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

Welch, Giles Michael John

    Related profiles found in government register
  • Welch, Giles Michael John
    English company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 1
    • icon of address Merlins, Harding Green, Cookham Dean, Maidenhead, SL6 9NX, England

      IIF 2 IIF 3
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, SL6 9NX, England

      IIF 4
  • Welch, Giles Michael John
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brickfields Business Park, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS, United Kingdom

      IIF 5 IIF 6
    • icon of address Merlins, Hardings Green, Cookham, Berkshire, SL6 9NX, United Kingdom

      IIF 7
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 8
    • icon of address Merlins Harding Green, Cookham, Maidenhead, SL6 9NX, United Kingdom

      IIF 9 IIF 10
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, Berkshire, SL6 9NX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, SL6 9NX, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 16
  • Welch, Giles Michael John
    English managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, Berkshire, SL6 9NX, United Kingdom

      IIF 17 IIF 18
  • Welch, Giles Michael John
    British managing director born in March 1974

    Registered addresses and corresponding companies
  • Mr Giles Michael John Welch
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Vision Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB, United Kingdom

      IIF 23
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 24
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 25
    • icon of address Merlins, Harding Green, Cookham Dean, Maidenhead, SL6 9NX, England

      IIF 26 IIF 27
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 28
  • Welch, Giles Michael John
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 29
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, SL6 9NX, England

      IIF 30
  • Mr Giles Michael John Welch
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 31
    • icon of address One Mere Way, Ruddington, Nottingham, NG11 6JS, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    SECTOR SHARE LIMITED - 2010-09-02
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,905 GBP2021-03-29
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    LIGHT BLUE MEDIA LIMITED - 2015-02-24
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -714,722 GBP2020-02-28
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    ONNU CARBON HILL LTD - 2024-09-25
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,195,716 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 7 - Director → ME
  • 12
    Company number 05321071
    Non-active corporate
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 18 - Director → ME
  • 13
    Company number 05439239
    Non-active corporate
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 12 - Director → ME
  • 14
    Company number 06837998
    Non-active corporate
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    LIMEHOUSE IMAGING LIMITED - 2010-03-15
    MC1002 LIMITED - 2005-09-19
    icon of address New City Cloisters, 196 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2006-11-15
    IIF 22 - Director → ME
  • 2
    THE LIMEHOUSE GROUP LIMITED - 2007-07-09
    PRINTNETWORK COMMUNICATIONS LIMITED - 2002-01-07
    THE PRINT NETWORK (UK) LIMITED - 2001-01-18
    LIGHT BLUE MEDIA SERVICES LIMITED - 1999-10-29
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 2006-11-15
    IIF 19 - Director → ME
  • 3
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    SECTOR SHARE LIMITED - 2010-11-05
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-11
    IIF 15 - Director → ME
  • 4
    ATOMIC13 LIMITED - 2019-03-05
    OPSBASE LIMITED - 2021-08-23
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,548,858 GBP2020-11-30
    Officer
    icon of calendar 2018-10-26 ~ 2021-07-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-07-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MC1003 LIMITED - 2005-09-19
    icon of address New City Cloisters, 196 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-24 ~ 2006-11-15
    IIF 20 - Director → ME
  • 6
    LIGHT BLUE MEDIA LIMITED - 2015-02-24
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -714,722 GBP2020-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-04-29
    IIF 9 - Director → ME
  • 7
    LIMEHOUSE SOFTWARE LIMITED - 2017-09-14
    LIMEHOUSE INTERACTIVE LIMITED - 2004-12-14
    ERCILLA LIMITED - 2002-03-13
    icon of address Level 10 Thames Tower, Station Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    815,839 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2002-06-05 ~ 2009-04-17
    IIF 17 - Director → ME
  • 8
    icon of address 3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,195,716 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-03-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    LIMEHOUSE PRACTICE LIMITED - 2006-01-17
    MC1001 LIMITED - 2005-09-19
    icon of address New City Cloisters, 196 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2006-11-15
    IIF 21 - Director → ME
  • 10
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-10-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    Company number 05948398
    Non-active corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-06-16
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.