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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthew Jefferson Welsh

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

    Resident in England

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

      IIF 1 IIF 2
  • Mr Matthew Welsh
    British born in July 1969

    Resident in England

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

      IIF 3 IIF 4
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5
  • Welsh, Matthew Jefferson
    British company director born in July 1969

    Resident in England

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

      IIF 6
  • Welsh, Matthew Jefferson
    British director born in July 1969

    Resident in England

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

      IIF 7 IIF 8
    • 140 Buckingham Palace Road, Belgravia, London, SW1W 9SA, United Kingdom

      IIF 9 IIF 10
    • 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 11
    • Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 12
  • Welsh, Matthew Jefferson
    born in July 1969

    Resident in England

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

      IIF 13
    • Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 14
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 15
  • Welsh, Matthew
    British born in July 1969

    Resident in England

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

      IIF 16
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 17 IIF 18
    • Level 37, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 19
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 21
    • Number One, Vicarage Lane, London, E15 4HF, England

      IIF 22
  • Welsh, Matthew
    British company director born in July 1969

    Resident in England

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

      IIF 23
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 24
    • Lynton House 7-12, Tavistock Square, London, London, WC1H 9BQ, United Kingdom

      IIF 25
  • Welsh, Matthew
    British director born in July 1969

    Resident in England

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

      IIF 26
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 31
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

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

      IIF 33
  • Welsh, Matthew
    British property developer born in July 1969

    Resident in England

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

    Resident in United Kingdom

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

      IIF 39
    • 25, Chapel Street, London, SW1X 7DA, England

      IIF 40
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 41
    • 7-12 Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 42
    • C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 43
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 44
    • Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 45
  • Welsh, Matthew
    British born in July 1969

    Resident in United Kingdom

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

      IIF 46
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BG, England

      IIF 47
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 48
  • Welsh, Matthew
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 49
    • C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 50
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 51
    • Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 52
  • Welsh, Matthew

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

      IIF 53
child relation
Offspring entities and appointments 38
  • 1
    23 IVY LIMITED
    11041332
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -868,624 GBP2022-09-30
    Officer
    2020-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ACER IM LIMITED
    09053326
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2018-03-31
    Officer
    2014-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTIMIRA CARBON TRADING LLP
    OC310458
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (24 parents)
    Officer
    2005-03-09 ~ 2024-04-03
    IIF 15 - LLP Member → ME
  • 4
    IMPACT CAPITAL GROUP LIMITED
    12499995
    45 Stamford Hill, London, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    2020-03-05 ~ 2025-02-10
    IIF 30 - Director → ME
  • 5
    IMPACT DEVELOPMENT MANAGEMENT LTD
    - now 11608930
    IMPACT CAPITAL REAL ESTATE LTD
    - 2020-03-19 11608930
    45 Stamford Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,103,752 GBP2024-03-31
    Officer
    2020-03-18 ~ 2025-02-10
    IIF 29 - Director → ME
  • 6
    IMPACT DEVELOPMENTS BROOMFIELD LTD - now
    WINDERMERE SOUTH LIMITED
    - 2020-11-25 11601890
    19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    2018-10-03 ~ 2020-11-11
    IIF 25 - Director → ME
  • 7
    IMPACT DEVELOPMENTS GROUP LIMITED
    12502677
    45 Stamford Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2023-03-09
    IIF 22 - Director → ME
  • 8
    IMPACT DEVELOPMENTS ROMFORD LTD
    - now 10255314 10062663, 12309407
    AFFINITY ROMFORD HOLDINGS LIMITED
    - 2019-11-27 10255314
    45 Stamford Hill, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    15,752,177 GBP2023-05-31
    Officer
    2019-03-08 ~ 2025-02-10
    IIF 47 - Director → ME
  • 9
    IMPACT LENDING 1 LTD
    13752456 11762048
    1 Vicarage Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    IMPACT LENDING LIMITED
    - now 11762048 13752456
    HAMBROS SECURED LENDING LIMITED
    - 2021-01-29 11762048
    45 Stamford Hill, London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    2020-01-30 ~ 2022-04-27
    IIF 21 - Director → ME
    2022-08-01 ~ 2022-08-01
    IIF 16 - Director → ME
    2022-08-01 ~ 2025-02-10
    IIF 17 - Director → ME
  • 11
    IMPACT MODULAR GROUP LIMITED
    13138078
    45 Stamford Hill, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-15 ~ 2025-02-10
    IIF 18 - Director → ME
  • 12
    IMPACT MODULAR LIMITED
    - now 10906604
    LESKO MODULAR GROUP LIMITED
    - 2020-06-26 10906604
    20 St. Andrew Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,705,744 GBP2022-03-31
    Officer
    2020-04-03 ~ 2025-02-06
    IIF 31 - Director → ME
  • 13
    IMPACT OFFICES LIMITED
    12835379
    45 Stamford Hill, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    2020-08-25 ~ 2025-02-10
    IIF 24 - Director → ME
  • 14
    IMPACT SMART HOMES LIMITED
    - now 12339950
    IMPACT CAPITAL DEVELOPMENTS LIMITED
    - 2020-03-19 12339950
    45 Stamford Hill, London, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    2020-01-30 ~ 2025-02-10
    IIF 32 - Director → ME
  • 15
    IMPACT SPECTRUM LTD
    - now 10349757
    TEMPLAR COMMERCIAL PROPERTY LIMITED
    - 2020-10-23 10349757
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (8 parents)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    2020-10-22 ~ 2025-02-06
    IIF 28 - Director → ME
  • 16
    IMPACT WORKING LTD
    12834644
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -809,754 GBP2023-09-01 ~ 2024-08-31
    Officer
    2020-10-07 ~ 2025-02-10
    IIF 27 - Director → ME
  • 17
    LONDON QUANTUM LIMITED
    08056812
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 7 - Director → ME
  • 18
    LONDON QUANTUM ONE LIMITED
    08051732
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600,000 GBP2020-04-30
    Officer
    2012-04-30 ~ 2021-09-30
    IIF 12 - Director → ME
    2012-04-30 ~ 2021-09-30
    IIF 53 - Secretary → ME
  • 19
    LONDON QUANTUM TWO LIMITED
    08051736
    3 Oxbottom Close Newick, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 20
    M WELSH HOLDINGS LTD
    13866519
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-24 ~ 2026-01-26
    IIF 20 - Director → ME
    Person with significant control
    2022-01-24 ~ 2026-01-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    MPB DEVELOPMENTS LIMITED
    - now 11190538 12179899
    LONDON AND SOUTH EAST PROPERTY DEVELOPMENT LIMITED
    - 2019-10-15 11190538
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -4,556,242 GBP2023-03-31
    Officer
    2018-02-06 ~ 2025-02-06
    IIF 51 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 41 - Has significant influence or control OE
  • 22
    MPB ECO PARKS LIMITED
    - now 11778989
    MPB SECURITIES LIMITED
    - 2020-10-29 11778989
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    694,678 GBP2021-03-31
    Officer
    2019-01-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-01-21 ~ 2022-02-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MPB ESTATES LIMITED
    11778783
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,629 GBP2021-03-31
    Officer
    2019-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 24
    MPB FINANCE LIMITED
    12179948
    C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,802 GBP2023-03-31
    Officer
    2019-08-29 ~ 2025-02-06
    IIF 50 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    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
    IIF 43 - Right to appoint or remove directors OE
  • 25
    MPB PRIVATE OFFICE LIMITED
    12179919
    Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -155,023 GBP2023-03-31
    Officer
    2019-08-29 ~ 2025-02-06
    IIF 52 - Director → ME
    Person with significant control
    2019-08-29 ~ 2025-02-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    MPB PROPERTY MANAGEMENT LIMITED
    - now 12179899
    MPB DEVELOPMENTS LIMITED
    - 2019-10-14 12179899 11190538
    19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (5 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Officer
    2019-08-29 ~ 2022-03-11
    IIF 49 - Director → ME
    Person with significant control
    2019-08-29 ~ 2022-02-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MPB RENEWABLES LIMITED
    12087710
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405 GBP2023-03-31
    Officer
    2019-07-05 ~ 2026-01-27
    IIF 48 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-05 ~ 2019-07-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    ORTHIOS (ANGLESEY) TECHNOLOGIES LIMITED
    11698159
    C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    -10,024,471 GBP2021-03-31
    Officer
    2020-07-08 ~ 2021-02-12
    IIF 36 - Director → ME
  • 29
    ORTHIOS ECO PARKS (ANGLESEY) LIMITED
    - now 08508647
    LATERAL ECO PARKS LIMITED - 2016-01-20
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents, 16 offsprings)
    Equity (Company account)
    -42,994,115 GBP2020-03-31
    Officer
    2020-07-08 ~ 2021-02-12
    IIF 35 - Director → ME
  • 30
    ORTHIOS HOLDINGS LIMITED
    13135226
    Raffingers Limited, 9-20 Bourne Court, Southend Road, Woodford Green, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 31
    PENSION TRANSFER ADVICE BUREAU LIMITED
    09986666
    Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 32
    PENSION TRANSFER BUREAU LIMITED
    09986752
    Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 33
    PHOTONOMI GROUP OPERATIONS OTB LTD.
    - now 09940031 10617827, 10617827
    PHOTONOMI GLOBAL GROUP LTD - 2017-03-07
    Level 37 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,413,200 GBP2024-03-31
    Officer
    2020-04-02 ~ now
    IIF 19 - Director → ME
  • 34
    QUANTUM INVESTMENT MANAGEMENT SOLUTIONS LLP
    OC352255
    Duff & Phelps Ltd, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 35
    QUANTUM WEALTH MANAGEMENT SOLUTIONS LIMITED
    07632719
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2019-02-28
    Officer
    2011-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    QUANTUM WEALTH PARTNERS LLP
    OC402639
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 37
    WELTON CAPITAL LIMITED
    - now 10375702
    WELTON HOLDINGS LIMITED
    - 2017-12-04 10375702
    7-12 Lynton House Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2024-03-31
    Officer
    2016-09-14 ~ 2026-01-28
    IIF 46 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WHITEHALL FARM BUSINESS PARK LIMITED
    11655873
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -204,528 GBP2023-06-30
    Officer
    2020-04-30 ~ 2025-02-06
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.