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, Connor Michael Rhys James

    Related profiles found in government register
  • Walsh, Connor Michael Rhys James
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 1
    • icon of address Flat 6 Beeches Court, 48 Bloombury Avenue, Didsbury, Greater Manchester, M20 2NF, England

      IIF 2 IIF 3
  • Walsh, Connor Michael
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Mosley Street, Manchester, M2 3FX, England

      IIF 4
    • icon of address 103, Hawdraw Green, Stockport, Cheshire, SK2 5LG, England

      IIF 5
  • Walsh, Connor Michael
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, 103 Hawdraw Green, Stockport, SK2 5LG, United Kingdom

      IIF 6
    • icon of address North West Affilates, James Mills Ltd, 9th Floor, Regent House, Stockport, SK4 1BS, England

      IIF 7
  • Walsh, Connor Michael
    British finance director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 8
  • Walsh, Connor Michael Rhys James
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a Norcross Close, Offerton, Stockport, Cheshire, SK2 5NH, England

      IIF 9
  • Walsh, Connor Michael Rhys James
    British property consultant born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 10
  • Mr Connor Michael Rhys James Walsh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 11
    • icon of address Flat 6 Beeches Court, 48 Bloombury Avenue, Didsbury, Greater Manchester, M20 2NF, England

      IIF 12
  • Mr Connor Michael Walsh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 13
  • Walsh, Connor
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 14
    • icon of address Jmr Group Limited, Adamson House, Manchester, M20 2YY, England

      IIF 15
  • Walsh, Connor Michael Rhys James

    Registered addresses and corresponding companies
    • icon of address Intellect, Spaces, Peter House, Oxford Street, Manchester, Lancashire, M1 5AN, United Kingdom

      IIF 16
  • Mr Connor Walsh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 17
  • Mr Connor Michael Rhys James Walsh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Beeches Court, 48 Bloombury Avenue, Didsbury, Greater Manchester, M20 2NF, England

      IIF 18
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 19
  • Walsh, Connor M Rhys
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Lapwing Lane, Manchester, Lancashire, M20 6UR, United Kingdom

      IIF 20
    • icon of address Intellect, Spaces, Peter House, Oxford Street, Manchester, Lancashire, M1 5AN, United Kingdom

      IIF 21
  • Walsh, Connor M Rhys
    British founder born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 22
  • Mr Connor Walsh
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jmr Group Limited, Adamson House, Manchester, M20 2YY, England

      IIF 23
  • Mr Connor M Rhys Walsh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Lapwing Lane, Manchester, M20 6UR, United Kingdom

      IIF 24
    • icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 25
    • icon of address Intellect, Spaces, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 26
  • Walsh, Connor
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Spaces, Intellect Group, Ait, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 28
  • Walsh, Connor
    British founder born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd Suite 3, 748-754 Wilmslow Road, 2nd Floor, Didsbury House, Manchester, Cheshire, M20 2DW, United Kingdom

      IIF 29
  • Walsh, Connor Michael

    Registered addresses and corresponding companies
    • icon of address 80, Mosley Street, Manchester, M2 3FX

      IIF 30
  • Walsh, Connor M Rhys

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 93 Lapwing Lane, Lapwing Lane, Manchester, Lancashire, M20 6UR, United Kingdom

      IIF 31
  • Mr Connor Walsh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd Suite 3, 748-754 Wilmslow Road, 2nd Floor, Didsbury House, Manchester, M20 2DW, United Kingdom

      IIF 32
    • icon of address Spaces, Intellect Group, Ait, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 33
  • Walsh, Connor

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 34
    • icon of address C/o Burton Varley Ltd Suite 3, 748-754 Wilmslow Road, 2nd Floor, Didsbury House, Manchester, Cheshire, M20 2DW, United Kingdom

      IIF 35
    • icon of address Jmr Group Limited, Adamson House, Manchester, M20 2YY, England

      IIF 36
    • icon of address Spaces, Intellect Group, Ait, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 37
    • icon of address North West Affilates, James Mills Ltd, 9th Floor, Regent House, Stockport, SK41BS, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-10-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Burton Varley Ltd Suite 3 748-754 Wilmslow Road, 2nd Floor, Didsbury House, Manchester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-07-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Spaces, Intellect Group, Ait, Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bank Chambers, 93 Lapwing Lane, Lapwing Lane, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Intellect, Spaces, Peter House, Oxford Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    2BGLOBAL GROUP LIMITED - 2023-11-23
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    780,280 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    310,337 GBP2024-08-21
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-08-21 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,405 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 014 Adamson House Towers Business Park, Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address 103 103 Hawdraw Green, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address J Burton, 80 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-10-28 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 5
  • 1
    icon of address 3 Mellor Road, Cheadle Hulme, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    172,706 GBP2023-08-31
    Officer
    icon of calendar 2021-10-26 ~ 2023-10-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2024-02-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    447,180 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2023-10-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-02-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    780,280 GBP2022-08-31
    Officer
    icon of calendar 2016-11-10 ~ 2023-07-10
    IIF 3 - Director → ME
    icon of calendar 2016-09-17 ~ 2016-09-22
    IIF 9 - Director → ME
  • 4
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    icon of address 4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-10-31
    IIF 8 - Director → ME
  • 5
    icon of address J Burton, 80 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2014-10-28
    IIF 4 - 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.