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, Michael Stephen

    Related profiles found in government register
  • Walsh, Michael Stephen
    British commercial director born in June 1982

    Resident in England

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

      IIF 1
  • Walsh, Michael Stephen
    British company director born in June 1982

    Resident in England

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

      IIF 2 IIF 3
  • Walsh, Michael Stephen
    British company secretary/director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 4
  • Walsh, Michael Stephen
    British director born in June 1982

    Resident in England

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

      IIF 5 IIF 6
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 7
    • Global House, 60b Queen Street, Horsham, RH13 5AD, England

      IIF 8
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 9
  • Walsh, Michael Stephen
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Devoke Road, Wythenshawe, Manchester, M22 1TY, United Kingdom

      IIF 10
  • Walsh, Michael Stephen
    British sales executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Devoke Road, Wythenshawe, Manchester, M22 1TY, England

      IIF 11
  • Walsh, Michael Stephen
    British composer and author born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Balmoral Avenue, Whitefield, Manchester, M45 6BB, England

      IIF 12
  • Walsh, Michael Stephen
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Devoke Road, Wythenshawe, M22 1TY, Uk

      IIF 13
  • Walsh, Michael Stephen
    British schools inspector born in March 1952

    Registered addresses and corresponding companies
    • 37 Field End, Twickenham, TW1 4TG

      IIF 14
  • Mr Michael Stephen Walsh
    British born in June 1982

    Resident in England

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

      IIF 15
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 16
  • Mr Michael Walsh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Bromley Centre, Bromley Road, Congleton, CW12 1PT, England

      IIF 17
  • Walsh, Michael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Devoke Road, Wythenshawe, Manchester, England

      IIF 18
  • Walsh, Michael Stephen
    British composer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ruskin Road, Prestwich, Manchester, M25 9GL, United Kingdom

      IIF 19
  • Mr Michael Stephen Walsh
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Balmoral Avenue, Whitefield, Manchester, M45 6BB, England

      IIF 20
  • Walsh, Michael Michael Stephen
    British,irish ceo born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Balmoral Avenue, Whitefield, Manchester, M45 6BB, England

      IIF 21
  • Mr Michael Michael Stephen Walsh
    British,irish born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Balmoral Avenue, Whitefield, Manchester, M45 6BB, England

      IIF 22
  • Mr Michael Stephen Walsh
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Balmoral Avenue, Whitefield, Manchester, M45 6BB, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    27 Balmoral Avenue, Whitefield, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    27 Balmoral Avenue, Whitefield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2018-06-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    National House, 80-82 Wellington Road North, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    2021-01-11 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    Dane Mill, Broadhurst Lane, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -11,673 GBP2024-02-29
    Officer
    2018-06-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    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
    2019-09-09 ~ dissolved
    IIF 6 - director → ME
  • 6
    Dane Mill Business Centre, Broadhurst Lane, Congleton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    121 GBP2023-05-31
    Officer
    2020-11-05 ~ now
    IIF 5 - director → ME
  • 7
    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
    2019-10-22 ~ now
    IIF 2 - director → ME
  • 8
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2010-02-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    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
    2021-07-29 ~ now
    IIF 3 - director → ME
  • 10
    27 Balmoral Avenue, Whitefield, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    The Bromley Centre, Bromley Road, Congleton, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 4 - director → ME
Ceased 6
  • 1
    Brookfield Childs Lane, Brownlowe, Congleton, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,027 GBP2024-02-28
    Officer
    2021-02-08 ~ 2021-02-08
    IIF 7 - director → ME
  • 2
    National House, 80-82 Wellington Road North, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-11 ~ 2023-02-24
    IIF 9 - director → ME
  • 3
    Dane Mill, Broadhurst Lane, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -11,673 GBP2024-02-29
    Officer
    2014-02-01 ~ 2017-06-13
    IIF 18 - director → ME
    2012-02-24 ~ 2013-04-30
    IIF 10 - director → ME
  • 4
    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
    2019-09-25 ~ 2024-05-31
    IIF 8 - director → ME
  • 5
    7 Fieldend, Twickenham, England
    Corporate (8 parents)
    Officer
    1996-01-29 ~ 1999-03-22
    IIF 14 - director → ME
  • 6
    Brookfield Childs Lane, Brownlow, Congleton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -26,052 GBP2024-01-31
    Officer
    2016-01-04 ~ 2016-12-31
    IIF 13 - llp-member → 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.