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 Michael John Welling

    Related profiles found in government register
  • Mr Michael John Welling
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 509 Poinciana Drive, Fort Lauderdale, 33301, United States

      IIF 1
    • icon of address 53, New Broad Street, London, EC2M 1JJ, United Kingdom

      IIF 2
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 3
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 4
  • Mr Mike Welling
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 5
  • Mr Michael John Welling
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Wingletye Lane, Hornchurch, RM11 3AT, England

      IIF 6
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 7 IIF 8
    • icon of address 9, Douglas Drive, Stevenage, Hertfordshire, SG1 5PE

      IIF 9
  • Welling, Michael John
    British ceo born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address International House, 36-38, Cornhill, London, EC3V 3NG, United Kingdom

      IIF 10
  • Welling, Michael John
    British company director born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 509, Poinciana Drive, Fort Lauderdale, 33301, Usa

      IIF 11
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 12
  • Welling, Michael John
    British director born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Welling, Mike
    British director born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 16 IIF 17
  • Welling, Mike
    British none born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 53, New Broad Street, London, EC2M 1JJ

      IIF 18
  • Welling, Michael John
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyhocks 6 Eileen Avenue, Brighton, East Sussex, BN2 8AD

      IIF 19
  • Welling, Michael John
    British courier born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Douglas Drive, Stevenage, Hertfordshire, SG1 5PE, United Kingdom

      IIF 20
  • Welling, Michael John
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 21
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 22 IIF 23
  • Welling, Mike
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 24
  • Welling, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Hollyhocks 6 Eileen Avenue, Brighton, East Sussex, BN2 8AD

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,580 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HALLCO 1741 LIMITED - 2011-04-14
    icon of address 53 New Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230,881 GBP2019-03-31
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    icon of calendar 2000-05-04 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 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
  • 5
    FEDR8 LTD
    - now
    SIX-ONE LTD - 2012-01-18
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,171 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 79 Wingletye Lane, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    391 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    526,933 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,873,001 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Director → ME
  • 10
    PANAPPRAMA LIMITED - 2013-05-01
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 20 Midtown, 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -979,125 GBP2018-03-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address 9 Douglas Drive, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2018-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 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
Ceased 6
  • 1
    HALLCO 1761 LIMITED - 2011-03-24
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-11-09
    IIF 24 - Director → ME
  • 2
    APPDNA LIMITED - 2011-03-24
    HALLCO 1556 LIMITED - 2007-12-21
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-11-09
    IIF 19 - Director → ME
    icon of calendar 2009-07-14 ~ 2011-02-25
    IIF 25 - Secretary → ME
  • 3
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -441,498 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2024-03-27
    IIF 15 - Director → ME
  • 4
    FEDR8 LTD
    - now
    SIX-ONE LTD - 2012-01-18
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,171 GBP2022-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-09-02
    IIF 11 - Director → ME
  • 5
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    526,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,873,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2023-11-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.