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

Martel-welsh, Jemma Louise, Ms.

    Related profiles found in government register
  • Martel-welsh, Jemma Louise, Ms.
    British director born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 21, Southampton Row, London, WC1B 5HA, England

      IIF 1
  • Martel-welsh, Jemma Louise
    British director born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Gate Mews, London, SW7 1PH, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Chan Neill Solicitors, 107 Charterhouse Street, London, EC1M 6HW, England

      IIF 4
    • icon of address Lamorna Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 5 IIF 6 IIF 7
  • Martel-welsh, Jemma Louise
    British trust director born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhone, Geneva, 1211, Switzerland

      IIF 8
    • icon of address 60, Rue Du Rhone, Geneva, CH1211, Switzerland

      IIF 9
    • icon of address 60, Rue Du Rhone, Geneva, Ch 1211, Switzerland

      IIF 10
  • Martel-welsh, Jemma Louise, Director
    British director born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 11
  • Martel-welsh, Jemma Louise, Mrs.
    British director born in September 1982

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey, GU22 7PT

      IIF 12
  • Ms Jemma Louise Welsh
    British born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhone, Geneva 1211, Switzerland

      IIF 13
  • Welsh, Jemma Louise
    British managing director born in September 1982

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Rosewood, Grange Road, St. Peter Port, Guernsey, GY1 1RQ, Guernsey

      IIF 14
    • icon of address Flat 1, 51 Linden Gardens, London, W2 4HQ, England

      IIF 15
  • Mrs Jemma Louise Martel-welsh
    British born in September 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhône, 5éme Étage, Genève 3, Switzerland

      IIF 16
    • icon of address 2, Rutland Gate Mews, London, SW7 1PH, United Kingdom

      IIF 17
  • Miss Jemma Louise Welsh
    British born in September 1982

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Rosewood, Grange Road, St. Peter Port, Guernsey, GY1 1RQ, Guernsey

      IIF 18
    • icon of address Rosewood, The Grange, St. Peter Port, Guernsey, GY1 1RQ, Guernsey

      IIF 19
    • icon of address Flat 1, 51 Linden Gardens, London, W2 4HQ, England

      IIF 20
  • Welsh, Julie Margaret
    British director born in September 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Le Hautgard La Rue Des Prevosts St Saviours, Guernsey, GY7 9UQ, United Kingdom

      IIF 21
    • icon of address 2, Rutland Gate Mews, London, SW7 1PH, United Kingdom

      IIF 22
  • Welsh, Julie Margaret
    British trust director born in September 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhone, Geneva, 1211, Switzerland

      IIF 23
    • icon of address 60, Rue Du Rhone, Geneva, Switzerland

      IIF 24
    • icon of address 2, Rutland Gate Mews, London, SW7 1PH, United Kingdom

      IIF 25
  • Ms Julie Margaret Elsie Welsh
    British born in September 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60 Rue Du Rhône, 5éme Étage, Ch-1204, Genève 3, Switzerland

      IIF 26
  • Ms Julie Margaret Welsh
    British born in September 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhône, 5éme Étage Ch-1204, Genève 3, Switzerland

      IIF 27
  • Julie Margaret Welsh
    British born in September 1958

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhône 60, 5ème Étage, Ch-1204 Genève, Switzerland

      IIF 28
    • icon of address Chateau Fiduciaire Sa, Rue Du Rhône 60, 5ème Étage, Ch-1204 Genève, Switzerland

      IIF 29
  • Julie Margaret Welsh
    British, born in September 1958

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhône 60, 5ème Étage, Ch-1204 Genève, Switzerland

      IIF 30
  • Mrs Julie Margaret Welsh
    British,vincentian born in September 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 136, High Holborn, London, WC1V 6PX, England

      IIF 31
  • Mrs Julie Margaret Welsh
    British born in September 1958

    Resident in St. Vincent & Grenadines

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Gate Mews, London, SW7 1PH, United Kingdom

      IIF 32
  • Ms Julie Margaret Welsh
    British born in September 1958

    Resident in St. Vincent & Grenadines

    Registered addresses and corresponding companies
    • icon of address 60, Rue Du Rhone, Geneva 1211, Switzerland

      IIF 33
  • Ms Julie Margaret Welsh
    British born in September 1958

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Linden Gardens, London, W2 4HQ, England

      IIF 34
  • Welsh, Julie Margaret Elsie
    British,vincentian consultant born in September 1958

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Linden Gardens, London, W2 4HQ, England

      IIF 35
  • Mrs Julie Margaret Welsh
    British,vincentian born in September 1958

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Flat 1, 51 Linden Gardens, London, W2 4HQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 1 51 Linden Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Chateau Fiduciaire Sa & Julie Welsh As Trustees Rue Du Rhône 60, 5ème Étage, Ch-1204 Genève, Switzerland
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-08-19 ~ now
    IIF 30 - Has significant influence over the entity as the trustees of a trustOE
  • 3
    icon of address Flat 1 51 Linden Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Rutland Gate Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 5
    PROPERTY DIMENSIONS DEVELOPMENT LIMITED - 2012-03-22
    TRIANGLE HOTELS & RESORTS LIMITED - 2020-07-09
    TRIANGLE (HOSPITALITY) LIMITED - 2013-10-25
    icon of address Flat 1 51 Linden Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,730 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 1 51 Linden Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,532 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Rutland Gate Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,564 GBP2017-03-31
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
  • 8
    RARE INTERNATIONAL DEVELOPMENT LIMITED - 2015-06-24
    icon of address 21 Southampton Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 2 Rutland Gate Mews, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,986 GBP2015-12-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,728 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    HOTEL COVE LIMITED - 2022-09-16
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    icon of address The Cove, Lamorna, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,000 GBP2019-03-31
    Officer
    icon of calendar 2014-05-26 ~ 2017-03-13
    IIF 11 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-05-26
    IIF 22 - Director → ME
  • 2
    MONT FLEURY LIMITED - 2022-09-16
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    icon of address The Cove, Lamorna, Penzance, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,672 GBP2018-03-31
    Officer
    icon of calendar 2014-05-28 ~ 2017-03-13
    IIF 5 - Director → ME
  • 3
    icon of address The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-09-28
    IIF 12 - Director → ME
  • 4
    icon of address Flat 1 51 Linden Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ 2024-02-09
    IIF 15 - Director → ME
  • 5
    icon of address Flat 1 51 Linden Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2013-08-15 ~ 2019-12-31
    IIF 8 - Director → ME
  • 6
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    icon of calendar 2014-05-26 ~ 2017-03-13
    IIF 6 - Director → ME
  • 7
    icon of address Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2017-03-13
    IIF 7 - Director → ME
  • 8
    TRIANGLE REAL ESTATE ASSET MANAGEMENT LIMITED - 2016-10-19
    icon of address C/o Triangle Investments And Development Limited, 90 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,407 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-11 ~ 2022-03-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2018-04-16 ~ 2020-02-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    icon of address 2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-08-19 ~ 2023-03-20
    IIF 28 - Has significant influence over the entity as the trustees of a trust OE
  • 10
    icon of address 2 Rutland Gate Mews, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,986 GBP2015-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2019-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-31
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-08-19 ~ 2023-03-20
    IIF 29 - Has significant influence over the entity as the trustees of a trust OE
  • 12
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    icon of calendar 2014-04-30 ~ 2014-05-27
    IIF 4 - Director → ME
  • 13
    icon of address Combehurst Cottage Wadhurst Road, Frant, Tunbridge Wells, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    832,798 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-04-16 ~ 2020-02-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2018-04-16 ~ 2022-03-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    icon of address The Courtyard, 30 Worthing Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-09-09
    IIF 10 - Director → ME
    icon of calendar 2012-09-25 ~ 2014-09-25
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.