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

Miss Deborah Welsh

    Related profiles found in government register
  • Miss Deborah Welsh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 67, Hutton Row, South Shields, NE33 3PB, England

      IIF 2
  • Ms Deborah Welsh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 B/c Plus 10, Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, NE32 3UP

      IIF 3
    • icon of address C/o Insolvency One Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 4
    • icon of address Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Millbank House, Gresley Road, South West Industrial Estate, Peterlee, SR8 2LU, England

      IIF 9
  • Deborah Welsh
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Miss Welsh Deborah
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Hutton Row, South Shields, NE33 3PB, England

      IIF 11
    • icon of address 67 Hutton Row, Westoe Crown Village, Tyne & Wear, South Shields, NE33 3PB, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Welsh, Deborah
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Welsh, Deborah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Millbank House, Gresley Road, South West Industrial Estate, Peterlee, SR8 2LU, England

      IIF 20
    • icon of address 67, Hutton Row, South Shields, NE33 3PB, United Kingdom

      IIF 21
    • icon of address 67, Hutton Row, South Shields, Tyne & Wear, NE33 3PB, United Kingdom

      IIF 22
  • Welsh, Deborah
    British marketing consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 B/c Plus 10, Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, NE32 3UP

      IIF 23
    • icon of address 67, Hutton Row, South Shields, Tyne & Wear, NE33 3PB, England

      IIF 24
    • icon of address 67, Hutton Row, South Shields, Tyne & Wear, NE33 3PB, United Kingdom

      IIF 25
  • Welsh, Deborah
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 67, Hutton Row, South Shields, NE33 3PB, England

      IIF 27 IIF 28
    • icon of address 67 Hutton Row, Westoe Crown Village, Tyne & Wear, South Shields, NE33 3PB, United Kingdom

      IIF 29
  • Welsh, Deborah
    English director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Hutton Row, Westoe Crown Village, Tyne & Wear, South Shields, NE33 3PB, United Kingdom

      IIF 30
  • Welsh, Deborah
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Hutton Row, Westoe Crown Village, Tyne & Wear, South Shields, NE33 3PB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ARMOUR EMPLOYMENT SERVICES LTD - 2019-02-05
    icon of address 67 Hutton Row, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 Hutton Row Westoe Crown Village, Tyne & Wear, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    ARMOUR PROPERTY GROUP LTD - 2021-04-06
    VFG HOLDINGS LTD - 2022-09-29
    ARMOUR EMPLOYMENT SOLUTIONS LTD - 2020-05-26
    ARMOUR PROPERTY SOLUTIONS LTD - 2020-06-17
    THREE BROTHERS KAN FOOD GROUP LTD - 2022-03-22
    icon of address 3a Gresley Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466 GBP2023-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 67 Hutton Row, South Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, W1w 5pf, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3a Gresley Road, Gresley Road, South West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,565 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Insolvency One, Suite 2.03, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 67 Hutton Row, South Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 67 Hutton Row, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    VISIONARIES OF KEBAB CARTEL LTD - 2025-09-01
    icon of address 67 Hutton Row, South Shields, Tyne & Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 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
  • 14
    icon of address C/o Insolvency One Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rath House Rathdown Close, Lassie Industrial Estate, Lisburn, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 2
  • 1
    KFKY 92 LTD - 2016-06-01
    GFC GROUP LIMITED - 2019-12-11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,096,337 GBP2019-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2021-04-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-04-14
    IIF 9 - Has significant influence or control OE
  • 2
    WESCOTT PROPERTY SERVICES LIMITED - 2013-05-16
    WESCOTT COATINGS AND TRAINING SERVICES LTD. - 2018-02-01
    icon of address Unit 9 B/c Plus 10 Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,226,995 GBP2023-03-31
    Officer
    icon of calendar 2010-03-08 ~ 2017-06-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.