Shaun Henry Richard WALSH

Total number of appointments 27, 21 active appointments

BGI PARTNER GROUP LTD

Correspondence address
85 Great Portland Street, First Floor, London, Surrey, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 May 2025
Nationality
British
Occupation
Director

BGI ASSETS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 March 2025
Nationality
British
Occupation
Director

BGI ADVISORS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 October 2024
Nationality
British
Occupation
Director

BLUE OCEAN MANAGEMENT LIMITED

Correspondence address
85 Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
22 August 2023
Nationality
British
Occupation
Director

BGI PARTNERS INNOVATION LLP

Correspondence address
85 Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
llp-member
Date of birth
May 1963
Appointed on
25 July 2023

WALSH FAMILY VENTURES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
5 July 2023
Nationality
British
Occupation
Director

BGI PARTNERS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

NOTTINGHAM SQUASH RACKETS CLUB LIMITED

Correspondence address
63-67 St. Peters Street, Nottingham, England, NG7 3EN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 January 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG7 3EN £471,000

RDM SOUTH EAST LIMITED

Correspondence address
Studio 210 134-146 Curtain Road, London, England, EC2A 3AR
Role ACTIVE
director
Date of birth
May 1963
Appointed on
25 May 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 3AR £10,073,000

GRESWOLDE BUILDING PROJECTS LIMITED

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 August 2021
Resigned on
21 December 2022
Nationality
English
Occupation
Company Director

IBG GROUP LIMITED

Correspondence address
The Castle Cavendish Enterprise Centre 63-67 St. Peters Street, Nottingham, England, NG7 3EN
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 October 2020
Resigned on
19 May 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NG7 3EN £471,000

CLARK SMITH PARTNERSHIP LIMITED

Correspondence address
Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Role ACTIVE
director
Date of birth
May 1963
Appointed on
14 April 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS8 9DE £301,000

IBG 4 LIMITED

Correspondence address
71 - 75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
3 January 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Financial Director

SUPPORT NOW LIMITED

Correspondence address
1st Floor 21 Station Road, Watford, Herts, WD17 1AP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD17 1AP £490,000

HE&D LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
4 April 2019
Resigned on
12 January 2023
Nationality
English
Occupation
Company Director

IBG GROUP HOLDINGS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
25 February 2019
Resigned on
12 January 2023
Nationality
English
Occupation
Group Cfo

IBG 1 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
15 February 2019
Resigned on
12 January 2023
Nationality
English
Occupation
Group Cfo

IBG GROUP SERVICES LIMITED

Correspondence address
Arena Office Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 March 2016
Nationality
British
Occupation
Management Consultant

Average house price in the postcode PO9 1TR £5,851,000

PORTLAND COLLEGE

Correspondence address
Nottingham Road, Mansfield, Notts, NG18 4TJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 January 2015
Resigned on
26 April 2022
Nationality
British
Occupation
Management Consultant

SKIPS EDUCATIONAL LIMITED

Correspondence address
57 Woodbank Drive, Nottingham, Nottinghamshire, United Kingdom, NG8 2QW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 September 2012
Resigned on
10 May 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NG8 2QW £339,000

BUSINESS GROWTH CONSULTING NETWORK LLP

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
llp-designated-member
Date of birth
May 1963
Appointed on
19 June 2012

OPEN HOMES NOTTINGHAM

Correspondence address
Nottingham Clean Tech Centre St. Peters Street, Nottingham, England, NG7 3EN
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 October 2013
Resigned on
1 November 2016
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NG7 3EN £471,000

SKIPS CROSSWORDS(HOLDINGS) LIMITED

Correspondence address
57 Woodbank Drive, Nottingham, Nottinghamshire, United Kingdom, NG8 2QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
24 August 2012
Resigned on
10 May 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NG8 2QW £339,000

JCS PROCESSING LIMITED

Correspondence address
57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW
Role
director
Date of birth
May 1963
Appointed on
4 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode NG8 2QW £339,000

NOTTINGHAM SQUASH RACKETS CLUB LIMITED

Correspondence address
57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
11 April 2007
Resigned on
19 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG8 2QW £339,000

PK PARTNERS LLP

Correspondence address
57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW
Role RESIGNED
llp-member
Date of birth
May 1963
Appointed on
20 February 2006
Resigned on
31 October 2006

Average house price in the postcode NG8 2QW £339,000

INSIGHT TO IMPACT CONSULTING LIMITED

Correspondence address
57 Woodbank Drive, Wollaton, Nottingham, NG8 2QW
Role
director
Date of birth
May 1963
Appointed on
28 May 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG8 2QW £339,000