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

Welch, Cresswell Allan

    Related profiles found in government register
  • Welch, Cresswell Allan
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 1
    • Seaton House, Seaton House, Seaton Estate, Arbroath, Angus, DD11 5SE, Scotland

      IIF 2
  • Welch, Cresswell Allan
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 3 IIF 4 IIF 5
    • Seaton House, Seaton Road, Arbroath, DD11 5SE, Scotland

      IIF 6
    • Seaton House, Seaton Estate, Seaton Road, Arbroath Angus, DD11 5SE

      IIF 7
  • Welch, Cresswell Allan
    British none born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Welch, Cresswell Allan
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Arbroath, Angus, DD11 5SE, United Kingdom

      IIF 11
    • Seaton House, Seaton Road, Arbroath, DD11 5SE, Scotland

      IIF 12 IIF 13
  • Welch, Cresswell Allan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Seaton House, Seaton Road, Arbroath, DD11 5SE, Scotland

      IIF 14
  • Welch, Cresswell Alan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 15
    • Silver Birches Caravan Park, Capel Road, Ruckinge, Ashford, TN26 2EJ, United Kingdom

      IIF 16
  • Welch, Cresswell Allan
    English born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 17
    • Seaton House, Seaton House, Seaton Estate, Arbroath, Angus, DD11 5SE, Scotland

      IIF 18
    • Seaton House, Seaton Road, Arbroath, DD11 5SE, Scotland

      IIF 19
  • Welch, Cresswell Allan
    English director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Road, Arbroath, DD11 5SE, Scotland

      IIF 20 IIF 21
  • Welch, Cresswell Allan
    English park operator born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Arbroath Angus, DD11 5SE

      IIF 22
  • Welch, Cresswell Allan
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, City Quay, Camperdown Street, Dundee, DD1 3JA, Scotland

      IIF 23
  • Mr Cresswell Welch
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE, Scotland

      IIF 24
  • Welch, Cresswell Alan
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welch (snr), Cresswell Allan
    English born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 28 IIF 29 IIF 30
  • Mr Cresswell Allan Welch
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Arbroath, Angus, DD11 5SE

      IIF 31
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 32
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE, Scotland

      IIF 33
    • Seaton House, Seaton House, Seaton Estate, Arbroath, Angus, DD11 5SE, Scotland

      IIF 34
    • 14 City Quay, Dundee, Tayside, DD1 3JA

      IIF 35
  • Mr Cresswell Alan Welch
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Capel Gardens, Capel Road, Ruckinge, Ashford, Kent, TN26 2EJ, England

      IIF 36
  • Welch, Cresswell Allan
    English caravan park operator born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 White Lund Road, Morecambe, Lancashire, LA3 3DX

      IIF 37
  • Mr Creswell Allan Welch
    English born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE, Scotland

      IIF 38
  • Welch, Cresswell
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Arbroath, DD11 5SE, United Kingdom

      IIF 39
  • Mr Cresswell Allan Welch (snr)
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, DD11 5SE

      IIF 40 IIF 41 IIF 42
  • Mr Cresswell Alan Welch
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 43 IIF 44
  • Mr Cresswell Alan Welch
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 45
  • Mr Cresswell Welch (snr)
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaton House, Seaton Estate, Arbroath, DD11 5SE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 20
  • 1
    ARBROATH LEISURE (SCOTLAND) LTD.
    SC430556
    Seaton House Seaton Estate, Seaton Road, Arbroath, Angus
    Active Corporate (3 parents)
    Officer
    2012-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    CRESSWELL AND SON LTD
    15384581
    5 London Road, Rainham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    CROWN PARK HOMES LIMITED
    - now SC334699
    WELCHS HOMES (SCOTLAND) LIMITED
    - 2012-07-16 SC334699
    Seaton House Seaton House, Seaton Estate, Arbroath, Angus, Scotland
    Active Corporate (9 parents)
    Officer
    2017-06-23 ~ 2023-03-13
    IIF 2 - Director → ME
    2007-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 4
    CROWN PARKS (ESTATES) LIMITED
    SC318304
    Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus
    Active Corporate (9 parents)
    Officer
    2017-06-23 ~ 2023-03-13
    IIF 3 - Director → ME
    2007-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or control OE
  • 5
    CROWN PARKS (PERSONNEL) LIMITED
    SC337378
    Seaton House, Seaton Estate, Seaton Road, Arbroath Angus
    Dissolved Corporate (8 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 22 - Director → ME
    2017-06-23 ~ 2023-03-13
    IIF 7 - Director → ME
  • 6
    CROWN PARKS (SALES) LIMITED
    SC318305
    Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus
    Active Corporate (9 parents)
    Officer
    2007-03-23 ~ now
    IIF 28 - Director → ME
    2017-06-23 ~ 2023-03-13
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or control OE
  • 7
    CROWN PARKS (SEATON) LIMITED
    SC318303
    Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus
    Active Corporate (9 parents)
    Officer
    2007-03-23 ~ now
    IIF 17 - Director → ME
    2017-06-23 ~ 2023-03-13
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 8
    CROWN PARKS LIMITED
    SC318198
    Seaton House, Seaton Estate, Seaton Road, Seaton, Arbroath, Angus
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2007-03-23 ~ now
    IIF 30 - Director → ME
    2017-06-23 ~ 2023-03-13
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or control OE
  • 9
    LOYAL PARKS LIMITED
    SC754594
    Seaton House, Seaton Estate, Arbroath, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOTORHOMES 4U LTD
    15383774
    5 London Road, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OAKMOUNT PARKS LTD
    10118379
    Capel Gardens, Ruckinge, Ashford, England
    Active Corporate (3 parents)
    Officer
    2023-03-29 ~ 2023-05-23
    IIF 14 - Director → ME
    2016-04-12 ~ 2017-06-29
    IIF 15 - Director → ME
    Person with significant control
    2016-04-13 ~ 2017-07-01
    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
    IIF 36 - Right to appoint or remove directors OE
  • 12
    THE WELCH FAMILY LLP
    SO303957
    14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    W F (YARM) LIMITED
    SC463310
    Seaton House Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, Scotland
    Active Corporate (4 parents)
    Officer
    2014-08-04 ~ 2023-03-13
    IIF 8 - Director → ME
    2013-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 33 - Has significant influence or control OE
  • 14
    W F PARKS LIMITED
    SC463219
    Seaton House Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-08-04 ~ 2023-03-13
    IIF 10 - Director → ME
    2013-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    WASTE OIL FACILITIES LTD
    08115004
    Silver Birches Caravan Park Capel Road, Ruckinge, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 16
    WELCH BROTHERS AND SONS LTD
    15383840
    5 London Road, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WELCH CONSTRUCTION LIMITED
    SC465354
    Seaton House Seaton Estate, Seaton Road, Seaton, Arbroath, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    2013-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    WELCHS HOMES LIMITED
    - now 04461110
    WELCH'S HOLIDAY HOMES LIMITED
    - 2005-08-10 04461110
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2002-06-14 ~ dissolved
    IIF 37 - Director → ME
  • 19
    WF CAPEL GARDENS LIMITED
    SC481969
    14 City Quay, Dundee, Tayside
    Dissolved Corporate (3 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 21 - Director → ME
    2014-08-04 ~ 2023-03-13
    IIF 9 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    WF MARLEE GARDENS LIMITED
    SC493132
    14 City Quay, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Officer
    2017-06-23 ~ 2023-03-13
    IIF 6 - Director → ME
    2014-12-11 ~ dissolved
    IIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.