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, Terence

    Related profiles found in government register
  • 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 1
  • Walsh, Terence
    British company director born in April 1983

    Resident in England

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

      IIF 2
  • Walsh, Terence
    British lawyer born in April 1983

    Resident in England

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

      IIF 3
  • 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 4
  • Walsh, Terence
    British accountants and legal services born in April 1958

    Resident in England

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

      IIF 5
  • 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 6
  • Walsh, Terence
    British business person born in April 1968

    Resident in England

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

      IIF 7
  • 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 8
    • Vienna House, Eden Place, Cheadle, Stockport, Cheshire, SK8 1AT, England

      IIF 9
  • Walsh, Terence Phillip
    British director born in April 1983

    Resident in England

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

      IIF 10
    • 35, Stockport Road, Marple, Stockport, Cheshire, SK6 6BD, United Kingdom

      IIF 11
  • 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 12
  • 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 13
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 14
  • 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 15
    • 17, Sunnyfield Road, Stockport, SK4 3HS, England

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

    Resident in United Kingdom

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

      IIF 17
  • Walsh, Terence James
    British

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

      IIF 18
  • Walsh, Terence James

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

      IIF 19
  • Walsh, Terence James, Mr.
    British

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

      IIF 20
  • Walsh, Terence

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

      IIF 21
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS, England

      IIF 22
    • Field House, Sunnyfield, Stockport, Cheshire, SK4 3HR, England

      IIF 23
    • Field House, Sunnyfield, Stockport, SK4 3HR, England

      IIF 24
    • 13, 13 De Quincey Road, Timperley, Cheshire, WA14 5PJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
  • 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 27
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 28
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HR

      IIF 29
  • 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 30
  • 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 31 IIF 32
  • 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 33 IIF 34
  • Walsh, Terence James, Mr.
    British none born in April 1958

    Resident in United Kingdom

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

      IIF 35
  • 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 36
  • 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 37
    • 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 38 IIF 39
    • Field House, Sunnyfield Road, Stockport, Cheshire, SK4 3HS

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

      IIF 41
    • Field House, Sunnyfield Road, Stockport, SK4 3HS, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    35 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 11 - director → ME
  • 2
    WALSH SOLICITORS LIMITED - 2016-02-22
    Landmark House, Station Road, Cheadle Hulme, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 13 - director → ME
  • 3
    70 Woodcote Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    113,015 GBP2024-02-29
    Officer
    2012-02-23 ~ now
    IIF 19 - secretary → ME
  • 4
    Vienna House, Eden Place, Cheadle, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    697,849 GBP2020-03-31
    Officer
    2015-10-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    16-18 Gorton Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -7,773 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Field House, Sunnyfield Road, Stockport
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    477 Buxton Road, Great Moor, Stockport
    Corporate (1 parent)
    Officer
    2021-06-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    13 De Quincey Road, 13 13 De Quincey Road, Timperley, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    407,747 GBP2023-07-31
    Officer
    2011-07-27 ~ now
    IIF 25 - secretary → ME
  • 9
    Field House, Sunnyfield Road, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -598,929 GBP2022-06-30
    Officer
    2015-02-01 ~ now
    IIF 17 - director → ME
    2014-07-01 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    13 De Quincey Road De Quincey Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    548,553 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 24 - secretary → ME
  • 11
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 14 - director → ME
  • 12
    Jackson House, Sibson Road, Sale, England
    Corporate (11 parents)
    Officer
    2024-05-13 ~ now
    IIF 3 - director → ME
  • 13
    477 Buxton Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2017-08-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Field House Sunnyfield, Heaton Mersey, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 21 - secretary → ME
  • 15
    477 Buxton Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    477 Buxton Road, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    477 Buxton Road, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 26 - director → ME
  • 18
    Field House, Field House, Sunnyfield Road, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2018-10-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-01-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    Field House, Field House Sunnyfield Road, Heatron Mersey, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    13,980 GBP2023-07-31
    Officer
    2011-07-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    ADVENT LEGAL LIMITED - 2016-02-22
    16-18 Gorton Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    99,863 GBP2023-12-31
    Officer
    2015-08-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 6
  • 1
    Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,600 GBP2019-03-31
    Officer
    2016-03-04 ~ 2019-02-09
    IIF 9 - director → ME
    Person with significant control
    2018-04-28 ~ 2019-02-09
    IIF 37 - Has significant influence or control OE
  • 2
    13 De Quincey Road De Quincey Road, West Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    548,553 GBP2023-12-31
    Officer
    1998-12-24 ~ 1999-01-25
    IIF 20 - secretary → ME
  • 3
    Greenbank School, Cheadle Hulme, Cheshire
    Corporate (9 parents)
    Officer
    2014-11-10 ~ 2018-03-27
    IIF 12 - director → ME
  • 4
    13 De Quincey Road, Timperley, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,021,673 GBP2024-02-28
    Officer
    2004-02-05 ~ 2009-02-27
    IIF 18 - secretary → ME
  • 5
    ASTON FOUNDATION - 2021-02-18
    St Bede's College, Alexandra Road South, Manchester, United Kingdom
    Corporate (8 parents)
    Officer
    2022-01-01 ~ 2022-02-16
    IIF 4 - director → ME
  • 6
    Field House, Field House, Sunnyfield Road, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2018-09-22 ~ 2018-09-22
    IIF 32 - director → ME
    2012-07-24 ~ 2018-09-22
    IIF 1 - director → ME
    2012-07-24 ~ 2013-04-04
    IIF 22 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-01-20
    IIF 16 - Ownership of shares – 75% or more OE
© 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.