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

Walsh-hill, Steven Philip

    Related profiles found in government register
  • Walsh-hill, Steven Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 14 Limehurst, St Margarets Road, Altrincham, Cheshire, WA14 2BG

      IIF 4
  • Walsh-hill, Steven Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 5
  • Walsh Hill, Steven Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 37 Woodford Mill, Mill Street, Witney, Oxfordshire, OX28 6DE

      IIF 6
  • Walsh-hill, Steven Philip
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • icon of address Flat 14 Limehurst, St Margarets Road, Altrincham, Cheshire, WA14 2BG

      IIF 7
  • Walsh Hill, Steven Philip
    British finance director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 55 West End Lane, Esher, Surrey, KT10 8LF

      IIF 8 IIF 9 IIF 10
    • icon of address 37 Woodford Mill, Mill Street, Witney, Oxfordshire, OX28 6DE

      IIF 11
  • Walsh-hill, Steven Philip

    Registered addresses and corresponding companies
    • icon of address 52 58 Woodlands Rd, Glasgow, G3 6HA

      IIF 12
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 13
    • icon of address Flat 14 Limehurst, St Margarets Road, Altrincham, Cheshire, WA14 2BG

      IIF 14
    • icon of address 52/60, Woodlands Road, Glasgow, G3 6HA, United Kingdom

      IIF 15
    • icon of address 13, Cranford Avenue, Knutsford, Cheshire, WA16 0EB

      IIF 16
    • icon of address 14, Castle Street, Liverpool, L2 0NE

      IIF 17
    • icon of address 305 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 18
    • icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR

      IIF 19 IIF 20
    • icon of address Unit 305, Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR, England

      IIF 21 IIF 22 IIF 23
    • icon of address Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 27
  • Walsh Hill, Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 28
  • Hill, Steven Philip
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • icon of address 4 Sullivans Reach, Manor Road, Walton On Thames, Surrey, KT12 2QB

      IIF 29
  • Hill, Steven
    British

    Registered addresses and corresponding companies
    • icon of address Unit 305, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 30
  • Hill, Steven Philip

    Registered addresses and corresponding companies
  • Walsh-hill, Steven Philip
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh-hill, Steven Philip
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 39
  • Walsh-hill, Steven Philip
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 40
  • Walsh-hill, Steven Philip
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 58 Woodlands Rd, Glasgow, G3 6HA

      IIF 41
    • icon of address 52/60, Woodlands Road, Glasgow, G3 6HA, United Kingdom

      IIF 42
    • icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR

      IIF 43 IIF 44
    • icon of address Unit 305, Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR, England

      IIF 45 IIF 46 IIF 47
    • icon of address Brightgate House, Brightgate Way, Stretford, Manchester, M32 0TB, England

      IIF 51
  • Hill, Steven Philip
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 52
  • Hill, Steven Philip
    British chief financial officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 53 IIF 54
  • Hill, Steven Philip
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, England

      IIF 55
  • Hill, Steven Philip
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geldards Llp, 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BQ, Wales

      IIF 56
  • Hill, Steven Philip
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh-hill, Steven Philip
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE

      IIF 62
  • Walsh Hill, Steven
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Heathwood Heald Road, Bowdon, Altrincham, Cheshire, WA14 2JE

      IIF 63
  • Walsh Hill, Steven
    British financial director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cranford Avenue, Knutsford, Cheshire, WA16 0EB, England

      IIF 64
  • Mr Steven Philip Hill
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14 Castle Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    RIGHT REPROGRAPHICS LIMITED - 2001-12-24
    icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    SPEED 9387 LIMITED - 2002-11-20
    icon of address Unit 305 Vanilla Factory 39 Fleet Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    SUPER TRADING LIMITED - 1992-04-01
    icon of address 52 58 Woodlands Rd, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address Unit 305 Vanilla Factory 39 Fleet Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    N & S DRAWING OFFICE SERVICES LIMITED - 1990-11-06
    icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    PACIFIC SHELF 716 LIMITED - 1997-05-22
    icon of address 52/60 Woodlands Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    icon of address 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-12-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 305 Vanilla Factory 39 Fleet Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    ACTIONAPART ENTERPRISES LIMITED - 1992-12-21
    icon of address Unit 305 Vanilla Factory 39, Fleet Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    SWH FINANCIAL LIMITED - 2005-09-16
    STEALTH VENTURES LIMITED - 2005-09-09
    icon of address 13 Cranford Avenue, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-11-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    icon of address Unit 305 Vanilla Factory 39 Fleet Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 24
  • 1
    HOBS GROUP LIMITED - 2020-08-13
    BRABCO 1614 LIMITED - 2017-09-15
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-13 ~ 2020-08-04
    IIF 55 - Director → ME
  • 2
    HOBS LEGAL DOCS LIMITED - 2020-08-13
    ACUITY DATA SERVICES LIMITED - 2015-05-07
    icon of address The Space, 41 Old Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-09 ~ 2020-08-04
    IIF 56 - Director → ME
  • 3
    HOBS LEGAL DOCS LIMITED - 2015-05-07
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-04
    IIF 60 - Director → ME
    icon of calendar 2013-01-01 ~ 2020-08-04
    IIF 32 - Secretary → ME
  • 4
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,635,000 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-07-16
    IIF 53 - Director → ME
  • 5
    MACROCOM (724) LIMITED - 2002-04-29
    icon of address Blackwell Bookshop, 53 - 62 South Bridge, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2004-03-04
    IIF 8 - Director → ME
  • 6
    BLACKWELL RETAIL LIMITED - 2001-07-02
    UNIVERSITY BOOKSHOPS (OXFORD) LIMITED - 1989-06-30
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2004-03-04
    IIF 10 - Director → ME
  • 7
    I-CHOOSE EYEWEAR LIMITED - 2019-06-20
    OPTICIANS DIRECT LIMITED - 2018-05-23
    HEMCREST LIMITED - 2000-01-19
    icon of address C/o Cg & Co, Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -906,656 GBP2020-04-30
    Officer
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 7 - Director → ME
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 4 - Secretary → ME
  • 8
    FUTURE VISION OPTICS LIMITED - 2012-01-18
    I-VISION OPTICS LIMITED - 2012-01-04
    OPTIMEM LIMITED - 2011-11-24
    icon of address St. Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 34 - Director → ME
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 1 - Secretary → ME
  • 9
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-11-28
    IIF 40 - Director → ME
    icon of calendar 2007-12-04 ~ 2008-11-28
    IIF 5 - Secretary → ME
  • 10
    SPEED 7355 LIMITED - 1999-01-12
    icon of address St Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2008-04-08
    IIF 35 - Director → ME
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 3 - Secretary → ME
  • 11
    BRAND NEW CO (261) LIMITED - 2005-03-18
    icon of address 435 Chester Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -820 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-04-30
    IIF 37 - Director → ME
    icon of calendar 2007-05-31 ~ 2010-04-30
    IIF 13 - Secretary → ME
  • 12
    HOBS STUDIO LIMITED - 2018-06-15
    SFS STRADA LIMITED - 2015-05-07
    DERIVECATCH LIMITED - 1991-04-08
    icon of address Lower Ground Floor, 3 Temple Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,625 GBP2023-10-31
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-04
    IIF 59 - Director → ME
    icon of calendar 2013-01-01 ~ 2020-08-04
    IIF 31 - Secretary → ME
  • 13
    PROJECT NUCLEUS TOPCO LIMITED - 2020-10-07
    icon of address Lower Ground Floor, 3 Temple Lane, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,550,808 GBP2023-10-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-08-04
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    HOBS GROUP LIMITED - 2017-09-15
    VISION ROYLE LIMITED - 2015-08-06
    icon of address 14 Castle Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2020-08-04
    IIF 58 - Director → ME
  • 15
    HOBS REPROGRAPHICS PLC - 2020-07-15
    HOBS SWALLOW AND HICKS LIMITED - 1998-05-22
    SWALLOW AND HICKS LIMITED - 1989-10-10
    icon of address Lower Ground Floor, 3 Temple Lane, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    231,830 GBP2023-10-31
    Officer
    icon of calendar 2013-01-01 ~ 2020-08-04
    IIF 57 - Director → ME
    icon of calendar 2013-01-01 ~ 2020-07-15
    IIF 33 - Secretary → ME
  • 16
    MANCHESTER PRINT GRAPHICS LIMITED - 2018-06-28
    MP GRAPHICS LIMITED - 2013-01-22
    icon of address Lower Ground Floor, 3 Temple Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-01-11 ~ 2020-08-04
    IIF 61 - Director → ME
    icon of calendar 2013-01-11 ~ 2020-08-04
    IIF 30 - Secretary → ME
  • 17
    icon of address Unit B4 Stuart Road, Broadheath, Altrincham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 36 - Director → ME
    icon of calendar 2006-05-22 ~ 2008-11-28
    IIF 2 - Secretary → ME
  • 18
    EYEWEAR WAREHOUSE LIMITED - 2015-10-16
    icon of address Unit B4 Stuart Road, Broadheath, Altrincham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,031 GBP2018-11-30
    Officer
    icon of calendar 2007-05-14 ~ 2008-11-28
    IIF 63 - Director → ME
    icon of calendar 2007-05-14 ~ 2008-11-28
    IIF 28 - Secretary → ME
  • 19
    HOBS ON-SITE LIMITED - 2018-05-11
    icon of address Brightgate House Brightgate Way, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2018-05-04
    IIF 51 - Director → ME
    icon of calendar 2013-01-01 ~ 2018-05-04
    IIF 27 - Secretary → ME
  • 20
    DENZILPLAN LIMITED - 1983-08-25
    icon of address 7 Christie Way, Christie Fields, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,020 GBP2024-06-30
    Officer
    icon of calendar 2006-10-18 ~ 2007-08-10
    IIF 14 - Secretary → ME
  • 21
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -27,354,000 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-07-16
    IIF 54 - Director → ME
  • 22
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    680 GBP2024-12-31
    Officer
    icon of calendar 1995-01-04 ~ 1996-02-19
    IIF 29 - Director → ME
  • 23
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-11 ~ 2004-08-24
    IIF 11 - Director → ME
    icon of calendar 2004-05-11 ~ 2004-08-24
    IIF 6 - Secretary → ME
  • 24
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2004-03-04
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.