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, Stephen James

    Related profiles found in government register
  • Walsh, Stephen James
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Childs Lane, Brownlowe, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 1
    • Brookfield House, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 2
    • Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 3 IIF 4 IIF 5
  • Walsh, Stephen James
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Stephen James
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 16
    • Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 17
    • The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, CW12 1PT, England

      IIF 18 IIF 19
    • The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 20 IIF 21
    • Kingsley House, Eaton Street, Crewe, CW2 7EG, United Kingdom

      IIF 22
    • Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 23
  • Walsh, Stephen James
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 24
  • Mr Stephen James Walsh
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 25
    • Brookfield, Childs Lane, Brownlowe, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 26
    • Brookfield House, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 27
    • Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 28
    • The Bromley Centre, Bromley Centre, Congleton, CW12 1PT, England

      IIF 29
    • The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, CW12 1PT, England

      IIF 30 IIF 31
    • The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 32 IIF 33 IIF 34
    • Kingsley House, Eaton Street, Crewe, CW2 7EG, United Kingdom

      IIF 40
    • Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 41
  • Walsh, Steven James
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield House, Childs Lane, Brownlow, Congleton, CW12 4TG, England

      IIF 42
  • Walsh, Stephen James
    British director

    Registered addresses and corresponding companies
    • Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    ACTIVE BILLING SOLUTIONS LIMITED
    07477201
    Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ANCONES LIMITED
    13185177
    Brookfield Childs Lane, Brownlowe, Congleton, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,027 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CDS REGENERATION LIMITED
    07963138
    Dane Mill, Broadhurst Lane, Congleton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,673 GBP2024-02-29
    Officer
    2012-02-24 ~ 2017-06-13
    IIF 2 - Director → ME
    2021-11-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-06-27
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CONCEPT DATA SOLUTIONS LTD
    - now 09914275
    EZE TALK BUSINESS COMMS LTD
    - 2019-09-10 09914275
    MET PLUS TELECOM LIMITED
    - 2017-08-02 09914275
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    2015-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-11 ~ 2019-07-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORGI SWITCH & SAVE LIMITED
    09795409 09795754
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2018-09-30
    Officer
    2015-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORGI SWITCH 2 SAVE LIMITED
    09795754 09795409
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-05-31
    Officer
    2015-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EZE BUSINESS LIMITED
    09804279
    Kingsley House, Eaton Street, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    EZE CONVERGED COMMUNICATIONS GROUP LIMITED
    - now 07254627
    EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY
    - 2013-04-11 07254627
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,880 GBP2019-05-31
    Officer
    2010-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    EZE HOLDINGS LIMITED
    09804268
    The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    EZE HOME LIMITED
    09804161
    The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    EZE TALK (HOLDINGS) LIMITED
    12062994
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,488 GBP2024-05-31
    Officer
    2019-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    EZE TALK GROUP LIMITED
    - now 09951894
    EZE ALLIANCE LIMITED
    - 2016-03-09 09951894
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    EZE TALK LTD
    - now 04122939
    NO BILL LIMITED
    - 2005-06-08 04122939
    CSG TELECOM LIMITED - 2002-02-21
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    194,013 GBP2024-05-31
    Officer
    2002-02-26 ~ now
    IIF 5 - Director → ME
    2002-02-26 ~ now
    IIF 43 - Secretary → ME
  • 14
    EZE TALK RESIDENTIAL LTD - now
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED
    - 2019-09-26 07240512
    Global House, 60b Queen Street, Horsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    100,000 GBP2024-05-30
    Officer
    2010-04-30 ~ 2011-09-20
    IIF 7 - Director → ME
  • 15
    EZE UTILITIES LIMITED
    09636406
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    860 GBP2019-05-31
    Officer
    2015-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    EZE WILL LIMITED
    07170811
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FUNDRAISER TELECOM LIMITED
    08878534
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    GOCONNECTUK LTD
    - now 09908982
    G TELECOM LIMITED
    - 2021-08-09 09908982
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,745 GBP2024-05-31
    Officer
    2017-01-01 ~ now
    IIF 4 - Director → ME
  • 19
    GSF 1100 LIMITED - now
    MONEY SAVING TELECOM LIMITED
    - 2019-09-13 07242604
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2010-05-04 ~ 2019-08-01
    IIF 14 - Director → ME
  • 20
    KINGFISHER TELECOM LIMITED
    07251775
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,023 GBP2019-05-31
    Officer
    2010-05-12 ~ 2019-08-01
    IIF 13 - Director → ME
  • 21
    MONEY SAVER TELECOM (HOLDINGS) LIMITED
    12056812
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-06-18 ~ 2019-08-01
    IIF 23 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-08-01
    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
  • 22
    MONEY SAVER TELECOM LIMITED
    07242614
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2010-05-04 ~ 2019-08-01
    IIF 11 - Director → ME
  • 23
    SERO RECOVERY LIMITED
    08693006
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    THE ANGLESEY EXPERIENCE LLP
    OC403654
    Brookfield Childs Lane, Brownlow, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2024-01-31
    Officer
    2016-01-04 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 25 - Has significant influence or control OE
  • 25
    UK GLOBAL BROADBAND LIMITED
    07347146
    Kingsley House, Eaton Street, Crewe
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2010-08-16 ~ 2019-08-01
    IIF 10 - Director → ME
  • 26
    VERNON ALEXANDER LIMITED
    07326818
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,697 GBP2019-05-31
    Officer
    2010-07-27 ~ dissolved
    IIF 6 - 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.