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

Mr Christopher John Kelly

    Related profiles found in government register
  • Mr Christopher John Kelly
    Northern Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gildernew & Co Ltd, Six Northland Row, Dungannon, Co. Tyrone, BT71 6AW

      IIF 1
    • icon of address 16, Carnony Road, Omagh, BT79 7TF, Northern Ireland

      IIF 2
    • icon of address 16, Carnony Road, Omagh, County Tyrone, BT79 7TF

      IIF 3
    • icon of address 30b, Gortin Road, Omagh, BT79 7HX, Northern Ireland

      IIF 4
    • icon of address 30b, Jj Kelly & Co Accountants, Omagh, Tyrone, BT79 7HX

      IIF 5
    • icon of address 38, Gortin Road, Omagh, BT79 7HX, Northern Ireland

      IIF 6
  • Mr Christopher Kelly
    Northern Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Gortrush Park, Omagh, BT78 5EF, Northern Ireland

      IIF 7
  • Kelly, Christopher John
    Northern Irish accountant born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Carnony Road, Omagh, County Tyrone, BT79 7TF, Northern Ireland

      IIF 8
    • icon of address 30b, Gortin Road, Omagh, Co. Tyrone, BT79 7HX

      IIF 9
    • icon of address 30b, Gortin Road, Omagh, County Tyrone, BT79 7HX, Northern Ireland

      IIF 10
  • Kelly, Christopher John
    Northern Irish company director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Carnony Road, Omagh, BT79 7TF, Northern Ireland

      IIF 11
  • Kelly, Christopher John
    Northern Irish director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30b, Gortin Road, Omagh, BT79 7HX, Northern Ireland

      IIF 12
  • Kelly, Christopher
    Northern Irish director born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Gortrush Park, Omagh, BT78 5EF, Northern Ireland

      IIF 13
  • Mr Christopher Kelly
    Irish born in November 2011

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30b, Gortin Road, Omagh, BT79 7HX

      IIF 14
  • Mr Chris Kelly
    Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Gortrush Park, Omagh, BT78 5EF, Northern Ireland

      IIF 15
  • Kelly, Christopher John
    British accountant born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Gildernew & Co Ltd, Six Northland Row, Dungannon, Co. Tyrone, BT71 6AW

      IIF 16
    • icon of address 30b, Gortin Road, Omagh, BT79 7HX, United Kingdom

      IIF 17
    • icon of address 30b, Jj Kelly & Co Accountants, Omagh, Tyrone, BT79 7HX, Northern Ireland

      IIF 18
    • icon of address 38, Gortin Road, Omagh, BT79 7HX, Northern Ireland

      IIF 19
  • Kelly, Christopher John
    British researcher born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Laurel Bank Rd, Omagh, Co Tyrone, BT78 1TA

      IIF 20
  • Kelly, Christopher
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bank Road, Bredbury, Stockport, Cheshire, SK6 1DX, England

      IIF 21 IIF 22
  • Kelly, Christopher

    Registered addresses and corresponding companies
    • icon of address 2 Laurel Bank Road, Omagh, Co.tyrone, BT78 1HE

      IIF 23
    • icon of address 2, Laurelbank Road, Omagh, BT78 1TA, Northern Ireland

      IIF 24
    • icon of address 30b, Gortin Road, Omagh, BT79 7HX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 30b, Gortin Road, Omagh, Co. Tyrone, BT79 7HX, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 16 Gortrush Park, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    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
  • 2
    icon of address 16 Carnony Road, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ECF (N. IRELAND) LIMITED - 2013-01-28
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 38 Gortin Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    CONNECT GREEN FEEDSTOCKS LIMITED - 2014-07-09
    icon of address 30b Jj Kelly & Co Accountants, Omagh, Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CARONEY CONSULTANCY LIMITED - 2017-05-09
    icon of address 16 Carnony Road, Omagh, County Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    WEBSPACE INTERNET SERVICES LTD - 2004-08-04
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    28,005 GBP2023-05-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 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
  • 9
    icon of address 16 Gortrush Park, Omagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 30b Gortin Road, Omagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2020-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2015-06-10
    IIF 27 - Secretary → ME
  • 2
    ECF (N. IRELAND) LIMITED - 2013-01-28
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2015-06-01
    IIF 29 - Secretary → ME
  • 3
    icon of address 38 Gortin Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIO G IRELAND LTD - 2013-01-29
    NIBG LTD - 2011-06-23
    GLOBAL HORIZON ENERGY (IRELAND) LTD - 2011-05-09
    icon of address 51 Curryann Road, Clay, Maguiresbridge, Enniskillen, County Fermanagh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    71,927 GBP2024-02-29
    Officer
    icon of calendar 2012-05-14 ~ 2015-05-01
    IIF 26 - Secretary → ME
  • 5
    TBET LIMITED - 2015-09-30
    icon of address 51 Curryann Road, Maguiresbridge, Enniskillen, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2016-11-01
    IIF 10 - Director → ME
  • 6
    icon of address 39-41 Higher Bents Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,192 GBP2015-11-30
    Officer
    icon of calendar 2011-05-26 ~ 2014-11-30
    IIF 21 - Director → ME
    icon of calendar 2008-11-12 ~ 2011-01-01
    IIF 22 - Director → ME
  • 7
    VERITAS AUDIT AND ASSURANCE SERVICES LIMITED - 2014-02-20
    icon of address 38a Gortin Road, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    1,029 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2012-11-13
    IIF 23 - Secretary → ME
  • 8
    WEBSPACE INTERNET SERVICES LTD - 2004-08-04
    icon of address 30b Gortin Road, Omagh, Co. Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    28,005 GBP2023-05-31
    Officer
    icon of calendar 2001-10-03 ~ 2004-05-26
    IIF 20 - Director → ME
  • 9
    MOORE KELLY ACCOUNTANTS LIMITED - 2023-02-14
    icon of address 25 Erganagh Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2023-02-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-02-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.