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 Michael John Welling

    Related profiles found in government register
  • Mr Michael John Welling
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Wingletye Lane, Hornchurch, RM11 3AT, England

      IIF 1
    • 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 2 IIF 3
    • 9, Douglas Drive, Stevenage, Hertfordshire, SG1 5PE

      IIF 4
  • Mr Michael John Welling
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 509 Poinciana Drive, Fort Lauderdale, 33301, United States

      IIF 5
    • 53, New Broad Street, London, EC2M 1JJ, United Kingdom

      IIF 6
    • C/o Harrisons Business Recovery & Insolvency, (london) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 7
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 8
  • Welling, Michael John
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 9
  • Welling, Michael John
    British courier born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Douglas Drive, Stevenage, Hertfordshire, SG1 5PE, United Kingdom

      IIF 10
  • Welling, Michael John
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 11 IIF 12
  • Mr Mike Welling
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 13
  • Welling, Michael John
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollyhocks 6 Eileen Avenue, Brighton, East Sussex, BN2 8AD

      IIF 14
  • Welling, Michael John
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Welling, Michael John
    British company director born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 509, Poinciana Drive, Fort Lauderdale, 33301, Usa

      IIF 18
    • C/o Harrisons Business Recovery & Insolvency, (london) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 19
  • Welling, Michael John
    British director born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 20
  • Welling, Michael
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 21
  • Welling, Mike
    British born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 22
  • Welling, Mike
    British none born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 53, New Broad Street, London, EC2M 1JJ

      IIF 23
  • Welling, Michael John
    British director

    Registered addresses and corresponding companies
    • Hollyhocks 6 Eileen Avenue, Brighton, East Sussex, BN2 8AD

      IIF 24
  • Welling, Mike
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    CAMWOOD CAPITAL LIMITED
    08019737
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,580 GBP2024-03-31
    Officer
    2012-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CAMWOOD ENTERPRISES LIMITED
    - now 07191046
    HALLCO 1741 LIMITED
    - 2011-04-14 07191046 00058189, 00299926, 00668773... (more)
    53 New Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230,881 GBP2019-03-31
    Officer
    2010-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CAMWOOD LIMITED
    - now 03469812
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    2000-05-04 ~ now
    IIF 21 - Director → ME
  • 4
    E DELIVERIES LTD
    12414659
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FEDR8 LTD
    - now 06516234
    SIX-ONE LTD - 2012-01-18
    The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,171 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    M & T DELIVERIES LTD
    13537610
    79 Wingletye Lane, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    391 GBP2024-07-31
    Officer
    2021-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NEXBOTIX LIMITED
    12458057
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    526,933 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 16 - Director → ME
  • 8
    PS SYSTEMS LIMITED
    16134413
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 17 - Director → ME
  • 9
    RIMO CAPITAL LTD
    11794518
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,873,001 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 15 - Director → ME
  • 10
    RIMO3 LIMITED
    - now 08436242
    PANAPPRAMA LIMITED - 2013-05-01
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 20 Midtown, 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -979,125 GBP2018-03-31
    Officer
    2013-07-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RKM TRANSPORT LTD
    08976472
    9 Douglas Drive, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2018-04-30
    Officer
    2014-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    TRIPLE M TRANSPORT LTD
    11202244
    18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    APP-DNA GROUP LIMITED
    - now 07285667
    HALLCO 1761 LIMITED
    - 2011-03-24 07285667 00058189, 00299926, 00668773... (more)
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-11-15 ~ 2011-11-09
    IIF 25 - Director → ME
  • 2
    APP-DNA LIMITED
    - now 06454471
    APPDNA LIMITED
    - 2011-03-24 06454471
    HALLCO 1556 LIMITED - 2007-12-21 00058189, 00299926, 00668773... (more)
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ 2011-11-09
    IIF 14 - Director → ME
    2009-07-14 ~ 2011-02-25
    IIF 24 - Secretary → ME
  • 3
    CAMWOOD INFINITY LIMITED
    12578707
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,498 GBP2024-03-31
    Officer
    2020-04-29 ~ 2024-03-27
    IIF 20 - Director → ME
  • 4
    FEDR8 LTD
    - now 06516234
    SIX-ONE LTD - 2012-01-18
    The White House, 2 Meadrow, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,171 GBP2022-03-31
    Officer
    2015-06-01 ~ 2020-09-02
    IIF 18 - Director → ME
  • 5
    NEXBOTIX LIMITED
    12458057
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    526,933 GBP2024-03-31
    Person with significant control
    2020-02-12 ~ 2020-03-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RIMO CAPITAL LTD
    11794518
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,873,001 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ 2023-11-15
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.