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

Mr Terence James Walsh

    Related profiles found in government register
  • Mr Terence James Walsh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vienna House, Eden Place, Cheadle, Cheshire, SK8 1AT

      IIF 1
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 2
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HR

      IIF 3
  • Mr Terence Walsh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 4
    • 17, Sunnyfield Road, Stockport, SK4 3HS, England

      IIF 5
  • Mr Terence Phillip Walsh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 6
  • Mr. Terence James Walsh
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 9LP, England

      IIF 7
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 8 IIF 9
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS

      IIF 10
    • Field House, Sunnyfield Road, Stockport, SK4 3HR

      IIF 11
    • Field House, Sunnyfield Road, Stockport, SK4 3HS, England

      IIF 12
  • Walsh, Terence James
    British business consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 13
    • Vienna House, Eden Place, Cheadle, Stockport, Cheshire, SK8 1AT, England

      IIF 14
  • Mr Terence Walsh
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 477, Buxton Road, Great Moor, Stockport, SK2 7HE

      IIF 15
  • Walsh, Terence
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Sunnyfield Road, Heatron Mersey, Stockport, Cheshire, SK4 3HR, England

      IIF 16
  • Walsh, Terence
    British business consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HR

      IIF 17
  • Walsh, Terence Phillip
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 18
  • Walsh, Terence Phillip
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stockport Road, Marple, Stockport, Cheshire, SK6 6BD, United Kingdom

      IIF 19
  • Walsh, Terence Phillip
    British solicitor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Harrow Drive, Heaton Moor, Stockport, United Kingdom

      IIF 20
  • Walsh, Terence
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 477, Buxton Road, Great Moor, Stockport, SK2 7HE

      IIF 21
  • Walsh, Terence
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jackson House, Sibson Road, Sale, M33 7RR, England

      IIF 22
    • 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 23
  • Walsh, Terence
    British business services born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS, England

      IIF 24
  • Walsh, Terence
    British solicitor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • St Bede's College, Alexandra Road South, Manchester, M16 8HX, United Kingdom

      IIF 25
  • Walsh, Terence James, Mr.
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vienna House, Eden Place, Cheadle, Stockport, SK8 1AT

      IIF 26
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 27
  • Walsh, Terence James, Mr.
    British business consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS

      IIF 28 IIF 29
  • Walsh, Terence James, Mr.
    British businessman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 30 IIF 31
  • Walsh, Terence James
    British

    Registered addresses and corresponding companies
    • 17 Sunnyfield Road, Stockport, Cheshire, SK4 3HS

      IIF 32
  • Walsh, Terence James, Mr.
    British

    Registered addresses and corresponding companies
    • Field House Sunnyfield Road, Heaton Mersey, Stockport, Cheshire, SK4 3HS

      IIF 33
  • Walsh, Terence
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House, Sunnyfield Road, Stockport, SK4 3HR, United Kingdom

      IIF 34
  • Walsh, Terence
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 35
  • Walsh, Terence
    British solicitor born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 36
  • Walsh, Terence James

    Registered addresses and corresponding companies
    • 70, Woodcote Road, West Timperley, Altrincham, WA14 5PN, England

      IIF 37
  • Walsh, Terence

    Registered addresses and corresponding companies
    • Field House, Sunnyfield, Heaton Mersey, Stockport, Cheshire, England

      IIF 38
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS, England

      IIF 39
    • Field House, Sunnyfield, Stockport, Cheshire, SK4 3HR, England

      IIF 40
    • Field House, Sunnyfield, Stockport, SK4 3HR, England

      IIF 41
    • 13, 13 De Quincey Road, Timperley, Cheshire, WA14 5PJ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    ADVENT EDUCATIONAL SERVICES LIMITED
    09719828
    35 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ADVENT LEGAL LIMITED
    - now 09029914 09719823
    WALSH SOLICITORS LIMITED
    - 2016-02-22 09029914 09719823
    Landmark House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 36 - Director → ME
  • 3
    AHERNE BROTHERS LIMITED
    07961535
    70 Woodcote Road, West Timperley, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,015 GBP2024-02-29
    Officer
    2012-02-23 ~ now
    IIF 37 - Secretary → ME
  • 4
    BEARDSELLS LIMITED
    04989366
    Vienna House, Eden Place, Cheadle, Cheshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    697,849 GBP2020-03-31
    Officer
    2015-10-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEARDSELLS SOLICITORS LIMITED
    10044941
    Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,600 GBP2019-03-31
    Officer
    2016-03-04 ~ 2019-02-09
    IIF 14 - Director → ME
    Person with significant control
    2018-04-28 ~ 2019-02-09
    IIF 7 - Has significant influence or control OE
  • 6
    BLETCHLEY PROPERTY MANAGEMENT LIMITED
    14412666
    16-18 Gorton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,334 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    CARE QUALITY CONCERNS LIMITED
    09759492
    Field House, Sunnyfield Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    COFFEE & CREAMS CAFE LIMITED
    13434611
    477 Buxton Road, Great Moor, Stockport
    Active Corporate (1 parent)
    Equity (Company account)
    -49,150 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    D C MURRAY CONSTRUCTION LIMITED
    07719690 03688552, 08556896
    13 De Quincey Road, 13 13 De Quincey Road, Timperley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    414,217 GBP2024-07-31
    Officer
    2011-07-27 ~ now
    IIF 42 - Secretary → ME
  • 10
    D MURRAY CONSTRUCTION (NORTH WEST) LIMITED
    08556896 03688552, 07719690
    Field House, Sunnyfield Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -598,729 GBP2024-06-30
    Officer
    2015-02-01 ~ now
    IIF 34 - Director → ME
    2014-07-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 11
    D. MURRAY CONSTRUCTION LIMITED
    03688552 08556896, 07719690
    13 De Quincey Road De Quincey Road, West Timperley, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    581,378 GBP2024-12-31
    Officer
    1998-12-24 ~ 1999-01-25
    IIF 33 - Secretary → ME
    2017-12-11 ~ now
    IIF 41 - Secretary → ME
  • 12
    DORMANT ALEXANDRA PARK LIMITED
    - now 02277006
    ST. BEDE'S COLLEGE LIMITED
    - 2022-02-25 02277006
    The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (60 parents)
    Officer
    2014-01-06 ~ now
    IIF 35 - Director → ME
  • 13
    EMMAUS CATHOLIC ACADEMY TRUST
    12206105
    Jackson House, Sibson Road, Sale, England
    Active Corporate (18 parents)
    Officer
    2024-05-13 ~ now
    IIF 22 - Director → ME
  • 14
    EMPLOYEE MANAGEMENT SOLUTIONS LIMITED
    10912019
    477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    GREENBANK SCHOOL LIMITED
    01007854
    Greenbank School, Cheadle Hulme, Cheshire
    Active Corporate (50 parents)
    Officer
    2014-11-10 ~ 2018-03-27
    IIF 20 - Director → ME
  • 16
    K C WALSH LIMITED
    10502576
    Field House Sunnyfield, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    KMB DESIGN & BUILD (CONSTRUCTION) LIMITED
    11758026
    477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KMB INVESTMENT AND PROPERTY DEVELOPMENTS LIMITED
    11762636
    477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    KMB PROPERTY DEVELOPMENT LIMITED
    11757743
    477 Buxton Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 27 - Director → ME
  • 20
    MURRAY CONTRACTING LIMITED
    05035018
    13 De Quincey Road, Timperley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,673 GBP2024-02-28
    Officer
    2004-02-05 ~ 2009-02-27
    IIF 32 - Secretary → ME
  • 21
    ST. BEDE'S FOUNDATION
    - now 12762075
    ASTON FOUNDATION - 2021-02-18
    St Bede's College, Alexandra Road South, Manchester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-01-01 ~ 2022-02-16
    IIF 25 - Director → ME
  • 22
    TERENCE WALSH & CO LIMITED
    08155373
    Field House, Field House, Sunnyfield Road, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2018-10-01 ~ dissolved
    IIF 28 - Director → ME
    2018-09-22 ~ 2018-09-22
    IIF 29 - Director → ME
    2012-07-24 ~ 2018-09-22
    IIF 24 - Director → ME
    2012-07-24 ~ 2013-04-04
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-01-20
    IIF 5 - Ownership of shares – 75% or more OE
    2018-01-21 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 23
    TERENCE WALSH LIMITED
    07720105
    Field House, Field House Sunnyfield Road, Heatron Mersey, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    2011-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    WALSH SOLICITORS LIMITED
    - now 09719823 09029914
    ADVENT LEGAL LIMITED
    - 2016-02-22 09719823 09029914
    16-18 Gorton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,843 GBP2024-12-31
    Officer
    2015-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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.