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

Mr Steven Jan Walsh

    Related profiles found in government register
  • Mr Steven Jan Walsh
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, M46 9BJ, England

      IIF 1 IIF 2
    • icon of address Hindsford Court, Printshop Lane, Atherton, Manchester, Greater Manchester, M46 9BJ, England

      IIF 3 IIF 4
    • icon of address Hindsford Court, Printshop Lane, Atherton, Manchester, M46 9BJ, England

      IIF 5 IIF 6
    • icon of address Hindsford House, Printshop Lane, Atherton, Manchester, Greater Manchester, M46 9BJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Printshop Lane, Atherton, Manchester, M46 9BJ, United Kingdom

      IIF 10
    • icon of address 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, United Kingdom

      IIF 11
  • Mr Steve Jan Walsh
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Printshop Lane, Atherton, Manchester, M46 9BJ, England

      IIF 12
  • Walsh, Steven Jan
    British chairman born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, M46 9BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, M46 9BJ, England

      IIF 15
    • icon of address 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, United Kingdom

      IIF 16
  • Walsh, Steven Jan
    British chairman/managing director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Printshop Lane, Atherton, Manchester, M46 9BJ, United Kingdom

      IIF 17
  • Walsh, Steven Jan
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindsford House, Printshop Lane, Atherton, Manchester, M46 9BJ, England

      IIF 18 IIF 19
    • icon of address Unit 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, England

      IIF 20
  • Walsh, Steven Jan
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindsford Court, Printshop Lane, Atherton, Manchester, Greater Manchester, M46 9BJ, England

      IIF 21 IIF 22
    • icon of address Hindsford House, Printshop Lane, Atherton, Manchester, Greater Manchester, M46 9BJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, England

      IIF 26
  • Walsh, Steven Jan
    British group chairman born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindsford House, Printshop Lane, Atherton, Manchester, M46 9BJ, United Kingdom

      IIF 27
  • Walsh, Steven Jan
    British director born in August 1952

    Resident in Unted Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, England

      IIF 28
    • icon of address Heather House, 473 Warrington Road, Culcheth, Warrington, WA3 5QU, United Kingdom

      IIF 29
  • Walsh, Steven Jan
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Links Drive, Lostock, Bolton, BL6 4AE, England

      IIF 30
  • Walsh, Steven Jan

    Registered addresses and corresponding companies
    • icon of address Unit 453, Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hindsford Court, Hindsford Technology Centre Printshop Lane, Atherton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,243 GBP2024-07-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 453 Carr Place, Walton Summit Centre, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TRANZPARTS GLOBAL LIMITED - 2019-09-27
    icon of address 453 Carr Place, Walton Summit Centre, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -448,638 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hindsford House Printshop Lane, Atherton, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hindsford House Printshop Lane, Atherton, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hindsford House Printshop Lane, Atherton, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TRANZPARTS (NW) LIMITED - 2018-09-18
    icon of address Unit 453 Carr Place, Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Hindsford Court Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -469,953 GBP2024-07-30
    Officer
    icon of calendar 1997-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address Hindsford Court Printshop Lane, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hindsford Court Printshop Lane, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hindsford Court Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Hindsford Court Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Printshop Lane, Atherton, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,595,465 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 453 Carr Place, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,540 GBP2024-09-30
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TRANZPARTS LIMITED - 2015-03-16
    icon of address Unit 453 Carr Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,201 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-07-09 ~ now
    IIF 31 - Secretary → ME
  • 16
    TRUCK RANGE LIMITED - 2018-05-22
    icon of address Unit 453 Carr Place, Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,849 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 28 - Director → ME
Ceased 3
  • 1
    icon of address Hindsford Court Printshop Lane, Atherton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,115 GBP2016-12-30
    Officer
    icon of calendar 2015-07-30 ~ 2017-03-16
    IIF 29 - Director → ME
  • 2
    icon of address Printshop Lane, Atherton, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,595,465 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-23 ~ 2019-11-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    S & W GARAGES (COMMERCIALS) LIMITED - 2014-10-20
    SPEED 6838 LIMITED - 1998-03-16
    icon of address Stc Holdings Limited, Old Moor Road Oldmoor Road, Bredbury, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 1998-03-03 ~ 2013-05-17
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.