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. Ian Michael Welburn

    Related profiles found in government register
  • Mr. Ian Michael Welburn
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 12, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 1
  • Mr Ian Michael Welburn
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sapentis Ltd, The Square, Basing View, Basingstoke, Hants, RG21 4EB, England

      IIF 2
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 3
    • 18 Norah Fry Avenue, 18 Norah Fry Avenue, Shepton Mallet, Somerset, BA4 5UE, United Kingdom

      IIF 4
  • Mr Ian Welburn
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, PE38 0QQ, United Kingdom

      IIF 5
  • Ian Michael Welburn
    British born in August 1963

    Resident in France

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ

      IIF 6
  • Mr Ian Michael Welburn
    English born in August 1963

    Resident in France

    Registered addresses and corresponding companies
    • 21, Southlea, Cliddesden, Basingstoke, Hampshire, RG25 2JN, England

      IIF 7
  • Mr Ian Michael Welburn
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 12 St Johns Way, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 8
  • Welburn, Ian Michael, Mr.
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 12, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 9
  • Welburn, Ian Michael
    British chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Norah Fry Avenue, Shepton Mallet, BA4 5UE, United Kingdom

      IIF 10
  • Welburn, Ian Michael
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 117, Hangar Drive, Tangmere, Chichester, PO20 2EB, England

      IIF 11
    • Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks, HP13 5HG

      IIF 12
  • Welburn, Ian Michael
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, PE38 0QQ, United Kingdom

      IIF 13
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 14
    • 18, Norah Fry Avenue, Shepton Mallet, BA4 5UE, England

      IIF 15
    • 18, Norah Fry Avenue, Shepton Mallet, BA4 5UE, United Kingdom

      IIF 16
  • Welburn, Ian
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Mews, Farley Castle, Castle Hill Farley Hill, Reading, Berkshire, RG7 1XD, United Kingdom

      IIF 17
  • Welburn, Ian Michael
    English director born in August 1963

    Resident in France

    Registered addresses and corresponding companies
    • 21, Southlea, Cliddesden, Basingstoke, Hampshire, RG25 2JN, England

      IIF 18
  • Welburn, Ian Michael
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ, United Kingdom

      IIF 19
  • Welburn, Ian Michael
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 12 St Johns Way, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 20
    • 8, West End Court, Shepton Mallet, Somerset, BA4 5WW, United Kingdom

      IIF 21
  • Welburn, Ian Michael
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sapentis Ltd Pinewood, Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 17 - director → ME
  • 2
    Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    First Floor 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -148,865 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    First Floor, 12 St Johns Way St. Johns Way, St. Johns Business Estate, Downham Market, England
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    4SIGHT ADVANCE LIMITED - 2012-05-08
    HABAN LTD - 2012-02-01
    Sterling House 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,711 GBP2016-12-31
    Officer
    2015-05-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    21 Southlea, Cliddesden, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    18 Norah Fry Avenue, Shepton Mallet, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 15 - director → ME
  • 9
    18 Norah Fry Avenue, 18 Norah Fry Avenue, Shepton Mallet, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Corporate (4 parents)
    Officer
    2023-09-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-25 ~ now
    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 directorsOE
Ceased 3
  • 1
    First Floor 12, St. Johns Way, St. Johns Business Estate, Downham Market, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,257 GBP2020-12-31
    Officer
    2018-07-09 ~ 2021-06-16
    IIF 11 - director → ME
    2018-01-24 ~ 2018-04-11
    IIF 10 - director → ME
  • 2
    Unit 3 1-3 East Street, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-21 ~ 2012-02-08
    IIF 21 - director → ME
  • 3
    4SIGHT ADVANCE LIMITED - 2012-05-08
    HABAN LTD - 2012-02-01
    Sterling House 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,711 GBP2016-12-31
    Officer
    2012-02-20 ~ 2014-05-01
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.