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 Stephen James Walsh

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Brookfield, Childs Lane, Brownlowe, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 2
    • icon of address Brookfield House, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 3
    • icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 4
    • icon of address The Bromley Centre, Bromley Centre, Congleton, CW12 1PT, England

      IIF 5
    • icon of address The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, CW12 1PT, England

      IIF 6 IIF 7
    • icon of address The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kingsley House, Eaton Street, Crewe, CW2 7EG, United Kingdom

      IIF 16
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 17
  • 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
    • icon of address Brookfield, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 28
    • icon of address Brookfield, Childs Lane, Brownlowe, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 29
    • icon of address Brookfield House, Childs Lane, Brownlow, Congleton, Cheshire, CW12 4TG, United Kingdom

      IIF 30
    • icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, CW12 1LA, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, CW12 1PT, England

      IIF 34 IIF 35
    • icon of address The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 36 IIF 37
    • icon of address Kingsley House, Eaton Street, Crewe, CW2 7EG, United Kingdom

      IIF 38
    • icon of address Kingsley House, Eaton Street, Crewe, Cheshire, CW2 7EG, United Kingdom

      IIF 39
  • Walsh, Stephen James
    British managing director born in August 1951

    Resident in United Kingdom

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

      IIF 40
  • Walsh, Stephen James
    born in August 1951

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 42
  • Walsh, Stephen James
    British director

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

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Brookfield Childs Lane, Brownlowe, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    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
  • 3
    icon of address Dane Mill, Broadhurst Lane, Congleton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 42 - Director → ME
  • 4
    EZE TALK BUSINESS COMMS LTD - 2019-09-10
    MET PLUS TELECOM LIMITED - 2017-08-02
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216 GBP2019-05-31
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kingsley House, Eaton Street, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    EZE CONVERGED COMMUNICATIONS GROUP PUBLIC LIMITED COMPANY - 2013-04-11
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,120 GBP2019-05-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Bromley Centre, Bromley Road, Congleton, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,387 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    EZE ALLIANCE LIMITED - 2016-03-09
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    CSG TELECOM LIMITED - 2002-02-21
    NO BILL LIMITED - 2005-06-08
    ECLIPSE COMMUNICATIONS SYSTEMS LIMITED - 2001-09-26
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,461 GBP2024-05-31
    Officer
    icon of calendar 2002-02-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2002-02-26 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2019-05-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    G TELECOM LIMITED - 2021-08-09
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,545 GBP2024-05-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Brookfield Childs Lane, Brownlow, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,710 GBP2024-01-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address The Bromley Centre, Bromley Road, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,695 GBP2019-05-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Dane Mill, Broadhurst Lane, Congleton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2017-06-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-06-27
    IIF 3 - 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
    icon of address Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-07-25
    IIF 14 - 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
    icon of address Global House, 60b Queen Street, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,900 GBP2024-05-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-09-20
    IIF 19 - Director → ME
  • 4
    MONEY SAVING TELECOM LIMITED - 2019-09-13
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2019-08-01
    IIF 26 - Director → ME
  • 5
    icon of address Kingsley House, Eaton Street, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,023 GBP2019-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2019-08-01
    IIF 25 - Director → ME
  • 6
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2021-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-08-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Onestream House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,055 GBP2021-12-31
    Officer
    icon of calendar 2010-05-04 ~ 2019-08-01
    IIF 23 - Director → ME
  • 8
    icon of address Kingsley House, Eaton Street, Crewe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2019-08-01
    IIF 22 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.