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 Steven Barry Walsh

    Related profiles found in government register
  • Mr Steven Barry Walsh
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 1
  • Mr Steven Barry Walsh
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 2
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 3 IIF 4
    • icon of address The Old Post Office, Moreton Morrell, Warwick, Warwickshire, CV35 9AL, England

      IIF 5
  • Walsh, Steven Barry
    British chartered accountant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Innovation Way, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 6
  • Walsh, Steven Barry
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 7
  • Walsh, Steven Barry
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 8
  • Walsh, Steven Barry
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford Upon Avon, Warkwickshire, CV37 6JG

      IIF 9
    • icon of address 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 10
    • icon of address Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 11
    • icon of address Celixir House, Stratford Business And Technology Park, Innovation Way, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 17
    • icon of address Wellesbourne Cofe Primary School, Mountford Close, Wellesbourne, Warwick, CV35 9QG, United Kingdom

      IIF 18
  • Walsh, Steven Barry
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 19
  • Walsh, Steven Barry
    British chartered accountant born in April 1966

    Registered addresses and corresponding companies
    • icon of address 21 Church Meadows, Braintree, Essex, CM7 5SL

      IIF 20
  • Walsh, Steven Barry
    British

    Registered addresses and corresponding companies
    • icon of address 3 Limetree Drive, Moreton Morrell, Warwickshire, CV35 9BP

      IIF 21
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

      IIF 22
  • Walsh, Steven Barry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 21 Church Meadows, Braintree, Essex, CM7 5SL

      IIF 23
  • Walsh, Steven Barry

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Innovation Way, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 24
  • Walsh, Steven

    Registered addresses and corresponding companies
    • icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 2
    AMICUS SCHOOL HEALTH LIMITED - 2018-08-23
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,105 GBP2019-03-31
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Celixir House Stratford Business And Technology Park, Banbury Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,000 GBP2025-04-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address The Tennis Club, Moreton Morrell, Warwickshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 6 - Director → ME
  • 7
    MURPHY SALISBURY LIMITED - 2023-11-06
    SALISBURY MURPHY LIMITED - 2016-06-12
    icon of address Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,535,706 GBP2023-06-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 9
    MURPHY SALISBURY FINANCIAL SERVICES LIMITED - 2024-07-09
    HURST EUROPE LIMITED - 2006-03-07
    icon of address Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 10
  • 1
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2023-10-31
    IIF 14 - Director → ME
    icon of calendar 2016-12-19 ~ 2017-09-14
    IIF 10 - Director → ME
  • 3
    icon of address Wellesbourne Cofe Primary School Mountford Close, Wellesbourne, Warwick, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2022-05-31
    IIF 18 - Director → ME
  • 4
    HCB ACCOUNTANTS LLP - 2021-04-12
    HATCH PARTNERSHIP LLP - 2014-05-16
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2013-01-31
    IIF 7 - LLP Designated Member → ME
  • 5
    HATCH LIMITED - 2010-03-15
    HATCH (2007) LIMITED - 2008-06-09
    HATCH (2007) LIMITED - 2008-05-28
    THE NGA PARTNERSHIP LIMITED - 2007-10-22
    icon of address 29 Wood Street, Stratford Upon Avon, Warkwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2013-01-31
    IIF 9 - Director → ME
  • 6
    icon of address The Tennis Club, Moreton Morrell, Warwickshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-06-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Celixir House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-10-31
    IIF 13 - Director → ME
  • 8
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,758 GBP2017-05-31
    Officer
    icon of calendar 2008-02-04 ~ 2008-08-29
    IIF 21 - Secretary → ME
  • 9
    icon of address 84 Robertson Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    23,209 GBP2024-04-05
    Officer
    icon of calendar 1992-11-22 ~ 2000-01-16
    IIF 20 - Director → ME
    icon of calendar 1992-11-22 ~ 2000-04-06
    IIF 23 - Secretary → ME
  • 10
    MURPHY SALISBURY FINANCIAL SERVICES LIMITED - 2024-07-09
    HURST EUROPE LIMITED - 2006-03-07
    icon of address Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.