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

Welch, Alexander

    Related profiles found in government register
  • Welch, Alexander
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 1 IIF 2
  • Welch, Alexander
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 40, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5PB, England

      IIF 3 IIF 4 IIF 5
    • 9, Blackwell Drive, Springwood Industrial Estate, Braintree, CM7 2QJ, England

      IIF 7
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 8
  • Welch, Alexander Thomas
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 9
    • 33 Glastonbury Avenue, Woodford Green, Essex, IG8 7LW

      IIF 10
    • 33 Glastonbury Avenue, Woodford Green, Essex, IG8 7LW, United Kingdom

      IIF 11
    • 33, Glastonbury Avenue, Woodford Green, IG8 7LW, United Kingdom

      IIF 12
  • Welch, Alexander Thomas
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glastonbury Avenue, Woodford Green, Essex, IG8 7LW, England

      IIF 13
  • Welch, Alexander Thomas
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glastonbury Avenue, Woodford Green, IG8 7LW, United Kingdom

      IIF 14 IIF 15
  • Welch, Alexander
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Berkeley House, Barnet Road, London Colney, St. Albans, AL2 1BG, England

      IIF 16
  • Mr Alexander Welch
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkley House,barnet Road, London Colney, St Albans, AL2 1BG, United Kingdom

      IIF 17
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 18 IIF 19
  • Welch, Alexander Thomas
    British engineer born in November 1972

    Resident in London

    Registered addresses and corresponding companies
    • Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 20
  • Mr Alexander Thomas Welch
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew James House, Bridge Road, Ashford, TN23 1BB, England

      IIF 21
    • 9, Blackwell Drive, Springwood Industrial Estate, Braintree, CM7 2QJ, England

      IIF 22 IIF 23
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 24
  • Welch, Alexander Thomas
    British telecommunications

    Registered addresses and corresponding companies
    • 9, Blackwell Drive, Springwood Industrial Estate, Braintree, CM7 2QJ, England

      IIF 25
  • Mr Alexander Welch
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Berkeley House, Barnet Road, London Colney, St. Albans, AL2 1BG, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    ELUCTOMMY DEVELOPMENTS LTD
    14615550
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2025-01-31
    Officer
    2023-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FRANKIEGIORG DEVELOPMENTS LTD
    14615577
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2025-01-31
    Officer
    2023-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    I FANCY A DATE LTD
    - now 13564704
    I FANCY A HOTEL LTD
    - 2022-02-23 13564704
    Office 16, Berkeley House Barnet Road, London Colney, St. Albans, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-08-31
    Officer
    2021-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ICS CONSTRUCTION LTD
    10108292
    9 Blackwell Drive, Springwood Industrial Estate, Braintree, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ICS CONTRACTORS AND RIGGERS LTD
    10107971
    Unit 40 Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    ICS GROUP LIMITED
    - now 09198760
    ICS INVESTMENTS LTD
    - 2016-04-15 09198760
    9 Blackwell Drive, Springwood Industrial Estate, Braintree, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ICS PROCUREMENT LTD
    10107988
    Unit 40 Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    IFANCYDAT LIMITED
    11719790
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -347,107 GBP2024-06-30
    Officer
    2018-12-10 ~ now
    IIF 9 - Director → ME
  • 9
    IFANCYTHAT.COM LIMITED
    13914290
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 2 - Director → ME
  • 10
    INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED
    05238375
    9 Blackwell Drive, Springwood Industrial Estate, Braintree, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -188,546 GBP2024-05-31
    Officer
    2004-09-22 ~ now
    IIF 10 - Director → ME
  • 11
    JANDATON DEVELOPMENTS LTD
    09606139
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -225,309 GBP2024-05-31
    Officer
    2015-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    JNS COMMUNICATIONS LTD
    10108299
    Unit 40 Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 4 - Director → ME
  • 13
    JNS RENEWABLES LTD
    10108082
    Unit 40 Raynham Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 14
    QUENTORIA LIMITED
    07108513
    Andrew James House, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    WEST NENE ELECTRICAL LTD
    - now 07499451
    JNS CONNECTIONS LTD
    - 2018-07-16 07499451
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,330 GBP2017-03-31
    Officer
    2013-01-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    E11 3AJ NO 2 LIMITED
    08159887 08160072
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2013-07-27
    IIF 14 - Director → ME
  • 2
    E11 3AJ NO1 LIMITED
    08160072 08159887
    York House, 353a Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2013-07-01
    IIF 15 - Director → ME
  • 3
    I FANCY A DATE LTD
    - now 13564704
    I FANCY A HOTEL LTD
    - 2022-02-23 13564704
    Office 16, Berkeley House Barnet Road, London Colney, St. Albans, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-08-31
    Person with significant control
    2021-11-29 ~ 2022-02-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IFANCYDAT LIMITED
    11719790
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -347,107 GBP2024-06-30
    Person with significant control
    2018-12-10 ~ 2022-03-02
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    IFANCYTHAT.COM LIMITED
    13914290
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-02-28
    Person with significant control
    2022-02-14 ~ 2023-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED
    05238375
    9 Blackwell Drive, Springwood Industrial Estate, Braintree, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -188,546 GBP2024-05-31
    Officer
    2004-09-22 ~ 2021-04-23
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    IIF 23 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.