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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Deborah Welsh

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 1
    • Unit 9 B/c Plus 10, Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, NE32 3UP

      IIF 2
    • C/o Insolvency One Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • Millbank House, Gresley Road, South West Industrial Estate, Peterlee, SR8 2LU, England

      IIF 7
  • Miss Deborah Welsh
    British born in February 1980

    Resident in United Kingdom

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

      IIF 8
    • 67, Hutton Row, South Shields, NE33 3PB, England

      IIF 9
  • Deborah Welsh
    English born in February 1980

    Resident in United Kingdom

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

      IIF 11
    • 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
    • C/o Insolvency One, Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 15
    • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 21
    • 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
    • Unit 9 B/c Plus 10, Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, NE32 3UP

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

      IIF 24
    • 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
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

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

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    3 GUYS FOOD GROUP LTD
    13363297
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    ARMOUR ENERGY SOLUTIONS LTD
    - now 10635143 14196740
    ARMOUR EMPLOYMENT SERVICES LTD
    - 2019-02-05 10635143
    67 Hutton Row, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ARMOUR ENERGY SOLUTIONS LTD
    14196740 10635143
    67 Hutton Row Westoe Crown Village, Tyne & Wear, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    ARMOUR NE LTD
    - now 11173550
    VFG HOLDINGS LTD
    - 2022-09-29 11173550
    THREE BROTHERS KAN FOOD GROUP LTD
    - 2022-03-22 11173550
    ARMOUR PROPERTY GROUP LTD
    - 2021-04-06 11173550
    ARMOUR PROPERTY SOLUTIONS LTD
    - 2020-06-17 11173550
    ARMOUR EMPLOYMENT SOLUTIONS LTD
    - 2020-05-26 11173550
    3a Gresley Road, South West Industrial Estate, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DWAK LTD
    - now 15719615
    VISIONARIES OF KEBAB CARTEL LTD
    - 2025-09-01 15719615
    67 Hutton Row, South Shields, Tyne & Wear, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    HABITAT HOMES SALES & LETTINGS LTD
    08069223
    67 Hutton Row, South Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 7
    PARAMOUNT FOODS INTERNATIONAL LTD
    16035938
    3a Gresley Road Gresley Road, South West Industrial Estate, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    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
  • 8
    PROPHECY GROUP HOLDINGS LTD
    14196741
    4385, 14196741 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    PROPHECY GROUP LTD
    14196687
    3a Gresley Road, Gresley Road, South West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (1 parent)
    Officer
    2022-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    SIRIUS FOODS LTD
    12544119
    C/o Insolvency One, Albion Mills Business Centre Albion Road, Greengates, Bradford
    Liquidation Corporate (6 parents)
    Officer
    2021-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    STRIPDOWN LTD
    10248323
    67 Hutton Row, South Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 12
    SUPERIOR MEAT PROCESSORS LTD
    - now 09828815
    GFC GROUP LIMITED - 2019-12-11
    KFKY 92 LTD - 2016-06-01
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-02-19 ~ 2021-04-14
    IIF 20 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-04-14
    IIF 7 - Has significant influence or control OE
  • 13
    THE PRESENCE CONSTRUCTION LTD
    16702937
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    TW COATINGS LTD
    08564717
    67 Hutton Row, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 15
    VISIONARY FOOD GROUP LTD
    13530217
    C/o Insolvency One Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2021-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    WESCOTT COATINGS AND TRAINING NORTHERN IRELAND LIMITED
    NI630428
    Rath House Rathdown Close, Lassie Industrial Estate, Lisburn, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 17
    WESCOTT INDUSTRIAL SERVICES LTD
    - now 07181062
    WESCOTT COATINGS AND TRAINING SERVICES LTD.
    - 2018-02-01 07181062
    WESCOTT PROPERTY SERVICES LIMITED
    - 2013-05-16 07181062
    Unit 9 B/c Plus 10 Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2010-03-08 ~ 2017-06-14
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.