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

Welton, Stephen Frank

    Related profiles found in government register
  • Welton, Stephen Frank
    British development capitalist born in February 1961

    Registered addresses and corresponding companies
    • icon of address Inchreed, Hadlow Down, Rotherfield, East Sussex, TN6 3SA

      IIF 1
  • Welton, Stephen Frank
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Inchreed, Hadlow Down, Rotherfield, East Sussex, TN6 3SA

      IIF 2
  • Welton, Stephen Frank
    British financier born in February 1961

    Registered addresses and corresponding companies
    • icon of address Inchreed, Hadlow Down, Rotherfield, East Sussex, TN6 3SA

      IIF 3
  • Welton, Stephen Frank
    British investment professional born in February 1961

    Registered addresses and corresponding companies
    • icon of address Inchreed, Hadlow Down, Rotherfield, East Sussex, TN6 3SA

      IIF 4 IIF 5 IIF 6
  • Welton, Stephen Frank
    British venture capitalist born in February 1961

    Registered addresses and corresponding companies
  • Welton, Stephen Frank
    born in February 1961

    Registered addresses and corresponding companies
    • icon of address Almack House 28, King Street, London, SW1Y 6XA

      IIF 22
  • Welton, Stephen Frank
    British banker born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jp Morgan Cazenove Na, 125 London Wall, London, EC2Y 5AJ

      IIF 23
  • Welton, Stephen Frank
    British investment professional born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jp Morgan Cazenove Na, 125 London Wall, London, EC2Y 5AJ

      IIF 24
  • Welton, Stephen Frank
    British chief executive business growth fund born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD

      IIF 25
  • Welton, Stephen Frank
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, United Kingdom

      IIF 26
    • icon of address 21, Palmer Street, London, SW1H 0AD, United Kingdom

      IIF 27
  • Welton, Stephen Frank
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welton, Stephen Frank
    British investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 38 IIF 39
  • Welton, Stephen Frank
    British non-executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welton, Stephen Frank
    British private equity manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 43 IIF 44
  • Stephen Frank Welton
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,268 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,460 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 38 - Director → ME
Ceased 39
  • 1
    TEMPLECO 617 LIMITED - 2004-01-28
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2012-06-18 ~ 2025-04-02
    IIF 25 - Director → ME
  • 2
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-29 ~ 1997-11-18
    IIF 21 - Director → ME
  • 3
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    SIGNESTATE LIMITED - 1996-12-24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-13 ~ 1997-11-18
    IIF 9 - Director → ME
  • 4
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    TACDENE LIMITED - 1980-12-31
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-10
    IIF 12 - Director → ME
  • 5
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-28 ~ 2000-06-02
    IIF 19 - Director → ME
  • 6
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2000-06-02
    IIF 15 - Director → ME
  • 7
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2000-06-02
    IIF 13 - Director → ME
  • 8
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents, 199 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2022-12-31
    IIF 33 - Director → ME
  • 9
    BGF GROUP LIMITED - 2018-05-04
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2023-06-30
    IIF 32 - Director → ME
  • 10
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents, 199 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2022-12-31
    IIF 26 - Director → ME
  • 11
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2022-12-31
    IIF 28 - Director → ME
  • 12
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2022-12-31
    IIF 34 - Director → ME
  • 13
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ 2022-12-31
    IIF 36 - Director → ME
  • 14
    icon of address 13-15 York Buildings, London, England
    Active Corporate (3 parents, 199 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ 2022-12-31
    IIF 27 - Director → ME
  • 15
    icon of address 13-15 York Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2022-12-31
    IIF 43 - Director → ME
  • 16
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-12-31
    IIF 31 - Director → ME
  • 17
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-25 ~ 2022-12-31
    IIF 29 - Director → ME
  • 18
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ 2022-12-31
    IIF 35 - Director → ME
  • 19
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2022-12-31
    IIF 30 - Director → ME
  • 20
    icon of address 13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2022-12-31
    IIF 37 - Director → ME
  • 21
    BUSINESS GROWTH FUND PLC - 2018-05-04
    icon of address 13-15 York Buildings, London, England
    Active Corporate (4 parents, 199 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2022-12-31
    IIF 44 - Director → ME
  • 22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2011-03-21
    IIF 22 - LLP Designated Member → ME
  • 23
    BARCLAYS CENTRALISED MORTGAGES LIMITED - 1996-01-23
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-09-08 ~ 2000-06-02
    IIF 14 - Director → ME
  • 24
    EDWARDS WORLDWIDE LIMITED - 2012-04-11
    EDWARDS WORLDWIDE PLC - 2012-04-05
    EDWARDS GROUP PLC - 2012-04-05
    EDWARDS GROUP LIMITED - 2011-03-11
    EDWARDS UKCO 1 LIMITED - 2007-05-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2011-03-24
    IIF 24 - Director → ME
  • 25
    EDWARDS UKCO 3 LIMITED - 2007-04-30
    icon of address Innovation Drive, Burgess Hill, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2007-04-13
    IIF 5 - Director → ME
  • 26
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-01
    IIF 6 - Director → ME
  • 27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-06-01
    IIF 4 - Director → ME
  • 28
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2000-06-02
    IIF 7 - Director → ME
  • 29
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-22 ~ 2000-06-02
    IIF 17 - Director → ME
  • 30
    BARCLAYS SPECIAL PARTNER LIMITED - 2011-11-23
    BARSHELFCO (NP NO.1) LIMITED - 1998-02-17
    BARCAM LIMITED - 1997-12-15
    icon of address One New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-01-27 ~ 2000-06-02
    IIF 8 - Director → ME
  • 31
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED - 1999-01-26
    CHEMICAL LEASING (UK) LIMITED - 1996-04-29
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2006-07-31
    IIF 23 - Director → ME
  • 32
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED - 2011-12-23
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    POSTPLOY LIMITED - 1990-07-11
    icon of address One, Vine Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1995-09-19
    IIF 18 - Director → ME
  • 33
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    PIKEMET LIMITED - 1990-07-11
    icon of address One Vine Street, London
    Active Corporate (7 parents, 135 offsprings)
    Officer
    icon of calendar ~ 1995-09-19
    IIF 20 - Director → ME
  • 34
    PLANETBRIDGE LIMITED - 1998-05-21
    icon of address Percival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-27 ~ 2000-06-02
    IIF 10 - Director → ME
  • 35
    PLANETBROOK LIMITED - 1998-05-21
    icon of address Percival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2000-06-02
    IIF 16 - Director → ME
  • 36
    M&H PLASTICS (UK) LIMITED - 2003-03-20
    NEATSTACK LIMITED - 2003-03-18
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2007-09-07
    IIF 3 - Director → ME
  • 37
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    OFFERLETTER LIMITED - 1991-04-19
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1991-07-25 ~ 1992-11-23
    IIF 1 - Director → ME
  • 38
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED - 2000-08-31
    SELECTBOLD LIMITED - 1997-07-15
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ 1998-09-11
    IIF 11 - Director → ME
  • 39
    JPMP SK HOLDINGS LIMITED - 2008-07-02
    HACKREMCO (NO. 2147) LIMITED - 2004-07-08
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-13 ~ 2008-07-02
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.