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

Welch, Scott Roy

    Related profiles found in government register
  • Welch, Scott Roy
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Key Financial Consultants, Kingsway House, 134-140 Church Rd, Hove, East Sussex, BN3 2DL, England

      IIF 1
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom

      IIF 2
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 3
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Welch, Scott Roy
    British businessman/retired boxer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 2 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 7
  • Welch, Scott Roy
    British ceo born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Old Fort Road, Shoreham-by-sea, BN43 5HL, England

      IIF 8
  • Welch, Scott Roy
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patcham Place, London Road, Brighton, BN1 8YD, United Kingdom

      IIF 9
    • icon of address Capital House, 2 Market Street, Atherton, Manchester, M46 0DN, England

      IIF 10
  • Welch, Scott Roy
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Lane, Nottingham, NG6 0DW, United Kingdom

      IIF 11
    • icon of address 136, Old Fort Road, Shoreham-by-sea, BN43 5HL, England

      IIF 12 IIF 13
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 14
    • icon of address 27, Longlands, Worthing, West Sussex, BN14 9NW, United Kingdom

      IIF 15
  • Welch, Scott Roy
    British director and company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Old Fort Road, Shoreham-by-sea, West Sussex, BN43 5HL, United Kingdom

      IIF 16
  • Welch, Scott Roy
    British health professional born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Old Fort Road, Shoreham By Sea, BN43 5HL, United Kingdom

      IIF 17
  • Welch, Scott Roy
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Old Fort Road, Shoreham-by-sea, BN43 5HL, England

      IIF 18
  • Welch, Scott Roy
    English company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 19
  • Welch, Scott Roy
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 20
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 21 IIF 22
  • Welch, Scott Roy
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 23
  • Mr Scott Roy Welch
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189-197, Wincolmlee, Hull, East Riding Of Yorkshire, HU2 0PA, England

      IIF 24
    • icon of address 7, Park Lane, Nottingham, NG6 0DW, United Kingdom

      IIF 25
    • icon of address 136, Old Fort Road, Shoreham-by-sea, BN43 5HL, England

      IIF 26 IIF 27
    • icon of address 136, Old Fort Road, Shoreham-by-sea, West Sussex, BN43 5HL, United Kingdom

      IIF 28
    • icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 29
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 36
  • Mr Scott Roy Welch
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 37
  • Mr Scott Roy Welch
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Old Fort Road, Shoreham By Sea, BN43 5HL, United Kingdom

      IIF 38
  • Scott Roy Welch
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Level 1, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Capital House 2 Market Street, Atherton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    WBC BOXING ACADEMY LTD - 2019-02-21
    BRIGHTON & HOVE WHITE COLLAR BOXING ACADEMY LTD - 2018-04-25
    icon of address 136 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    258 GBP2018-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,384 GBP2023-10-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,362 GBP2023-10-31
    Officer
    icon of calendar 2021-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 9
    icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 10
    icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Key Financial Consultants, Cornelius House, 178-180 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 136 Old Fort Road, Shoreham By Sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 136 Old Fort Road, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    SPORT STARS BOXING SERIES LIMITED - 2019-11-14
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 7 Park Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,009 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    WHITE COLLAR BOXING ACADEMY LTD - 2017-03-08
    icon of address 136 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WBC CARES UK - 2021-07-23
    icon of address Capital House 2 Market Street, Atherton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,206 GBP2020-03-29
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 136 Old Fort Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,528 GBP2017-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-02-10
    IIF 15 - Director → ME
  • 2
    icon of address 189-197 Wincolmlee, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2019-08-28
    IIF 18 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-05-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,668 GBP2015-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2015-06-08
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.