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, Terence

    Related profiles found in government register
  • Walsh, Terence
    British business services born in April 1983

    Resident in England

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

      IIF 8
    • icon of address 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
    • icon of address 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 13
    • icon of address 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
    • icon of address 16-18, Gorton Road, Stockport, SK5 6AE, England

      IIF 15
    • icon of address 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
    • icon of address Field House, Sunnyfield Road, Stockport, SK4 3HR, United Kingdom

      IIF 17
  • Walsh, Terence James
    British

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

      IIF 18
  • Walsh, Terence James

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

      IIF 19
  • Walsh, Terence James, Mr.
    British

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

      IIF 20
  • Walsh, Terence

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

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

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

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address Vienna House, Eden Place, Cheadle, Cheshire, SK8 1AT

      IIF 27
    • icon of address 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 9LP, England

      IIF 37
    • icon of address 477, Buxton Road, Stockport, SK2 7HE, United Kingdom

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

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

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

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 35 Stockport Road, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 2
    WALSH SOLICITORS LIMITED - 2016-02-22
    icon of address Landmark House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 70 Woodcote Road, West Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,015 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address Vienna House, Eden Place, Cheadle, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    697,849 GBP2020-03-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16-18 Gorton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,334 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Field House, Sunnyfield Road, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address 477 Buxton Road, Great Moor, Stockport
    Active Corporate (1 parent)
    Equity (Company account)
    -49,150 GBP2023-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 De Quincey Road, 13 13 De Quincey Road, Timperley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    414,217 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Field House, Sunnyfield Road, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -598,729 GBP2024-06-30
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 13 De Quincey Road De Quincey Road, West Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    581,378 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 24 - Secretary → ME
  • 11
    ST. BEDE'S COLLEGE LIMITED - 2022-02-25
    icon of address The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Jackson House, Sibson Road, Sale, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Field House Sunnyfield, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 15
    icon of address 477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 477 Buxton Road, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 477 Buxton Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Field House, Field House, Sunnyfield Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    icon of address Field House, Field House Sunnyfield Road, Heatron Mersey, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    ADVENT LEGAL LIMITED - 2016-02-22
    icon of address 16-18 Gorton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,843 GBP2024-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2019-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2019-02-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-02-09
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 13 De Quincey Road De Quincey Road, West Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    581,378 GBP2024-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1999-01-25
    IIF 20 - Secretary → ME
  • 3
    icon of address Greenbank School, Cheadle Hulme, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2018-03-27
    IIF 12 - Director → ME
  • 4
    icon of address 13 De Quincey Road, Timperley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,673 GBP2024-02-28
    Officer
    icon of calendar 2004-02-05 ~ 2009-02-27
    IIF 18 - Secretary → ME
  • 5
    ASTON FOUNDATION - 2021-02-18
    icon of address St Bede's College, Alexandra Road South, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2022-02-16
    IIF 4 - Director → ME
  • 6
    icon of address Field House, Field House, Sunnyfield Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2018-09-22
    IIF 1 - Director → ME
    icon of calendar 2018-09-22 ~ 2018-09-22
    IIF 32 - Director → ME
    icon of calendar 2012-07-24 ~ 2013-04-04
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-20
    IIF 16 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.