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

Welsh, Brian William

    Related profiles found in government register
  • Welsh, Brian William
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Welsh, Brian William
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 2
    • icon of address 132, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 3
  • Welsh, Brian William
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 6
    • icon of address Unit 2-3 Riverview Busines Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 7
    • icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Cowgill Holloways, 1st Floor, 2 Hardman Boulevard, Spinningfields, Manchester, Lancashire, M3 3AQ, England

      IIF 16
    • icon of address 103 Peasley Cross Lane, St Helens, Merseyside, WA9 3AL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 22
    • icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, CH62 3RQ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Welsh, Brian William
    British manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Welsh, Brian William
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Peasley Cross Lane, St. Helens, Merseyside, WA9 3AL, United Kingdom

      IIF 27
  • Mr Brian William Welsh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Northern Assurance Building, Albert Square, 9 - 21 Princess Street, Manchester, Lancs, M2 4DN, England

      IIF 32
  • Welsh, Brian William
    British company director born in August 1972

    Registered addresses and corresponding companies
    • icon of address Smeraldo, Le Mont Cambrai, St Lawrence, Jersey, JE3 1JP

      IIF 33
  • Welsh, Brian
    British accountant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 34
  • Welsh, Brian
    British chief financial officer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitestake Farm, Pope Lane, Whitestake, Preston, PR4 4JR, England

      IIF 35
  • Welsh, Brian
    British it consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Kings Road, Wimbledon, London, SW19 8QN, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    INGENIOUS TICKETING LIMITED - 2020-02-06
    icon of address 3 Riverview Business Park, Shore Wood Road, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    58,928 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 132 Manchester Road, Rochdale, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,193,171 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,437 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -226,787 GBP2024-09-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Unit 2-3 Riverview Business Park Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,031 GBP2024-09-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Unit 2-3 Riverview Business Park Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -36,413 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Unit 2-3 Riverview Busines Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,256 GBP2024-09-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 2 Riverview Business Park Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,242,462 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Unit 2-3 Shore Wood Road, Wirral
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Unit 2-3 Riverview Business Park Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 34 - Director → ME
Ceased 12
  • 1
    STAG ALUMINIUM LIMITED - 2018-11-26
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-08-30
    IIF 20 - Director → ME
  • 2
    icon of address Po Box 603, Charter Place, 23-27 Seaton Place, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2006-07-17
    IIF 33 - Director → ME
  • 3
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-08-30
    IIF 2 - Director → ME
  • 4
    icon of address 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    77,423 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-08-30
    IIF 19 - Director → ME
  • 5
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817,094 GBP2017-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-07-09
    IIF 17 - Director → ME
  • 6
    LISTER TRADE FRAMES (NORTH WEST) LIMITED - 2017-12-15
    icon of address C/o Cowgill Holloways 1st Floor, 2 Hardman Boulevard, Spinningfields, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2019-08-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-12-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    FOURTH WALL FEP6 LIMITED - 2023-11-01
    icon of address Unit 2-3 Riverview Business Park, Shore Wood Road, Bromborough, Wirral, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-08-18 ~ 2023-10-30
    IIF 11 - Director → ME
  • 8
    icon of address Dogrose Hangar, 5 Snape Road, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    232,209 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-08-30
    IIF 18 - Director → ME
  • 9
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-08-30
    IIF 13 - Director → ME
  • 10
    GWECO 231 LIMITED - 2006-04-21
    icon of address 103 Peasley Cross Lane, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,438 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-08-30
    IIF 27 - Director → ME
  • 11
    icon of address 103 Peasley Cross Lane, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,289,144 GBP2023-12-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-08-30
    IIF 21 - Director → ME
  • 12
    MARKETING SYSTEMS LTD - 2021-04-26
    PIPELINE ASSISTANT LIMITED - 2020-03-24
    icon of address 70 Woodhall Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,868 GBP2020-02-28
    Officer
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 35 - 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.