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 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 11
    • Brookfield, Childs Lane, Brownlowe, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 12
    • Brookfield House, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 13
    • Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 14 IIF 15 IIF 16
    • The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, CW12 1PT, England

      IIF 17 IIF 18
    • The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 19 IIF 20
    • Kingsley House, Eaton Street, Crewe, CW2 7EG, United Kingdom

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

      IIF 22
  • Walsh, Stephen James
    British managing director born in August 1951

    Resident in United Kingdom

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

      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 company director 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
Active 20
  • 1
    Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 7 - director → ME
  • 2
    Brookfield Childs Lane, Brownlowe, Congleton, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,027 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 12 - 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
    Dane Mill, Broadhurst Lane, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -11,673 GBP2024-02-29
    Officer
    2021-11-22 ~ now
    IIF 42 - director → ME
  • 4
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Officer
    2015-12-14 ~ dissolved
    IIF 16 - director → ME
  • 5
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    240 GBP2018-09-30
    Officer
    2015-09-25 ~ dissolved
    IIF 19 - 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
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-05-31
    Officer
    2015-09-25 ~ dissolved
    IIF 11 - 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
    Kingsley House, Eaton Street, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY - 2013-04-11
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,880 GBP2019-05-31
    Officer
    2010-05-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    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 17 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    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 30 - Ownership of shares – 75% or moreOE
  • 11
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    121 GBP2023-05-31
    Officer
    2019-06-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    EZE ALLIANCE LIMITED - 2016-03-09
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    NO BILL LIMITED - 2005-06-08
    CSG TELECOM LIMITED - 2002-02-21
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    205,760 GBP2023-05-31
    Officer
    2002-02-26 ~ now
    IIF 15 - director → ME
    2002-02-26 ~ now
    IIF 43 - secretary → ME
  • 14
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    860 GBP2019-05-31
    Officer
    2015-06-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (2 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
  • 16
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    G TELECOM LIMITED - 2021-08-09
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (4 parents)
    Equity (Company account)
    1,081 GBP2023-05-31
    Officer
    2017-01-01 ~ now
    IIF 23 - director → ME
  • 18
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    Brookfield Childs Lane, Brownlow, Congleton, Cheshire, England
    Corporate (2 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 controlOE
  • 20
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,697 GBP2019-05-31
    Officer
    2010-07-27 ~ dissolved
    IIF 1 - director → ME
Ceased 8
  • 1
    Dane Mill, Broadhurst Lane, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -11,673 GBP2024-02-29
    Officer
    2012-02-24 ~ 2017-06-13
    IIF 13 - 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
  • 2
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-05-31
    Person with significant control
    2017-07-11 ~ 2019-07-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SO TELECOM LIMITED - 2024-02-28
    CORGI TELECOM LIMITED - 2019-09-26
    Global House, 60b Queen Street, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -16,826 GBP2023-05-31
    Officer
    2010-04-30 ~ 2011-09-20
    IIF 2 - director → ME
  • 4
    MONEY SAVING TELECOM LIMITED - 2019-09-13
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2010-05-04 ~ 2019-08-01
    IIF 9 - director → ME
  • 5
    Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,023 GBP2019-05-31
    Officer
    2010-05-12 ~ 2019-08-01
    IIF 8 - director → ME
  • 6
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,110,979 GBP2021-12-31
    Officer
    2019-06-18 ~ 2019-08-01
    IIF 22 - director → ME
    Person with significant control
    2019-06-18 ~ 2019-08-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,993 GBP2021-12-31
    Officer
    2010-05-04 ~ 2019-08-01
    IIF 6 - director → ME
  • 8
    Kingsley House, Eaton Street, Crewe
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2010-08-16 ~ 2019-08-01
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.