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

Stephen Paul Walsh

    Related profiles found in government register
  • Stephen Paul Walsh
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Addison Road, Nechells, Birmingham, B7 5LH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 6
    • 96 Columbia Road, Cleethorpes, Grimsby, DN32 8ED, United Kingdom

      IIF 7
    • Office 2e, 38 Carlisle Road, Londonderry, Northern Ireland, BT48 6JW, United Kingdom

      IIF 8
    • 18 Devonshire Street, Worksop, Nottinghamshire, S80 1NA, United Kingdom

      IIF 9
    • 7a, Milton Court, Ravenshead, NG15 9BD, United Kingdom

      IIF 10
    • Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Stephen Walsh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 14 IIF 15
  • Walsh, Stephen Paul
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Addison Road, Nechells, Birmingham, B7 5LH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 21
    • 96 Columbia Road, Cleethorpes, Grimsby, DN32 8ED, United Kingdom

      IIF 22
    • 18 Devonshire Street, Worksop, Nottinghamshire, S80 1NA, United Kingdom

      IIF 23
    • 7a, Milton Court, Ravenshead, NG15 9BD, United Kingdom

      IIF 24
    • Office 1 Unit 5, Enfield Trading Estate, Redditch, B97 6BG, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Walsh, Stephen Paul
    British general manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 2e, 38 Carlisle Road, Londonderry, Northern Ireland, BT48 6JW, United Kingdom

      IIF 28
  • Walsh, Stephen
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chiswell St, London, London, EC1Y 4UP

      IIF 29
    • 4, Chiswell Street, London, EC1Y 4UP, England

      IIF 30
    • 4, Chiswell Street, London, EC1Y 4UP, United Kingdom

      IIF 31
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 32
  • Walsh, Stephen
    British managing partner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Stephen
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The, Whitehouse, Belvedere Road, London, SE1 8GA

      IIF 37
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Walsh, Stephen
    British

    Registered addresses and corresponding companies
    • 14 Webb Close, Chelmsford, Essex, CM1 1TG

      IIF 41
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 42 IIF 43
  • Walsh, Stephen
    British managing partner

    Registered addresses and corresponding companies
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 44
  • Walsh, Stephen
    British managing partner born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Whitehouse, Belvedere Road, London, SE1 8GA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    LIGHT INDEMNITY SOLUTIONS LLP - 2015-09-17
    The Whitehouse, Belvedere Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 2
    4 Chiswell Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -106,206 GBP2023-10-31
    Officer
    2019-02-11 ~ now
    IIF 31 - director → ME
  • 3
    WB CO (1365) LIMITED - 2005-09-23
    4 Chiswell St, London, London
    Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    301,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    2019-02-11 ~ now
    IIF 29 - director → ME
  • 4
    Acre House, 11/15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    2007-07-02 ~ dissolved
    IIF 45 - director → ME
    2007-07-02 ~ dissolved
    IIF 43 - secretary → ME
  • 5
    ACRE 695 LIMITED - 2003-04-15
    Acre House, 11/15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-04-09 ~ dissolved
    IIF 41 - secretary → ME
  • 6
    SCANLANHILL LIMITED - 2006-05-08
    The Old Post Office, 63 Newton Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    18,450 GBP2024-03-31
    Officer
    2022-11-23 ~ now
    IIF 30 - director → ME
  • 7
    Office 2e, 38 Carlisle Road, Londonderry, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    GIA PROPERTIES LIMITED - 2020-05-26
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,225,719 GBP2024-03-31
    Officer
    2013-06-04 ~ 2018-12-14
    IIF 34 - director → ME
  • 2
    GIA EQUATION LIGHTING DESIGN LIMITED - 2021-06-30
    EQUATION LIGHTING DESIGN LIMITED - 2008-10-13
    Unit G04 The Print Rooms, 164-180 Union Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    893,502 GBP2024-03-31
    Officer
    2011-03-31 ~ 2018-02-07
    IIF 36 - director → ME
  • 3
    Ashmore Manor Green Lane, Ashmore, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    109,384 GBP2024-03-31
    Officer
    2007-07-02 ~ 2018-03-29
    IIF 35 - director → ME
    2007-07-02 ~ 2018-03-29
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Whitehouse, Belvedere Road, London, England
    Corporate (4 parents)
    Officer
    2015-10-08 ~ 2018-12-14
    IIF 40 - llp-designated-member → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ 2017-11-21
    IIF 33 - director → ME
    2008-10-01 ~ 2017-11-22
    IIF 44 - secretary → ME
  • 6
    GIA BUILDING CONSULTANCY LLP - 2021-07-05
    14 Devonshire Square, City Of London
    Corporate (4 parents)
    Officer
    2016-09-02 ~ 2016-10-12
    IIF 39 - llp-designated-member → ME
  • 7
    15c Oakcroft Road, Chessington, England
    Corporate (2 parents)
    Equity (Company account)
    224,243 GBP2024-03-31
    Officer
    2006-11-15 ~ 2018-12-14
    IIF 32 - director → ME
  • 8
    GORDON INGRAM AND ASSOCIATES LLP - 2007-01-12
    The Whitehouse, Belvedere Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2004-06-22 ~ 2018-12-14
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    466 GBP2024-04-05
    Officer
    2022-08-09 ~ 2022-08-24
    IIF 21 - director → ME
    Person with significant control
    2022-08-09 ~ 2022-08-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    127 GBP2023-04-05
    Officer
    2022-08-10 ~ 2022-08-24
    IIF 18 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    Office H Energy House, 35, Lombard Street, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-04-05
    Officer
    2023-06-05 ~ 2023-09-03
    IIF 23 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-04-05
    Officer
    2023-06-06 ~ 2023-09-03
    IIF 22 - director → ME
    Person with significant control
    2023-06-06 ~ 2023-09-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-06-07 ~ 2023-09-18
    IIF 24 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-09-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    Unit 3 22 Westgate 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    198 GBP2024-04-05
    Officer
    2023-06-07 ~ 2023-09-03
    IIF 25 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-09-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    Office 7a Borough Mews, The Borough, Wedmore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,601 GBP2024-04-05
    Officer
    2022-08-11 ~ 2022-08-23
    IIF 17 - director → ME
    Person with significant control
    2022-08-11 ~ 2022-08-23
    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
  • 16
    Office 3 Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-06-09 ~ 2023-09-03
    IIF 27 - director → ME
    Person with significant control
    2023-06-09 ~ 2023-09-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    Unit 4e Central Park, Industrial Estate Halesowen, Road Netherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,614 GBP2024-04-05
    Officer
    2022-08-12 ~ 2022-08-24
    IIF 20 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    Unit 4e Central Park, Industrial Estate Halesowen Road, Netherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,490 GBP2024-04-05
    Officer
    2022-09-30 ~ 2022-11-15
    IIF 16 - director → ME
    Person with significant control
    2022-09-30 ~ 2022-11-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    Unit 3 22 Westgate 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-06-12 ~ 2023-09-03
    IIF 26 - director → ME
    Person with significant control
    2023-06-12 ~ 2023-09-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    Unit 4e Central Park, Industrial Estate Halesowen Road, Netherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-10-03 ~ 2022-11-23
    IIF 19 - director → ME
    Person with significant control
    2022-10-03 ~ 2022-11-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.