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 Peter John Welch

    Related profiles found in government register
  • Mr Peter John Welch
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Malthouse Way, Marlow, SL7 2UE, England

      IIF 1
  • Mr Peter John Welch
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tall House, 29a West Street, Marlow, SL7 2LS, England

      IIF 2
  • Welch, Peter John
    British company director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
  • Welch, Peter John
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
  • Welch, Peter John
    British born in January 1940

    Registered addresses and corresponding companies
    • icon of address Frankfield Spinfield Lane, Marlow, Buckinghamshire, SL7 2LB

      IIF 10
  • Welch, Peter John
    British company director born in January 1940

    Registered addresses and corresponding companies
    • icon of address Frankfield Spinfield Lane, Marlow, Buckinghamshire, SL7 2LB

      IIF 11
  • Welch, Peter John
    British director born in January 1940

    Registered addresses and corresponding companies
  • Welch, Peter John
    British consulting eng born in April 1941

    Registered addresses and corresponding companies
    • icon of address Plowmans, Mill Hill, Edenbridge, Hampshire, TN8 5DD

      IIF 17
  • Welch, Peter John
    British director born in April 1951

    Registered addresses and corresponding companies
  • Welch, Peter John
    British business economist/consultant born in June 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 7/a, Via Landino, Apartment 15b, Firenze, 50129, Italy

      IIF 21
  • Welch, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Totties Byre, Mead Road, Edenbridge, Kent, TN8 5DD

      IIF 22
  • Welch, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Malthouse Way, Marlow, Buckinghamshire, SL7 2UE

      IIF 23 IIF 24
  • Welch, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Malthouse Way, Marlow, Buckinghamshire, SL7 2UE

      IIF 25
  • Welch, Peter John
    British chartered engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ploughmans, Mill Hill, Edenbridge, Kent, TN8 5DD

      IIF 26 IIF 27
  • Welch, Peter John
    British construction specialist born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Totties Byre, Mead Road, Edenbridge, Kent, TN8 5DD

      IIF 28
  • Welch, Peter John
    British consulting engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welch, Peter John
    British engineer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ploughmans, Mill Hill, Edenbridge, Kent, TN8 5DD

      IIF 35
  • Welch, Peter John
    British retired born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Wood, Home Farm, Cefn Mably, Cardiff, CF3 6LP

      IIF 36
  • Welch, Peter John
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Union House, Union Square, St Columb, Cormwall, TR9 6AP, United Kingdom

      IIF 37
  • Welch, Peter John

    Registered addresses and corresponding companies
    • icon of address 4 Malthouse Way, Marlow, Buckinghamshire, SL7 2UE

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    GW 177 LIMITED - 2005-08-25
    icon of address The Tall House, 29a West Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,936 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-08-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address The Farmhouse Home Farm, Cefn Mably, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Oakridge, Seymour Plain, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    474,748 GBP2017-09-30
    Officer
    icon of calendar 2007-07-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-07-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    VICTORIA REALTY LIMITED - 2002-03-27
    VICTORIA LITHO LIMITED - 2001-11-23
    VICTORIA REALTY LIMITED - 2001-11-01
    GW 543 LIMITED - 2001-10-05
    icon of address Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    332,176 GBP2017-03-31
    Officer
    icon of calendar 2002-03-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-03-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    VICTORIA LITHO LIMITED - 2002-03-27
    VICTORIA REALTY LIMITED - 2001-11-23
    VICTORIA LITHO LIMITED - 2001-11-01
    FORAY 467 LIMITED - 1992-12-03
    icon of address Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,365,534 GBP2018-08-31
    Officer
    icon of calendar 1992-11-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1992-11-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Totties Byre, Mead Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-06-16 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 21
  • 1
    AB CONSULTING PLC - 2012-12-06
    ASSOCIATED BRITISH CONSULTANTS PLC - 1992-09-30
    ASSOCIATED BRITISH CONSULTANTS (HOLDINGS) LIMITED CERT TO CAMERON MARKBY - 1988-11-24
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 14 - Director → ME
  • 2
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    579,218 GBP2023-12-31
    Officer
    icon of calendar 1995-05-12 ~ 1997-05-16
    IIF 30 - Director → ME
  • 3
    IMC WORLDWIDE LIMITED - 2022-08-23
    INTERNATIONAL MANAGEMENT CONSULTING WORLDWIDE LIMITED - 2011-08-16
    WSP INTERNATIONAL MANAGEMENT CONSULTING LTD - 2011-07-11
    WSP INTERNATIONAL MANAGEMENT CONSULTANCY LTD - 2000-12-13
    WSP INTERNATIONAL LIMITED - 2000-11-30
    O'SULLIVAN & GRAHAM LIMITED - 1997-04-11
    TRUSHELFCO (NO.1740) LIMITED - 1991-11-27
    icon of address The Leather Market Unit 11.3.1, 11-13 Weston Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    714,000 GBP2024-09-30
    Officer
    icon of calendar 2006-08-31 ~ 2010-06-01
    IIF 34 - Director → ME
    icon of calendar 1997-08-01 ~ 2000-06-05
    IIF 32 - Director → ME
  • 4
    icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Insolvency Proceedings Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-01-06
    IIF 10 - Director → ME
  • 5
    GW 177 LIMITED - 2005-08-25
    icon of address The Tall House, 29a West Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,936 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2011-01-11
    IIF 37 - Director → ME
  • 6
    icon of address Highlands House, 4c Stephenson Way, Thetford, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -481,674 GBP2024-03-31
    Officer
    icon of calendar 2004-04-07 ~ 2004-11-29
    IIF 9 - Director → ME
  • 7
    SIMCO NO. 152 LIMITED - 1987-02-24
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-09-01
    IIF 11 - Director → ME
  • 8
    FALCONBERRY LIMITED - 1994-01-20
    icon of address Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-05
    Officer
    icon of calendar 1993-12-16 ~ 1997-04-25
    IIF 13 - Director → ME
  • 9
    M M & S (2029) LIMITED - 1990-07-13
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-09-26 ~ 2001-08-01
    IIF 15 - Director → ME
  • 10
    YULE CATTO & CO PUBLIC LIMITED COMPANY - 2012-12-04
    icon of address Temple Fields, Harlow, Essex
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 1998-02-09 ~ 2007-05-17
    IIF 3 - Director → ME
  • 11
    MUTUALNUMBER LIMITED - 1997-05-21
    icon of address 113-115 Fonthill Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-14 ~ 2011-01-12
    IIF 21 - Director → ME
  • 12
    icon of address Ca House, 21 Haymarket Yards, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-17 ~ 2000-10-23
    IIF 16 - Director → ME
  • 13
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128,389 GBP2024-03-25
    Officer
    icon of calendar 2007-10-30 ~ 2015-09-23
    IIF 7 - Director → ME
  • 14
    WSP UK LIMITED - 2008-01-11
    WSP UK PLC - 2008-01-11
    WSP CONSULTING ENGINEERS PLC - 2004-09-06
    WSP KENCHINGTON FORD PLC - 1994-11-24
    EQUALCOIN PUBLIC LIMITED COMPANY - 1993-11-01
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1998-01-01
    IIF 26 - Director → ME
  • 15
    BSDC LTD. - 2000-01-11
    RAPID 7947 LIMITED - 1989-05-03
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-23 ~ 2002-01-11
    IIF 35 - Director → ME
    icon of calendar ~ 1994-04-30
    IIF 19 - Director → ME
  • 16
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-18 ~ 2002-01-11
    IIF 17 - Director → ME
  • 17
    WSP GROUP PLC - 2012-11-01
    WSP HOLDINGS PLC - 1993-11-05
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1998-12-31
    IIF 29 - Director → ME
    icon of calendar 1993-11-09 ~ 2003-01-10
    IIF 12 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 18 - Director → ME
  • 18
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1994-11-15
    WSP MANAGEMENT SERVICES LIMITED - 1993-12-17
    KENCHINGTON FORD (SOUTH) LIMITED - 1993-11-29
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-01 ~ 1998-01-01
    IIF 31 - Director → ME
  • 19
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-06-09
    IIF 27 - Director → ME
  • 20
    WSP CONSULTING ENGINEERS (MANCHESTER) LIMITED - 1996-10-29
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-01 ~ 1997-07-01
    IIF 33 - Director → ME
  • 21
    WSP BUILDINGS LIMITED - 2008-01-11
    WSP SOUTH LIMITED - 2002-10-02
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 20 - 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.