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 Steven Craig Welsh

    Related profiles found in government register
  • Mr Steven Craig Welsh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 4
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 5 IIF 6 IIF 7
  • Mr Steve Craig Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 9
    • icon of address Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 10
  • Welsh, Steven Craig
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 11
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood, Bonemill Bridge, Shifnal, Shropshire, TF11 9HJ, England

      IIF 12
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 13
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 14 IIF 15
  • Welsh, Steven Craig
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandwood House, Bonemill Bridge, Shifnal, TF11 9HJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 19
  • Welsh, Steven Craig
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 20
  • Welsh, Steven Craig
    British training officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kingsley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8JX

      IIF 21
  • Mr Steve Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 22
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 23
    • icon of address Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 24
    • icon of address Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 25
    • icon of address Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 26
  • Steven Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 27
    • icon of address Kare Plus - Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 28
  • Welsh, Steven Craig
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 29
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 30 IIF 31
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 36
  • Welsh, Steven Craig
    British founder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 37
  • Welsh, Steve Craig
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 38
  • Welsh, Steve
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 39 IIF 40
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 41
    • icon of address Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 42
  • Welsh, Steve
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 43
  • Welsh, Steven
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 44
    • icon of address Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 45
  • Welsh, Steven
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 46
  • Welsh, Steven

    Registered addresses and corresponding companies
    • icon of address Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 47
  • Welsh, Steve

    Registered addresses and corresponding companies
    • icon of address 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 48
    • icon of address Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 49
    • icon of address Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    KARE PLUS (UK) LTD - 2023-05-26
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Maple Close, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 2nd Floor Romy House, Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-04-20 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    12,570 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 8 Tettenhall Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -991 GBP2022-10-31
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-03-25 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    KAREPLUS HOME CARE LTD - 2018-09-29
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 14
    P C S CARE LIMITED - 2018-10-25
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,258 GBP2022-10-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,005 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Kareplus West Midlands Limited 8th Floor, The Plaza One, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Sandwood House, Bonemill Bridge, Shifnal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -66,620 GBP2015-10-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    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
Ceased 10
  • 1
    KARE ACCOUNTANCY SERVICES LIMITED - 2021-11-09
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,478 GBP2023-10-31
    Officer
    icon of calendar 2018-11-07 ~ 2024-12-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-08-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    12,570 GBP2023-10-31
    Officer
    icon of calendar 2011-11-14 ~ 2024-12-23
    IIF 11 - Director → ME
  • 3
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    icon of calendar 2010-07-09 ~ 2024-12-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-12-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-05-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,430 GBP2023-10-31
    Officer
    icon of calendar 2012-03-01 ~ 2024-12-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    icon of calendar 2011-02-11 ~ 2024-12-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    P C S CARE LIMITED - 2018-10-25
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,258 GBP2022-10-31
    Officer
    icon of calendar 2012-03-19 ~ 2014-01-21
    IIF 12 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,005 GBP2022-08-31
    Officer
    icon of calendar 2018-02-22 ~ 2021-04-30
    IIF 39 - Director → ME
  • 9
    KP PERMANENT SERVICES LIMITED - 2019-09-03
    HAMPSHIRE CARE & SUPPORT LTD T/A KAREPLUS PORTSMOUTH LTD - 2022-03-16
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,977 GBP2023-10-31
    Officer
    icon of calendar 2015-08-11 ~ 2024-12-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2024-12-23
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.