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

Welling-evans, Matthew Harry, Dr

    Related profiles found in government register
  • Welling-evans, Matthew Harry, Dr
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 1
  • Welling-evans, Matthew Harry, Dr
    British international law consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Square, Southampton, SO15 2BE, England

      IIF 2
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 3
  • Welling-evans, Matthew Harry, Dr
    British international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 4
  • Welling-evans, Matthew Harry, Dr
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 5
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 6
    • 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 7
  • Welling-evans, Matthew Harry, Dr
    British notary public born in December 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 207, Regent Street, Office 8, Third Floor, London, W1B 3HH, England

      IIF 8
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law advisor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 9
  • Welling Evans, Matthew Harry, Dr
    British,dominican international law consultant, ph.d. born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 10
  • Welling-evans, Matthew Harry, Dr
    Dominican international law advisor born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 11
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 76, Paul Street, London, EC2A 4NE, England

      IIF 12
    • First Floor - Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 13 IIF 14
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 15
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 16
    • Gower House 1th Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 17
    • Orchard House 15, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 18
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 19
  • Welling-evans, Matthew Harry, Dr
    Dominican international law consultant, ph.d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 20
  • Welling-evans, Matthew Harry, Dr
    Dominican lawyer born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 21
  • Welling-evans, Matthew Harry, Dr
    British,dominican international law consultant, ph. d. born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 150, City Road, London, EC1V 2NX, England

      IIF 22
  • Welling-evans, Matthew Harry, Dr
    Dominican,british international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 79, Victoria Street, London, SW1H 0HW, England

      IIF 23
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 24
  • Welling-evans, Matthew Harry, Dr
    British,dominican doctor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 25
  • Welling-evans, Matthew, Dr
    Dominican,british manager born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 26
  • Dr Matthew Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 27
  • Dr Matthew Harry Welling-evans
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, Office 8, Third Floor, London, W1B 3HH, England

      IIF 28
  • Welling Evans, Matthew Harry, Dr
    British Commonwealth Of Dominica international law consultant born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 29
  • Dr Matthew Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House 1th Floor, Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, United Kingdom

      IIF 30
  • Dr Matthew Harry Welling Evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, 1st Floor, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 31
  • Dr Matthew Harry Welling Evans
    Dominican,british born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House 1th Floor, 15 Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 32
  • Dr Matthew Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 33
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 34
    • Gower House 1st Floor, 23, Tir Y Farchnad, Swansea, SA4 3GS, United Kingdom

      IIF 35
  • Matthew Harry Welling-evans
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gower House, St. Matthew's Estate, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 36
  • Dr Matthew Harry Welling-evans
    Dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • 150, City Road, London, EC1V 2NX, England

      IIF 37
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 38
  • Dr Matthew Welling-evans
    Dominican,british born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Tir Y Farchnad, Gower House, St. Matthew's Estate, Swansea, SA4 3GS, Wales

      IIF 39
  • Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 40
  • Dr Matthew Harry Welling-evans
    Dominican,british born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sandford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 41
    • First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 42
  • Dr Matthew Harry Welling-evans
    British,dominican born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanford House 1st Floor, 81 Skipper Way, Saint Neots, PE19 6LT, United Kingdom

      IIF 43
  • Welling-evans, Matthew Harry, Professor
    British Commonwealth Of Dominica president born in December 1972

    Resident in Commonwealth Of Dominica

    Registered addresses and corresponding companies
    • International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, SW7 4ET, England

      IIF 44
    • International House, 24 Holborn Viaduct, London, City Of London, EC1A 2BN, England

      IIF 45
  • Dr Matthew Harry Welling Evans
    British Commonwealth Of Dominica born in December 1972

    Resident in Dominica

    Registered addresses and corresponding companies
    • First Floor Sanford House, 81 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    Gower House 1th Floor Tir Y Farchnad, Gowerton, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,890 GBP2020-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    Orchard House 15 Market Street, Oakengates, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 18 - director → ME
  • 3
    Gower House 1th Floor 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 11 - director → ME
  • 4
    First Floor Sandford House Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    MORGANS & CO LIMITED - 2016-06-14
    International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 45 - director → ME
  • 6
    MORGANS & CO. GROUP LIMITED - 2016-11-25
    International House, 124 Cromwell Road,kensington, 124 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 44 - director → ME
  • 7
    207 Regent Street, Office 8, Third Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    565,829 GBP2023-08-31
    Officer
    2023-06-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    2 Grosvenor Square, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    83,350 GBP2024-03-31
    Officer
    2018-03-23 ~ 2021-09-01
    IIF 29 - director → ME
  • 2
    18 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ 2021-12-20
    IIF 26 - director → ME
    Person with significant control
    2021-12-15 ~ 2021-12-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    26-28 Hammersmith Grove, Omega Suite 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-05-31
    Officer
    2019-05-09 ~ 2020-04-10
    IIF 4 - director → ME
    2020-10-10 ~ 2021-11-08
    IIF 6 - director → ME
    Person with significant control
    2019-09-19 ~ 2020-04-10
    IIF 31 - Has significant influence or control OE
    2020-10-10 ~ 2021-11-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,151 GBP2022-01-31
    Officer
    2018-01-27 ~ 2021-07-01
    IIF 13 - director → ME
    2017-01-27 ~ 2017-01-27
    IIF 14 - director → ME
  • 5
    120 Glascoed Road, St. Asaph, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-03-10 ~ 2021-08-10
    IIF 5 - director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-10
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    76 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    999,332 GBP2020-05-31
    Officer
    2019-05-22 ~ 2021-09-06
    IIF 12 - director → ME
  • 7
    111 Law Office Buckingham Palace Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,360 GBP2018-07-31
    Officer
    2019-04-15 ~ 2019-04-27
    IIF 17 - director → ME
  • 8
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-10 ~ 2020-03-26
    IIF 21 - director → ME
  • 9
    ADVANCED ENGINEERING & CONSULTANCY SERVICES LTD - 2019-03-06
    13 Grosvenor Square, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,334 GBP2023-05-31
    Officer
    2018-01-29 ~ 2021-09-02
    IIF 2 - director → ME
    Person with significant control
    2019-02-03 ~ 2021-09-02
    IIF 32 - Has significant influence or control OE
  • 10
    3 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,522 GBP2024-02-29
    Officer
    2020-02-04 ~ 2021-07-01
    IIF 7 - director → ME
  • 11
    3 London Bridge Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,600 GBP2023-06-30
    Officer
    2021-06-07 ~ 2021-11-07
    IIF 1 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-11-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    PRUDENTIAL & FISHERS CORPORATION LIMITED - 2021-07-26
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    158,225 GBP2024-03-31
    Officer
    2018-03-15 ~ 2021-07-24
    IIF 24 - director → ME
    Person with significant control
    2018-03-15 ~ 2021-07-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    9 Lamble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,500 GBP2023-06-30
    Officer
    2021-06-01 ~ 2021-11-01
    IIF 25 - director → ME
    Person with significant control
    2021-06-01 ~ 2021-11-01
    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
  • 14
    LMR LONDON METAL RECYCLING MANAGEMENT - CONSULTING & SERVICES LIMITED - 2022-02-28
    18 King William St., Phoenix House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    250 GBP2020-12-31
    Officer
    2017-10-16 ~ 2021-06-05
    IIF 20 - director → ME
    Person with significant control
    2018-10-10 ~ 2021-06-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    Sanford House, St. Matthew's Estate 81 Skipper Way, Little Paxton, St. Neots, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101,941 GBP2023-11-30
    Officer
    2017-11-15 ~ 2021-08-01
    IIF 10 - director → ME
    Person with significant control
    2019-12-12 ~ 2021-08-01
    IIF 33 - Has significant influence or control OE
  • 16
    11 Mincing Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    777,935 GBP2023-01-31
    Officer
    2019-02-01 ~ 2021-07-01
    IIF 19 - director → ME
  • 17
    WELLINGS & WILLIAMS INTENATIONAL - FINANCIAL SERVICES LTD. - 2018-06-14
    79 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    997,133 GBP2021-05-31
    Officer
    2018-05-23 ~ 2021-09-10
    IIF 23 - director → ME
  • 18
    WELLINGS & WILLIAMS INTERNATIONAL GROUP LTD - 2018-11-12
    4385, 11349007 - Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    498,584 GBP2023-05-31
    Officer
    2018-05-08 ~ 2021-11-13
    IIF 3 - director → ME
    Person with significant control
    2018-05-08 ~ 2019-05-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2020-01-07 ~ 2021-11-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    WELLINGS & WILLIAMS INTERNATIONAL - HEALTH & RESEARCH SERVICES LTD - 2018-11-07
    MF GLOBAL SERVICES ENTERPRISE LIMITED - 2017-01-12
    21 Gibraltar Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,937 GBP2021-01-31
    Officer
    2017-10-12 ~ 2021-11-13
    IIF 16 - director → ME
    Person with significant control
    2017-10-12 ~ 2021-11-10
    IIF 46 - Has significant influence or control OE
  • 20
    207 Regent Street, Office 8, Third Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    565,829 GBP2023-08-31
    Officer
    2017-08-28 ~ 2021-11-06
    IIF 22 - director → ME
    Person with significant control
    2018-09-13 ~ 2021-10-05
    IIF 37 - Ownership of shares – 75% or more 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.