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, Steven Craig

    Related profiles found in government register
  • Welsh, Steven Craig
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 1
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 2 IIF 3
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 4 IIF 5 IIF 6
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 8
  • Welsh, Steven Craig
    British founder born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 9
  • Welsh, Steve Craig
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 10
  • Welsh, Steven
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 11
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 12
  • Welsh, Steven
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 13
  • Welsh, Steve
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 14 IIF 15
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 16
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 17
  • Welsh, Steve
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 18
  • Welsh, Steven Craig
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 19
  • Welsh, Steven Craig
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood, Bonemill Bridge, Shifnal, Shropshire, TF11 9HJ, England

      IIF 20
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 21
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 22 IIF 23
  • Welsh, Steven Craig
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood House, Bonemill Bridge, Shifnal, TF11 9HJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 27
  • Welsh, Steven Craig
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 28
  • Welsh, Steven Craig
    British training officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Kingsley Avenue, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8JX

      IIF 29
  • Mr Steve Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 30
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 31
    • Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 32
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 33
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 34
  • Steven Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 35
    • Kare Plus - Edward James House, Hadley Park East, Telford, TF1 6QJ, United Kingdom

      IIF 36
  • Mr Steve Craig Welsh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 37
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 38
  • Mr Steven Craig Welsh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 39 IIF 40 IIF 41
    • Eighth Floor, Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 42
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 43 IIF 44 IIF 45
  • Welsh, Steven

    Registered addresses and corresponding companies
    • Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 47
  • Welsh, Steve

    Registered addresses and corresponding companies
    • 17, Maple Close, Shifnal, TF11 8HA, United Kingdom

      IIF 48
    • Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 49
    • Plaza One, Kare Plus, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    17 Maple Close, Shifnal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 18 - director → ME
    2017-12-22 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-12-22 ~ dissolved
    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
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 29 - director → ME
  • 4
    2nd Floor Romy House, Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 10 - director → ME
    2017-04-20 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,570 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 24 - director → ME
  • 7
    8 Tettenhall Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 13 - director → ME
  • 8
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -991 GBP2022-10-31
    Officer
    2012-01-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    8th Floor The Plaza One, Ironmasters Way, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 22 - director → ME
  • 10
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 2 - director → ME
  • 11
    8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 3 - director → ME
  • 12
    Plaza One, Kare Plus Franchising, Ironmasters Way, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 17 - director → ME
    2020-03-25 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    KAREPLUS HOME CARE LTD - 2018-09-29
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2018-09-14 ~ dissolved
    IIF 15 - director → ME
  • 14
    P C S CARE LIMITED - 2018-10-25
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,258 GBP2022-10-31
    Officer
    2017-12-05 ~ now
    IIF 4 - director → ME
  • 15
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -66,005 GBP2022-08-31
    Person with significant control
    2018-02-22 ~ 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
  • 16
    Kare Plus - Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 9 - director → ME
    2022-04-04 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    C/o Kareplus West Midlands Limited 8th Floor, The Plaza One, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 23 - director → ME
  • 18
    Sandwood House, Bonemill Bridge, Shifnal, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 26 - director → ME
  • 19
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -66,620 GBP2015-10-31
    Officer
    2013-11-11 ~ dissolved
    IIF 25 - director → ME
  • 20
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-04-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    KARE ACCOUNTANCY SERVICES LIMITED - 2021-11-09
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    57,478 GBP2023-10-31
    Officer
    2018-11-07 ~ 2024-12-23
    IIF 1 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-08-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,570 GBP2023-10-31
    Officer
    2011-11-14 ~ 2024-12-23
    IIF 19 - director → ME
  • 3
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2010-07-09 ~ 2024-12-23
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2019-10-01 ~ 2024-12-23
    IIF 6 - director → ME
    Person with significant control
    2018-04-09 ~ 2019-05-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    -208,430 GBP2023-10-31
    Officer
    2012-03-01 ~ 2024-12-23
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2011-02-11 ~ 2024-12-23
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    P C S CARE LIMITED - 2018-10-25
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,258 GBP2022-10-31
    Officer
    2012-03-19 ~ 2014-01-21
    IIF 20 - director → ME
  • 8
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -66,005 GBP2022-08-31
    Officer
    2018-02-22 ~ 2021-04-30
    IIF 14 - director → ME
  • 9
    HAMPSHIRE CARE & SUPPORT LTD T/A KAREPLUS PORTSMOUTH LTD - 2022-03-16
    KP PERMANENT SERVICES LIMITED - 2019-09-03
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    -46,977 GBP2023-10-31
    Officer
    2015-08-11 ~ 2024-12-23
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2017-04-03 ~ 2024-12-23
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.