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, Adam

    Related profiles found in government register
  • Welsh, Adam
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welsh, Adam
    British legal born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 38 Norwich House, 11 Streatham High Road, London, SW16 1DG, England

      IIF 12
  • Welsh, Adam
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 13 IIF 14
    • Cabot Square Capital Llp, 1 Connaught Place, London, W2 2ET, England

      IIF 15
  • Welsh, Adam
    British solicitor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, England

      IIF 16
    • 35, Wellington Road, Timperley, Altrincham, Cheshire, WA15 7RD, England

      IIF 17
    • 37b, Childebert Road, London, SW17 8EY, United Kingdom

      IIF 18
  • Welsh, Elliot John
    British sales born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 19
  • Welsh, Adam Boyd
    British director and company secretary born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Studio House, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, United Kingdom

      IIF 20
  • Welsh, Adam Boyd
    British solicitor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Arderne Road, Timperley, Altrincham, Cheshire, WA15 6HJ, England

      IIF 21
  • Mr Adam Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 22
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 23
  • Welsh, Elliot John
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41, Wotton House, 71 St Johns Road, Isleworth, TW7 6GX, United Kingdom

      IIF 24
  • Welsh, Elliot John
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 25
  • Mr Adam Boyd Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Arderne Road, Timperley, Altrincham, Cheshire, WA15 6HJ, England

      IIF 26
    • Studio House, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, United Kingdom

      IIF 27
  • Mr Elliot John Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41, Wotton House, 71 St Johns Road, Isleworth, TW7 6GX, United Kingdom

      IIF 28
  • Mr Elliot John Welsh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 29
child relation
Offspring entities and appointments
Active 22
  • 1
    5 STAR BRANDS LIMITED
    09508300
    35 Wellington Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ABW CONSULTING LIMITED
    10393869
    1b Arderne Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2018-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    ACG NEW HOLDCO LIMITED
    14288775
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-08-10 ~ now
    IIF 14 - Director → ME
  • 4
    ACG NEW OPCO LIMITED
    14290771
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-11 ~ now
    IIF 13 - Director → ME
  • 5
    ACG OPERATIONS LTD
    - now 11666292
    4AWH OPERATIONS LIMITED
    - 2021-10-27 11666292
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -9,063,009 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 8 - Director → ME
  • 6
    ACG P01 LTD
    - now 11850380 11959833, 12251875, 13039773
    4AWH P01 LIMITED
    - 2021-10-27 11850380 11959833, 12251875, 13039773
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    754,169 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 1 - Director → ME
  • 7
    ACG P02 LTD
    - now 11959833 12251875, 11850380, 13039773
    4AWH P02 LIMITED
    - 2021-10-27 11959833 12251875, 11850380, 13039773
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -171,609 GBP2024-12-31
    Officer
    2019-04-24 ~ now
    IIF 9 - Director → ME
  • 8
    ACG P03 LTD
    - now 12251875 11959833, 11850380, 13039773
    4AWH P03 LIMITED
    - 2021-10-27 12251875 11959833, 11850380, 13039773
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    622,393 GBP2024-12-31
    Officer
    2019-10-09 ~ now
    IIF 4 - Director → ME
  • 9
    ACG P04 LTD
    - now 13039773 11959833, 12251875, 11850380
    4AWH P04 LIMITED
    - 2021-10-27 13039773 11959833, 12251875, 11850380
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-11-24 ~ now
    IIF 5 - Director → ME
  • 10
    AMI INVESTMENT GROUP LIMITED
    13979833
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10,119 GBP2023-03-31
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AUTOGRAPH CARE GROUP FINANCE LTD
    - now 11666266
    4AWH FINANCE LIMITED
    - 2021-10-27 11666266
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,489,720 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 10 - Director → ME
  • 12
    AUTOGRAPH CARE GROUP HOLDINGS LTD
    - now 11666267
    4AWH HOLDINGS LIMITED
    - 2021-10-27 11666267
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 3 - Director → ME
  • 13
    AUTOGRAPH CARE GROUP LTD
    - now 11666274
    4AWH CARE GROUP LIMITED
    - 2021-10-27 11666274
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,277,474 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 7 - Director → ME
  • 14
    FOXI MEDIA LIMITED
    - now 08609188
    NOURIS LIMITED
    - 2014-06-04 08609188
    Mr Adam Welsh, 17 Granville Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 15
    GLOBAL FINDS LIMITED
    08816974
    37b Childebert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MINX MAN CO LIMITED
    14801640
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,229 GBP2024-04-30
    Officer
    2023-04-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NORTHERN CARE HOMES (STONESWOOD) LTD
    - now 04909988
    FIRS HALL LTD - 2003-11-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2024-12-31
    Officer
    2021-11-08 ~ now
    IIF 15 - Director → ME
  • 18
    NORTHERN CARE HOMES LIMITED
    03306217
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,062,643 GBP2024-12-31
    Officer
    2021-11-08 ~ now
    IIF 11 - Director → ME
  • 19
    ST. CATHERINE'S CARE HOMES LIMITED
    04234156
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -262,111 GBP2024-12-31
    Officer
    2019-05-22 ~ now
    IIF 2 - Director → ME
  • 20
    SYLVIA HEALTHCARE LIMITED
    11112818
    Studio House Granville Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    WALTON MANOR LTD
    04830106
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,188,995 GBP2024-12-31
    Officer
    2019-12-05 ~ now
    IIF 6 - Director → ME
  • 22
    WEBPRODUCTS GLOBAL LIMITED
    - now 10088219
    HC (HOLDINGS) LIMITED
    - 2018-11-02 10088219
    THE CLEARLY LEGAL GROUP LIMITED - 2017-09-07
    17 Granville Road, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,752 GBP2024-03-31
    Officer
    2018-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WEBPRODUCTS GLOBAL LIMITED
    - now 10088219
    HC (HOLDINGS) LIMITED
    - 2018-11-02 10088219
    THE CLEARLY LEGAL GROUP LIMITED
    - 2017-09-07 10088219
    17 Granville Road, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,752 GBP2024-03-31
    Officer
    2016-03-29 ~ 2019-09-12
    IIF 12 - Director → ME
  • 2
    WEBPRODUCTSUK LTD
    06557845
    17 Granville Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2021-04-30
    Officer
    2010-10-08 ~ 2012-11-21
    IIF 19 - Director → ME

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.