300
    Westport House, 35 Frederick Road, Salford, Greater Manchester
    Active Corporate (15 parents)
    Officer
    ~ 1997-02-19
    IIF 86 - Director → ME
    ~ 1994-09-19
    IIF 42 - Director → ME
    1997-04-01 ~ 2004-08-10
    IIF 45 - Director → ME
    ~ 1994-09-19
    IIF 98 - Secretary → ME
  • 36
    LAND RECOVERY & ESTATES LIMITED
    - now 11286243
    LAND, RECOVERY & ESTATES LIMITED
    - 2018-04-18 11286243
    Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 37
    LAND RESTORATION (NORTHERN) LIMITED
    - now 05296729
    LANDFILL RESTORATION SERVICES (UK) LIMITED
    - 2006-04-26 05296729
    ADONSTONE LIMITED
    - 2005-03-04 05296729
    Land Restoration (northern) Limited, Upper Wharf Street, Salford
    Dissolved Corporate (6 parents)
    Officer
    2004-11-25 ~ 2012-10-04
    IIF 14 - Director → ME
  • 38
    LAND RESTORATION (WHITEHEAD) LIMITED
    - now 13988788 13928738
    ASTLEY HOUSE LIMITED
    - 2023-03-02 13988788 13928738
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-19 ~ now
    IIF 20 - Director → ME
    2022-09-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    M & L WALSH LTD
    04802374
    22-24 Harborough Road, Kingsthorpe, Northampton, Northants
    Dissolved Corporate (4 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 40
    MALONE WALSH ASSOCIATES LIMITED
    07790671
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 63 - Director → ME
  • 41
    MANCHESTER TIPPERS & AGGREGATES LIMITED
    03111377
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1995-10-10 ~ dissolved
    IIF 16 - Director → ME
    IIF 78 - Director → ME
    1995-10-10 ~ dissolved
    IIF 71 - Secretary → ME
  • 42
    MANCHESTER TIPPERS LIMITED
    - now 04039781 03197411... (more)
    J WALSH & COMPANY LIMITED
    - 2009-04-27 04039781 04962016... (more)
    MANCHESTER TIPPERS SERVICES LIMITED
    - 2005-02-04 04039781 04962016... (more)
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2000-07-19 ~ 2009-06-22
    IIF 43 - Director → ME
  • 43
    MANCHESTER WASTE RECYCLING LIMITED - now
    GREEN EARTH DEVELOPMENTS LIMITED
    - 2022-02-17 05172249 13894143
    MANCHESTER WASTE RECYCLING LIMITED
    - 2021-08-09 05172249 13894143
    A1 SERVICES (INVESTMENTS) LIMITED
    - 2012-09-18 05172249
    MANCHESTER TIPPERS HOLDINGS LIMITED
    - 2011-08-08 05172249
    NEMLINE LIMITED
    - 2004-10-12 05172249
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2004-07-06 ~ 2022-02-07
    IIF 9 - Director → ME
    IIF 101 - Director → ME
    2004-07-06 ~ 2022-02-07
    IIF 70 - Secretary → ME
  • 44
    MAVENIR GLOBAL LIMITED - now
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED
    - 2015-10-23 09204715
    Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-09-05 ~ 2015-08-06
    IIF 57 - Director → ME
  • 45
    MODO COGITANDI LTD
    14545294
    21 Clumber Avenue, Beeston, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 46
    OFFSITE HOUSING (UK) LIMITED
    06759983
    Unit 2, Gresham Road, Bermuda Industrial Estate, Nuneaton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-11-27 ~ 2019-01-18
    IIF 75 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    PARSONS GROUP INTERNATIONAL LIMITED
    - now 03393325
    PARSONS ENERGY & CHEMICALS GROUP LIMITED - 1999-12-20
    Boundary House, Boston Road, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2008-03-17 ~ 2012-03-27
    IIF 73 - Director → ME
    2015-12-17 ~ 2016-11-11
    IIF 81 - Director → ME
  • 48
    PROF. MICHAEL WALSH
    NI605418
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 52 - Director → ME
  • 49
    RENEWOL ASSOCIATES LTD
    NI613644
    2nd Floor The Cornmill Lineside, Coalisland, Dungannon, Tyrone
    Dissolved Corporate (5 parents)
    Officer
    2012-07-19 ~ 2017-11-07
    IIF 49 - Director → ME
  • 50
    ROSSMORE LOGISTICS UK LIMITED
    13608399
    Unit F Jubilee Centre, 10-12 Lombard Road, Lombard Business Park Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    SELETIA (F) LIMITED - now
    LAKELAND WASTE MANAGEMENT LIMITED
    - 2025-06-30 02728867
    BRACE TACKLE LIMITED - 1992-11-23
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (26 parents, 5 offsprings)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 104 - Director → ME
  • 52
    SELETIA (HW) LIMITED - now
    CUMBRIA LAND MANAGEMENT LTD
    - 2025-06-30 15778290
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-01 ~ 2025-06-24
    IIF 105 - Director → ME
  • 53
    SELETIA HOLDINGS LIMITED - now
    CUMBRIA LAND HOLDINGS LTD
    - 2025-07-01 15860317
    10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-07-26 ~ 2025-06-24
    IIF 13 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2024-07-26 ~ 2025-06-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SOIL DESIGN LIMITED
    06885255
    Suite 6 9-11 Princess Street, Knutsford
    Dissolved Corporate (4 parents)
    Officer
    2009-04-23 ~ 2011-09-14
    IIF 87 - Director → ME
  • 55
    STAY WARM INSULATION PRODUCTS LTD
    07213585
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 93 - Director → ME
  • 56
    SURGILOCUMS LIMITED
    09182306
    21 Clumber Avenue Clumber Avenue, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SWINTON INDUSTRIAL SERVICES LIMITED
    10114411
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 58
    TEMPORARY OUTSOURCED TRADES AND LABOUR RECRUITERS LTD
    13967044
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 59
    TULLOCH HOMES GROUP LIMITED
    - now SC496362 SC175671... (more)
    THISTLE SPV 1 LIMITED
    - 2015-06-01 SC496362 SC715925... (more)
    Alexander Fleming House, 8 Southfield Drive, Elgin, Morayshire, Scotland
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2015-03-04 ~ 2021-12-01
    IIF 56 - Director → ME
  • 60
    WALLERSCOTE SOLAR DEVELOPMENTS LTD
    14418929
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-14 ~ now
    IIF 22 - Director → ME
    IIF 109 - Director → ME
  • 61
    WASTE-TEC SYSTEMS LTD. - now
    M2 INVESTMENTS LTD
    - 2010-11-11 07211366 09590434
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-10-20
    IIF 92 - Director → ME
  • 62
    WHITEHEAD RESTORATION LTD
    08936769
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-07-15 ~ now
    IIF 106 - Director → ME
    IIF 28 - Director → ME
  • 63
    WISEQUOTE LIMITED
    06919836
    49 Peter Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2009-08-19 ~ now
    IIF 44 - Director → ME
    IIF 90 - 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.