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

Welsh, Steve

    Related profiles found in government register
  • Welsh, Steve

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 1
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 2
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 3
  • Welsh, Steven

    Registered addresses and corresponding companies
    • Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 4
  • Welsh, Steve
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 5 IIF 6
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 7
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 8
  • Welsh, Steve
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 9
  • Welsh, Steven Craig
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood, Bonemill Bridge, Shifnal, Shropshire, TF11 9HJ, England

      IIF 14
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 15 IIF 16
  • Welsh, Steven Craig
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Welsh, Steven Craig
    British training officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Kingsley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8JX

      IIF 20
  • Welsh, Steven
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 21
  • Welsh, Steven
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 22
  • Welsh, Steven
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 23
  • Welsh, Steve Craig
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 24
  • Welsh, Steven Craig
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 25 IIF 26 IIF 27
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 28
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 29 IIF 30
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 31 IIF 32
  • Welsh, Steven Craig
    British founder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 33
  • Steven Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 34
    • Kare Plus - Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 35
  • Mr Steve Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 36
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 37
    • Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 38
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 39
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 40
  • Mr Steven Craig Welsh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 41 IIF 42 IIF 43
    • Eighth Floor, Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 44
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 45 IIF 46 IIF 47
  • Mr Steve Craig Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 49
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    13696164 LTD
    - now 13696164
    KARE PLUS (UK) LTD
    - 2023-05-26 13696164
    Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTS SUPPORT KAREPLUS LTD
    - now 11614632
    KARE ACCOUNTANCY SERVICES LIMITED
    - 2021-11-09 11614632
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-07 ~ 2024-12-23
    IIF 25 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-08-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    CARE MANAGEMENT RECRUITMENT LIMITED
    11123225
    17 Maple Close, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 9 - Director → ME
    2017-12-22 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    CARE OPTIONS LIMITED
    06539984
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CAREPAY LIMITED
    10731749
    2nd Floor Romy House, Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 24 - Director → ME
    2017-04-20 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    CURAE LIMITED
    07847192
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2011-11-14 ~ 2024-12-23
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    JEM HEALTHCARE LTD
    08465180
    8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 8
    JEM RECRUITMENT LIMITED T/A KAREPLUS SOUTH GLOUCESTERSHIRE LTD
    08424789
    8 Tettenhall Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    KARE HOMES LTD
    07897356
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    KARE PLUS CONTRACTS LIMITED
    09795367 12807062
    8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    KARE PLUS CONTRACTS LTD
    12807062 09795367
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    KARE PLUS FRANCHISING LIMITED
    07309400
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents)
    Officer
    2010-07-09 ~ 2024-12-23
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    KARE PLUS INTERNATIONAL LTD
    11300228 07527386
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2019-10-01 ~ 2024-12-23
    IIF 27 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-05-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KARE PLUS LIMITED
    02511497
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (7 parents)
    Officer
    2012-03-01 ~ 2024-12-23
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    KARE PLUS NATIONAL LIMITED
    - now 07527386 11300228
    KAREPLUS WEST MIDLANDS LIMITED
    - 2017-02-25 07527386 11568914
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-02-11 ~ 2024-12-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    KARE PLUS PAYROLL SERVICES LTD
    12962425
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 30 - Director → ME
  • 17
    KARE TECH LIMITED
    12534482
    Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 8 - Director → ME
    2020-03-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    KAREPLUS HOME CARE (WEST MIDLANDS) LTD
    - now 11568914 07527386
    KAREPLUS HOME CARE LTD
    - 2018-09-29 11568914 04382111
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 19
    KAREPLUS HOME CARE LTD
    - now 04382111 11568914
    P C S CARE LIMITED
    - 2018-10-25 04382111
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-12-05 ~ dissolved
    IIF 31 - Director → ME
    2012-03-19 ~ 2014-01-21
    IIF 14 - Director → ME
  • 20
    KP LIVE IN SERVICES LIMITED
    11218857
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2018-02-22 ~ 2021-04-30
    IIF 5 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    KPUK LIMITED
    14024804
    Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 33 - Director → ME
    2022-04-04 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    MEDI PERM INTERNATIONAL LTD
    - now 09727224
    HAMPSHIRE CARE & SUPPORT LTD T/A KAREPLUS PORTSMOUTH LTD
    - 2022-03-16 09727224
    KP PERMANENT SERVICES LIMITED
    - 2019-09-03 09727224
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-11 ~ 2024-12-23
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    PERSONAL TOUCH HEALTHCARE SERVICES LTD
    07726755
    C/o Kareplus West Midlands Limited 8th Floor, The Plaza One, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 24
    PT MARKETING SOLUTIONS LTD
    08465162
    Sandwood House, Bonemill Bridge, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 25
    SHROPSHIRE CARE LIMITED T/A KAREPLUS SHROPSHIRE LIMITED
    08769261
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 26
    SW CARE LTD
    10703709
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-04-03 ~ 2024-12-23
    IIF 11 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 27
    VIGILANT LIVE IN CARE LTD
    13248984
    Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 28
    WESTON BENTLEY PROPERTIES LTD
    10323425
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.