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, Christopher Kentigern

    Related profiles found in government register
  • Welsh, Christopher Kentigern
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

      IIF 1
  • Welsh, Christopher Kentigern
    British chief executive born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

      IIF 2 IIF 3
  • Welsh, Christopher Kentigern
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welsh, Christopher Kentigern
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Maybrook House, Queens Gardens, Dover, Kent, CT17 9AH, England

      IIF 9
  • Welsh, Christopher Kentigern
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, 5 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 10
    • icon of address All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

      IIF 11 IIF 12 IIF 13
    • icon of address Nursery Works, 100 Little London Road, Sheffield, South Yorkshire, S8 0UJ, England

      IIF 18 IIF 19
    • icon of address Sheffield Science Park, Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS

      IIF 20
    • icon of address Sunningdale House, Stafford Park 1, Telford, Shropshire, TF3 3BD

      IIF 21
  • Welsh, Christopher Kentigern
    British marketing born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welsh, Chistopher Kentigern
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper Building, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 28
  • Welsh, Christopher Kentigern
    British

    Registered addresses and corresponding companies
    • icon of address All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX

      IIF 29
    • icon of address Sheffield Science Park, Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, S1 2NS

      IIF 30
  • Welsh, Christopher Kentigern
    British company director

    Registered addresses and corresponding companies
  • Welsh, Christopher

    Registered addresses and corresponding companies
    • icon of address Hermes House, 5 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sheffield Technology Parks, Cooper Buildings, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Hermes House 5 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 21 - Director → ME
Ceased 26
  • 1
    CURVECULTURE LIMITED - 1998-09-28
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-05 ~ 1999-01-15
    IIF 27 - Director → ME
  • 2
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 1999-08-06
    IIF 24 - Director → ME
  • 3
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1997-07-22
    IIF 8 - Director → ME
  • 4
    C H JONES (WALSALL) LIMITED - 1994-07-28
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2007-05-23
    IIF 17 - Director → ME
  • 5
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2007-05-23
    IIF 13 - Director → ME
  • 6
    icon of address Unit B Pinewood Bell Heath Way, Woodgate Business Park, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-05-23
    IIF 16 - Director → ME
  • 7
    FREIGHTEX LIMITED - 2018-03-14
    X4I LIMITED - 2014-06-03
    NEWLOGISTICS.COM LIMITED - 2000-04-10
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    icon of address 5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2017-01-03
    IIF 9 - Director → ME
  • 8
    PREMIER PUMP & TANK COMPANY (S.E.) LIMITED(THE) - 1994-04-14
    W. LAMB THE PREMIER PUMP & TANK COMPANY (HEMEL HEMPSTEAD) LIMITED - 1986-11-21
    icon of address Painesend Farm, Painesend, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-08
    IIF 29 - Secretary → ME
  • 9
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 4 - Director → ME
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 32 - Secretary → ME
  • 10
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 6 - Director → ME
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 31 - Secretary → ME
  • 11
    TUNERSOUND LIMITED - 1982-11-15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 5 - Director → ME
    icon of calendar 2006-01-11 ~ 2007-05-23
    IIF 33 - Secretary → ME
  • 12
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1999-01-26 ~ 1999-08-06
    IIF 25 - Director → ME
  • 13
    WASTE RECYCLING LIMITED - 2012-05-11
    WASTENOTTS LIMITED - 2002-07-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 1999-07-31
    IIF 26 - Director → ME
  • 14
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address 64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-24 ~ 2007-05-23
    IIF 15 - Director → ME
  • 15
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    AUTOVEND LIMITED - 1990-04-19
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2007-05-23
    IIF 12 - Director → ME
  • 16
    GRANT THORNTON OFFICE SYSTEMS LIMITED - 1990-11-28
    icon of address Grove House Lutyens Close, Lychpit, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2004-12-02
    IIF 14 - Director → ME
  • 17
    CAESAR THUMBS LIMITED - 2012-03-30
    icon of address Nursery Works, 100 Little London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2013-01-10
    IIF 18 - Director → ME
  • 18
    CLAREMACKENZIE.COM LIMITED - 2011-07-13
    CLARE MACKENZIE.COM LIMITED - 2011-01-17
    icon of address Nursery Works, 100 Little London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-11-01
    IIF 19 - Director → ME
  • 19
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-31
    IIF 7 - Director → ME
  • 20
    icon of address Magna Project Office, Sheffield Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2004-10-28
    IIF 2 - Director → ME
  • 21
    icon of address Magna Templeborough Offices, Sheffield Road, Rotherham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-04 ~ 2004-10-28
    IIF 3 - Director → ME
  • 22
    FUELVEND LIMITED - 1998-10-09
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2007-05-23
    IIF 1 - Director → ME
  • 23
    EVER 1859 LIMITED - 2003-01-29
    icon of address Sheffield Hallam University, City Campus Howard Street, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2012-07-15
    IIF 28 - Director → ME
  • 24
    VIX TECHNOLOGY LIMITED - 2015-11-11
    VIX ACIS LIMITED - 2014-07-01
    ADVANCED COMMUNICATION AND INFORMATION SYSTEMS LIMITED - 2010-11-01
    GINANDTONIC (NO1) LIMITED - 1995-05-01
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2005-04-14
    IIF 11 - Director → ME
  • 25
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-15 ~ 1999-07-31
    IIF 22 - Director → ME
  • 26
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-16 ~ 1999-01-27
    IIF 23 - 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.