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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Charles Walsh

    Related profiles found in government register
  • Mr Simon Charles Walsh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b Highfield Industrial Estate, North Street, Chorley, PR7 1QD, England

      IIF 1
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 2
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 4
  • Walsh, Simon Charles
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22b Highfield Industrial Estate, North Street, Chorley, PR7 1QD, England

      IIF 5 IIF 6
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 7
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 8
  • Walsh, Simon Charles
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England

      IIF 9 IIF 10 IIF 11
    • The 'old Reebok', Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB, England

      IIF 14
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 15 IIF 16
  • Walsh, Simon Charles
    British group chief commercial officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England

      IIF 17
  • Walsh, Simon Charles
    British sales & marketing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB, England

      IIF 18
  • Walsh, Simon Charles
    British corp accounts manager born in July 1975

    Registered addresses and corresponding companies
    • 17 Yarlington Court, Sparkford Gardens, Friern Barnet, London, N11 3GS

      IIF 19
  • Walsh, Simon
    British company director born in July 1975

    Registered addresses and corresponding companies
    • Flat A 29 Islington Park Street, Islington, London, N1 1QB

      IIF 20
  • Walsh, Simon

    Registered addresses and corresponding companies
    • Flat A 29 Islington Park Street, Islington, London, N1 1QB

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    ASSET27 LIMITED
    09971823
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ICT REVERSE ASSET MANAGEMENT LIMITED
    - now 04736549
    SHP LIMITED
    - 2016-08-08 04736549 15272084... (more)
    PART TWO LIMITED
    - 2007-10-01 04736549
    SHP SOLUTIONS LIMITED
    - 2004-03-11 04736549
    Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (19 parents)
    Officer
    2003-04-16 ~ 2003-12-31
    IIF 20 - Director → ME
    2017-10-06 ~ 2018-02-12
    IIF 17 - Director → ME
    2004-05-07 ~ 2016-01-29
    IIF 18 - Director → ME
    2003-04-16 ~ 2003-12-31
    IIF 21 - Secretary → ME
  • 3
    JETSKAPE GAMING LIMITED
    13871262
    The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-01-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    MAZUMA MOBILE LIMITED
    05909550
    Suites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2017-12-20 ~ 2017-12-22
    IIF 12 - Director → ME
  • 5
    MOBILE TRADE-INS LIMITED
    05855008
    Fleet House, New Road, Lancaster, England
    Dissolved Corporate (12 parents)
    Officer
    2017-12-20 ~ 2017-12-22
    IIF 11 - Director → ME
  • 6
    MOPAY.CO.UK LIMITED
    06224353
    The 'old Reebok' Southgate, White Lund Industrial Estate, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    RECEPTIVE PROPERTY LIMITED
    11411507
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-12 ~ 2022-10-24
    IIF 16 - Director → ME
  • 8
    RECEPTIVE SOLUTIONS LIMITED
    08544377
    22b Highfield Industrial Estate, North Street, Chorley, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-31 ~ 2019-03-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REVIVE MOBILE LIMITED
    - now 04860431 05855236
    VENTURA TELECOM LIMITED - 2009-07-13
    Fleet House, New Road, Lancaster, England
    Dissolved Corporate (11 parents)
    Officer
    2017-12-20 ~ 2017-12-22
    IIF 13 - Director → ME
  • 10
    SUSIE BINKS LIMITED
    - now 11736679
    STONE TECHNOLOGIES LIMITED
    - 2020-03-17 11736679
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    TECH OCTOPUS LIMITED
    14616686
    22b Highfield Industrial Estate, North Street, Chorley, England
    Active Corporate (8 parents)
    Officer
    2025-02-18 ~ now
    IIF 5 - Director → ME
  • 12
    VENTURA TELECOM HOLDINGS LIMITED
    05870393
    Fleet House, New Road, Lancaster, England
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2017-12-20 ~ 2017-12-22
    IIF 9 - Director → ME
  • 13
    VENTURA TELECOM LIMITED
    - now 05855236 04860431
    REVIVE MOBILE LIMITED - 2009-07-13
    Fleet House, New Road, Lancaster, England
    Dissolved Corporate (12 parents)
    Officer
    2017-12-20 ~ 2017-12-22
    IIF 10 - Director → ME
  • 14
    YARLINGTON COURT MANAGEMENT COMPANY LIMITED
    03990585
    C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (22 parents)
    Officer
    2001-09-03 ~ 2003-03-09
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.