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

Welsh, Matthew

    Related profiles found in government register
  • Welsh, Matthew
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-12 Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2
  • Welsh, Matthew
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chapel Street, London, SW1X 7DA, England

      IIF 3
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 4
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BG, England

      IIF 5
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 6
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7
  • Welsh, Matthew
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 8
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 9 IIF 10
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 13
  • Welsh, Matthew
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 14
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 15
    • icon of address Lynton House 7-12, Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 16
  • Welsh, Matthew
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 17
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 22
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 23
    • icon of address Number One, Vicarage Lane, London, E15 4HF, England

      IIF 24
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 25
  • Welsh, Matthew
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Welsh
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 31
    • icon of address 25, Chapel Street, London, SW1X 7DA, England

      IIF 32
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 33
    • icon of address 7-12 Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 34
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 35
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 36
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 37
  • Welsh, Matthew Jefferson
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 38
  • Welsh, Matthew Jefferson
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oxbottom Close Newick, Lewes, East Sussex, BN8 4NQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 140 Buckingham Palace Road, Belgravia, London, SW1W 9SA, United Kingdom

      IIF 41 IIF 42
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 43
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 44
  • Welsh, Matthew Jefferson
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 45
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 46
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 47
  • Mr Matthew Welsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 48 IIF 49
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 50
  • Welsh, Matthew

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 51
  • Matthew Jefferson Welsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -868,624 GBP2022-09-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2018-03-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 3 Oxbottom Close Newick, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED - 2019-10-15
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    MPB SECURITIES LIMITED - 2020-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,629 GBP2021-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Raffingers Limited, 9-20 Bourne Court, Southend Road, Woodford Green, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 42 - Director → ME
  • 15
    PHOTONOMI GLOBAL GROUP LTD - 2017-03-07
    icon of address Level 37 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,413,200 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2019-02-28
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 19
    WELTON HOLDINGS LIMITED - 2017-12-04
    icon of address 7-12 Lynton House Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2024-04-03
    IIF 47 - LLP Member → ME
  • 2
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-02-10
    IIF 21 - Director → ME
  • 3
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2025-02-10
    IIF 20 - Director → ME
  • 4
    WINDERMERE SOUTH LIMITED - 2020-11-25
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-11-11
    IIF 16 - Director → ME
  • 5
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-09
    IIF 24 - Director → ME
  • 6
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    icon of calendar 2019-03-08 ~ 2025-02-10
    IIF 5 - Director → ME
  • 7
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-04-27
    IIF 13 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 8 - Director → ME
    icon of calendar 2022-08-01 ~ 2025-02-10
    IIF 9 - Director → ME
  • 8
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-02-10
    IIF 10 - Director → ME
  • 9
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2025-02-06
    IIF 22 - Director → ME
  • 10
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2025-02-10
    IIF 15 - Director → ME
  • 11
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2025-02-10
    IIF 23 - Director → ME
  • 12
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    icon of calendar 2020-10-22 ~ 2025-02-06
    IIF 19 - Director → ME
  • 13
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-02-10
    IIF 18 - Director → ME
  • 14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2020-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2021-09-30
    IIF 44 - Director → ME
    icon of calendar 2012-04-30 ~ 2021-09-30
    IIF 51 - Secretary → ME
  • 15
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED - 2019-10-15
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-06
    IIF 6 - Director → ME
  • 16
    MPB SECURITIES LIMITED - 2020-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2022-02-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 4 - Director → ME
  • 18
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155,023 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-03-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -10,024,471 GBP2021-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-02-12
    IIF 28 - Director → ME
  • 22
    LATERAL ECO PARKS LIMITED - 2016-01-20
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-02-12
    IIF 27 - Director → ME
  • 23
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,528 GBP2023-06-30
    Officer
    icon of calendar 2020-04-30 ~ 2025-02-06
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.