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 Giles Michael John Welch

    Related profiles found in government register
  • 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 1
    • icon of address One Mere Way, Ruddington, Nottingham, NG11 6JS, England

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

      IIF 4
  • 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 5
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 6
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 7
    • icon of address Merlins, Harding Green, Cookham Dean, Maidenhead, SL6 9NX, England

      IIF 8 IIF 9
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 10
  • Welch, Giles Michael John
    British managing director born in March 1974

    Registered addresses and corresponding companies
  • Welch, Giles Michael John
    English 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 15 IIF 16
    • icon of address Merlins, Harding Green, Cookham Dean, Maidenhead, SL6 9NX, England

      IIF 17 IIF 18
  • 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 19
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, SL6 9NX, England

      IIF 20
  • Welch, Giles Michael John
    English director born in March 1974

    Resident in England

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

      IIF 21
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 22
    • icon of address Merlins Harding Green, Cookham, Maidenhead, SL6 9NX, United Kingdom

      IIF 23 IIF 24
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, Berkshire, SL6 9NX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Merlins, Hardings Green, Cookham, Maidenhead, SL6 9NX, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 30
  • 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 31 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 20 - 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 24 - 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 27 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 7 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 6 - 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 18 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 15 - 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 21 - Director → ME
  • 12
    Company number 05321071
    Non-active corporate
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 32 - Director → ME
  • 13
    Company number 05439239
    Non-active corporate
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 26 - Director → ME
  • 14
    Company number 06837998
    Non-active corporate
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    MC1002 LIMITED - 2005-09-19
    LIMEHOUSE IMAGING LIMITED - 2010-03-15
    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 14 - Director → ME
  • 2
    LIGHT BLUE MEDIA SERVICES LIMITED - 1999-10-29
    PRINTNETWORK COMMUNICATIONS LIMITED - 2002-01-07
    THE PRINT NETWORK (UK) LIMITED - 2001-01-18
    THE LIMEHOUSE GROUP LIMITED - 2007-07-09
    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 11 - Director → ME
  • 3
    SECTOR SHARE LIMITED - 2010-11-05
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-11
    IIF 29 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-07-09
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors 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 12 - 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 23 - 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 31 - 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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    MC1001 LIMITED - 2005-09-19
    LIMEHOUSE PRACTICE LIMITED - 2006-01-17
    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 13 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-10-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    Company number 05948398
    Non-active corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-06-16
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.