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

Kelly, Paul

    Related profiles found in government register
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Room Sf2, 11-14 Newry Street, Warrenpoint, Newry, Co. Down., BT34 3JZ, Northern Ireland

      IIF 1
  • Kelly, Paul
    Irish retailer born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 2
  • Kelly, Paul
    Irish lawyer born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ

      IIF 3
  • Kelly, Paul
    Irish co director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Veelite, Kilbarry, Waterford, 11, Ireland

      IIF 4
  • Kelly, Paul
    Irish company director born in February 1968

    Resident in Ireland

    Registered addresses and corresponding companies
  • Kelly, Paul
    Irish director born in February 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 9
  • Kelly, Paul
    Irish company director born in March 1940

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 10
  • Kelly, Paul
    Irish medical consultant born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rocklands, 48 Old Cabra Road, Dublin, Dublin 17, Ireland

      IIF 11 IIF 12
  • Kelly, Paul
    Irish company director born in April 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 35, Abbotts Hill, Malahide, Co Dublin, DUB, Ireland

      IIF 13
  • Kelly, Paul
    Irish company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 124 Acomb Road, Holgate, York, North Yorkshire, YO24 4EY, United Kingdom

      IIF 14
  • Kelly, Paul
    Irish architect born in September 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33, Millers Meadow, Rainow, Macclesfield, Cheshire, SK10 5UE, England

      IIF 15
  • Kelly, Paul
    Irish sales born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 16
  • Kelly, Paul
    Irish director born in October 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 45, Wycome Road, Hall Green, Birmingham, West Midlands, B28 9EN

      IIF 17
  • Kelly, Paul
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakview Cottage, Church Road, Fingringhoe, Colchester, CO5 7BN, England

      IIF 18
  • Kelly, Paul
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290 Moston Lane, Manchester, M40 9WB, England

      IIF 19
  • Kelly, Paul John
    Irish trade mark attorney born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Charter House, Claremont Road, Surbiton, Surrey, KT6 4QZ

      IIF 20
  • Kelly, Paul John
    Irish trade mark attorney and accredited litigator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ, England

      IIF 21
  • Kelly, Paul John
    Irish trade mark attorney/litigator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ, England

      IIF 22
  • Kelly, Paul
    Irish company director

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 23
  • Kelly, Paul
    Irish director

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 24
  • Mr Paul Kelly
    Irish born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 25
  • Kelly, Paul
    British salesman born in March 1953

    Resident in Gb

    Registered addresses and corresponding companies
    • 9, Drayton Close, Sale, M33 4NT, England

      IIF 26
  • Kelly, Paul
    Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, County Londonderry, BT45 8AG, Northern Ireland

      IIF 27
  • Mr Paul Kelly
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 290 Moston Lane, Moston Lane, Manchester, M40 9WB, England

      IIF 28
  • Paul Kelly
    Irish born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 29
  • Mr Paul Kelly
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 124 Acomb Road, Holgate, York, North Yorkshire, YO24 4EY, United Kingdom

      IIF 30
  • Mr Paul Kelly
    Irish born in September 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Ragoora, (f91 H2t6, Cloonacool, County Sligo, Ireland

      IIF 31
  • Kelly, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Spire Close, Basingstoke, Hampshire, RG24 9TN, United Kingdom

      IIF 32
  • Kelly, Paul

    Registered addresses and corresponding companies
    • 35, Abbotts Hill, Malahide, Co Dublin, DUB, Ireland

      IIF 33
    • Veelite, Kilbarry, Waterford, 11, Ireland

      IIF 34
  • Kelly, Paul
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Elm Road, Bebington, Wirral, CH63 8PF, United Kingdom

      IIF 35
  • Mr Paul John Kelly
    Irish born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8, Charter House, Claremont Rd, Surbiton, Surrey, KT6 4QZ

      IIF 36
  • Paul Kelly
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oakview Cottage, Church Road, Fingringhoe, Colchester, CO5 7BN, England

      IIF 37
  • Mr Paul Kelly
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290 Moston Lane, Manchester, M40 9WB, England

      IIF 38
  • Kelly, Paul
    Northern Irish director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 39
  • Mr Paul Kelly
    Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, County Londonderry, BT45 8AG, Northern Ireland

      IIF 40
  • Kelly, Paul Martin
    Northern Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 41
  • Mr Paul Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 42
  • Mr Paul Martin Kelly
    Northern Irish born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Magherafelt Road, Castledawson, Magherafelt, BT45 8AG, Northern Ireland

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,170 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 9 - Director → ME
    2003-08-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    Unit 41 & 41a, Deeside Industrial Estate Ch5 2nu, Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 13 - Director → ME
    2012-04-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Unit 33 Westminster Industrial Park, Ellesmere Port
    Dissolved Corporate (3 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 7
    The Copper Room Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 9
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2001-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 11
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2004-08-17 ~ dissolved
    IIF 8 - Director → ME
    2004-08-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    45 Wycome Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,043 GBP2018-03-31
    Officer
    2013-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-30 ~ dissolved
    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
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    Lime House, 75 Church Road, Tiptree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,956 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    1 Magherafelt Road, Castledawson, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,341 GBP2024-05-31
    Officer
    2015-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    5 Spire Close, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 17
    33 Millers Meadow, Rainow, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88 GBP2022-07-31
    Officer
    2020-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    6b Upper Water Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1.20 EUR2018-12-31
    Officer
    2011-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    PAK ACCOUNTING & FINANCIAL SERVICES LIMITED - 2024-01-12
    18 Elm Road, Bebington, Wirral, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,969 GBP2025-01-31
    Officer
    2015-01-28 ~ now
    IIF 35 - Director → ME
  • 20
    Langton House 124 Acomb Road, Holgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2019-03-31
    Officer
    2017-10-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SHARJAR CANINE PRODUCTIONS LIMITED - 2014-05-20
    1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 22
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 23
    VEELITE LIGHTING LIMITED - 2018-05-15
    290 Moston Lane Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2010-02-03 ~ dissolved
    IIF 4 - Director → ME
    2010-02-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EAST WEST EUROPEAN LOGISTICS LIMITED - 2020-05-13
    40a Clare Road, Tandragee, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-08-09
    IIF 1 - Director → ME
  • 2
    8 Charter House, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-01-08 ~ 2024-09-12
    IIF 20 - Director → ME
  • 3
    1 Magherafelt Road, Castledawson, Magherafelt, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2021-06-08
    IIF 39 - Director → ME
  • 4
    8 Charter House, Claremont Rd, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-24
    Officer
    2011-05-10 ~ 2011-05-10
    IIF 22 - Director → ME
    2016-02-22 ~ 2021-05-08
    IIF 3 - Director → ME
    2012-10-18 ~ 2015-01-09
    IIF 21 - Director → ME
    Person with significant control
    2016-05-03 ~ 2021-05-08
    IIF 36 - Has significant influence or control OE

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.