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 Matthew Welsh

    Related profiles found in government register
  • Mr Matthew Welsh
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 1
    • icon of address 25, Chapel Street, London, SW1X 7DA, England

      IIF 2
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 3
    • icon of address 7-12 Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 4
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 5
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 6
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7
  • Mr Matthew Welsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 8 IIF 9
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 10
  • Welsh, Matthew
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-12 Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
  • Welsh, Matthew
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chapel Street, London, SW1X 7DA, England

      IIF 13
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 14
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BG, England

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 16
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 17
  • Welsh, Matthew
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 18
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 19 IIF 20
    • icon of address Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 21
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 23
  • Welsh, Matthew
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 24
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 25
    • icon of address Lynton House 7-12, Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 26
  • Welsh, Matthew
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 27
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 32
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 33
    • icon of address Number One, Vicarage Lane, London, E15 4HF, England

      IIF 34
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 35
  • Welsh, Matthew
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Matthew Jefferson Welsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 41 IIF 42
  • Welsh, Matthew Jefferson
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 43
  • Welsh, Matthew Jefferson
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oxbottom Close Newick, Lewes, East Sussex, BN8 4NQ, United Kingdom

      IIF 44 IIF 45
    • icon of address 140 Buckingham Palace Road, Belgravia, London, SW1W 9SA, United Kingdom

      IIF 46 IIF 47
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 48
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 49
  • Welsh, Matthew Jefferson
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 50
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 51
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 52
  • Welsh, Matthew

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -868,624 GBP2022-09-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2018-03-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 3 Oxbottom Close Newick, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED - 2019-10-15
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    MPB SECURITIES LIMITED - 2020-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,629 GBP2021-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    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
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Raffingers Limited, 9-20 Bourne Court, Southend Road, Woodford Green, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 47 - Director → ME
  • 15
    PHOTONOMI GLOBAL GROUP LTD - 2017-03-07
    icon of address Level 37 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,413,200 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2019-02-28
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 19
    WELTON HOLDINGS LIMITED - 2017-12-04
    icon of address 7-12 Lynton House Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2024-04-03
    IIF 52 - LLP Member → ME
  • 2
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-02-10
    IIF 31 - Director → ME
  • 3
    IMPACT CAPITAL REAL ESTATE LTD - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2025-02-10
    IIF 30 - Director → ME
  • 4
    WINDERMERE SOUTH LIMITED - 2020-11-25
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-11-11
    IIF 26 - Director → ME
  • 5
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-03-09
    IIF 34 - Director → ME
  • 6
    AFFINITY ROMFORD HOLDINGS LIMITED - 2019-11-27
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    icon of calendar 2019-03-08 ~ 2025-02-10
    IIF 15 - Director → ME
  • 7
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-04-27
    IIF 23 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 18 - Director → ME
    icon of calendar 2022-08-01 ~ 2025-02-10
    IIF 19 - Director → ME
  • 8
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-02-10
    IIF 20 - Director → ME
  • 9
    LESKO MODULAR GROUP LIMITED - 2020-06-26
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    icon of calendar 2020-04-03 ~ 2025-02-06
    IIF 32 - Director → ME
  • 10
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2025-02-10
    IIF 25 - Director → ME
  • 11
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2025-02-10
    IIF 33 - Director → ME
  • 12
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    icon of calendar 2020-10-22 ~ 2025-02-06
    IIF 29 - Director → ME
  • 13
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-02-10
    IIF 28 - Director → ME
  • 14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2020-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2021-09-30
    IIF 49 - Director → ME
    icon of calendar 2012-04-30 ~ 2021-09-30
    IIF 53 - Secretary → ME
  • 15
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED - 2019-10-15
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-06
    IIF 16 - Director → ME
  • 16
    MPB SECURITIES LIMITED - 2020-10-29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2022-02-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 14 - Director → ME
  • 18
    icon of address Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155,023 GBP2023-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2025-02-06
    IIF 7 - Right to appoint or remove directors OE
    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
  • 19
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-03-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-02-21
    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
    IIF 2 - Right to appoint or remove directors OE
  • 20
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -405 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-09
    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
    IIF 1 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -10,024,471 GBP2021-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-02-12
    IIF 38 - Director → ME
  • 22
    LATERAL ECO PARKS LIMITED - 2016-01-20
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-02-12
    IIF 37 - Director → ME
  • 23
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,528 GBP2023-06-30
    Officer
    icon of calendar 2020-04-30 ~ 2025-02-06
    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 12 November 2025 and licensed under the Open Government Licence v3.0.