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, Elliot John

    Related profiles found in government register
  • Welsh, Elliot John
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41, Wotton House, 71 St Johns Road, Isleworth, TW7 6GX, United Kingdom

      IIF 1
  • Welsh, Elliot John
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 2
  • Welsh, Adam Boyd
    British director and company secretary born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio House, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, United Kingdom

      IIF 3
  • Welsh, Adam Boyd
    British solicitor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Arderne Road, Timperley, Altrincham, Cheshire, WA15 6HJ, England

      IIF 4
  • Welsh, Elliot John
    British sales born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 5
  • Mr Elliot John Welsh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 6
  • Welsh, Adam
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Cabot Square Capital Llp, 1 Connaught Place, London, W2 2ET, England

      IIF 10 IIF 11
  • Welsh, Adam
    British solicitor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, England

      IIF 12
    • icon of address 35, Wellington Road, Timperley, Altrincham, Cheshire, WA15 7RD, England

      IIF 13
    • icon of address 37b, Childebert Road, London, SW17 8EY, United Kingdom

      IIF 14
  • Mr Elliot John Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41, Wotton House, 71 St Johns Road, Isleworth, TW7 6GX, United Kingdom

      IIF 15
  • Mr Adam Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 16
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 17
  • Mr Adam Boyd Welsh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Arderne Road, Timperley, Altrincham, Cheshire, WA15 6HJ, England

      IIF 18
    • icon of address Studio House, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BH, United Kingdom

      IIF 19
  • Welsh, Adam
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welsh, Adam
    British legal born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 38 Norwich House, 11 Streatham High Road, London, SW16 1DG, England

      IIF 29
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 35 Wellington Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 1b Arderne Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2018-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 7 - Director → ME
  • 5
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9,063,009 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Director → ME
  • 6
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    754,169 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 20 - Director → ME
  • 7
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -171,609 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 27 - Director → ME
  • 8
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    622,393 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 23 - Director → ME
  • 9
    4AWH P04 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10,119 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -6,489,720 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 28 - Director → ME
  • 12
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 22 - Director → ME
  • 13
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,277,474 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 25 - Director → ME
  • 14
    NOURIS LIMITED - 2014-06-04
    icon of address Mr Adam Welsh, 17 Granville Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 37b Childebert Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,229 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,062,643 GBP2024-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -262,111 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address Studio House Granville Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,188,995 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 8 - Director → ME
  • 22
    HC (HOLDINGS) LIMITED - 2018-11-02
    THE CLEARLY LEGAL GROUP LIMITED - 2017-09-07
    icon of address 17 Granville Road, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,752 GBP2024-03-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    HC (HOLDINGS) LIMITED - 2018-11-02
    THE CLEARLY LEGAL GROUP LIMITED - 2017-09-07
    icon of address 17 Granville Road, Timperley, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,752 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2019-09-12
    IIF 29 - Director → ME
  • 2
    icon of address 17 Granville Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2021-04-30
    Officer
    icon of calendar 2010-10-08 ~ 2012-11-21
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.