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

Robert Kelly

    Related profiles found in government register
  • Robert Kelly
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • Flat 4.4 Stirling Court, Marshall Street, London, W1F 9BD, United Kingdom

      IIF 2
    • Theataccounts Limited, The Oakley, Worcestershire, WR9 9AY, United Kingdom

      IIF 3
  • Robert Kelly
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Victory House, Lux Offices, Suite 6, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 4
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 5
  • Mr Robert Kelly
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 21 Macklin Street, London, WC2B 5NN, England

      IIF 6
    • Flat 1, 21 Macklin Street, London, WC2B 5NN, United Kingdom

      IIF 7
  • Robert Kelly
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • Dalton House, 35 Chester Street, Wrexham, LL13 8AH, United Kingdom

      IIF 11
  • Mr Robert Kelly
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 5, 36 Woodcutter Close, Walsall, West Midlands, WS1 3QU, United Kingdom

      IIF 12
  • Mr Rob Kelly
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 61 Tottenham Court Road, London, W1T 2EP, United Kingdom

      IIF 13
  • Mr Robert Kelly
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 14
    • Carlton House, 68 Conway Road, Colwyn Bay, Conwy, LL29 7LD, Wales

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 290, Communications House, Moston Lane, Manchester, M40 9WB, England

      IIF 17
  • Mr Robert Kelly
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Robert George Kelly
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 19
  • Kelly, Rob
    British casting director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 61 Tottenham Court Road, London, W1T 2EP, United Kingdom

      IIF 20
  • Mr Robert George Kelly
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 21
    • 7, George Street West, Luton, Beds, LU1 2BJ, United Kingdom

      IIF 22
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 23
  • Robert Kelly
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 24 IIF 25 IIF 26
    • 54, Poland Street, London, W1F 7NJ, England

      IIF 27
    • Royalty House, 72-74, Dean Street, London, W1D 3SG, England

      IIF 28
  • Kelly, Robert
    British casting born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4.4 Stirling Court, Marshall Street, London, W1F 9BD, United Kingdom

      IIF 29
  • Kelly, Robert
    British casting director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 30
  • Kelly, Robert
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Kelly, Robert
    British talent agent born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 13, 22 Brook Mews North, London, W2 3BW, United Kingdom

      IIF 32
  • Kelly, Robert
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Victory House, Lux Offices, Suite 6, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 33
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 34
  • Kelly, Robert George
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Kelly, Robert George
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 36
  • Kelly, Robert George
    British real estate born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 37
  • Kelly, Robert George
    British senior pricing manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Ashton Road, Ashton Road, Luton, Bedfordshire, LU1 3QQ, United Kingdom

      IIF 38
  • Robert Kelly
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Meols Close, Hale, Merseyside, L24 4AH, England

      IIF 39
  • Kelly, Robert
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Kelly, Robert
    British web developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 5, 36 Woodcutter Close, Walsall, West Midlands, WS1 3QU, United Kingdom

      IIF 41
  • Mr Robert Anthony Kelly
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 42
    • Office 4 Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, Wales

      IIF 43
  • Mr Robert Kelly
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Theataccounts Ltd, The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 44
    • 10 Greek Street, London, W1D 4DH, United Kingdom

      IIF 45 IIF 46
    • The Studio, 38a Museum Street, Westminster, London, WC1A 1LP, England

      IIF 47
  • Kelly, Robert
    British design engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49
  • Kelly, Robert
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • Dalton House, 35 Chester Street, Wrexham, LL13 8AH, United Kingdom

      IIF 51
  • Kelly, Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr Robert Kelly
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Mr Robert Kelly
    British born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 10 Coldharbour Pinnacles Estate, Lovet Road, Harlow, Essex, CM19 5JL, United Kingdom

      IIF 54
  • Kelly, Robert Anthony
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 55
  • Kelly, Robert Anthony
    British design engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lon Dirion, Abergele, LL22 8PX, United Kingdom

      IIF 56
    • Office 4, Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 57
  • Kelly, Robert Anthony
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lon Dirion, Abergele, Conwy, LL22 8PX, Wales

      IIF 58 IIF 59 IIF 60
    • Carlton House, 68 Conway Road, Colwyn Bay, Conwy, LL29 7LD, Wales

      IIF 61
    • C/o Fuzzy Brain Tec Ltd, 68 Conway Road, Colwyn Bay, LL29 7LD, United Kingdom

      IIF 62
    • Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 63
    • Office 4 Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, Wales

      IIF 64
    • 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
    • 290, Communications House, Moston Lane, Manchester, M40 9WB, England

      IIF 67
    • Birch House Business Centre, Hen Lon Parcwr, Ruthin, Denbighshire, LL15 1NA, Wales

      IIF 68
  • Kelly, Robert Anthony
    British electronics engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lon Dirion, Abergele, Conwy, LL22 8PX, Wales

      IIF 69 IIF 70 IIF 71
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 72
  • Kelly, Robert Anthony
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 73
    • 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 74
  • Kelly, Robert Anthony
    British operations manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 75
  • Mr Robert Kelly
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 76
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77
    • Barr Field House, Manor Farm, Fowlmere, Royston, Cambridgeshire, SG8 7SH, England

      IIF 78
  • Mr Robert Kelly
    Irish born in December 1998

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11 Carton Close, Carton Close, Ballymun Dublin 11, Ballymun, 11, Ireland

      IIF 79
  • Mr Robert Kelly
    British born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Dalton House, 35 Chester Street, Wrexham, LL13 8AH, Wales

      IIF 80
  • Mr Robert Kelly
    New Zealander born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 81
  • Mr Robert George Kelly
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Chobham Street, Lux Offices, Luton, Beds, LU1 3BS, United Kingdom

      IIF 82
  • Kelly, Robert
    British casting director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 83
  • Kelly, Robert
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, England

      IIF 84
    • 13, Rossall Road, Thornton-cleveleys, FY5 1AP, England

      IIF 85
  • Kelly, Robert
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Royalty House, 72-74, Dean Street, London, W1D 3SG, England

      IIF 89
    • The Studio, 38a Museum Street, London, WC1A 1LP, England

      IIF 90
    • The Studio, 38a Museum Street, Westminster, London, WC1A 1LP, England

      IIF 91
  • Kelly, Robert
    British talent agent born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 92
  • Kelly, Robert
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 93
  • Kelly, Robert George
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Chobham Street, Lux Offices, Luton, Beds, LU1 3BS, United Kingdom

      IIF 94
  • Kelly, Robert George
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 95
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 96
    • 7, George Street West, Luton, Beds, LU1 2BJ, United Kingdom

      IIF 97
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 98
    • White Horse Tea Green, Tea Green, Luton, LU2 8PS, England

      IIF 99
  • Kelly, Robert
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Meols Close, Hale, Merseyside, L24 4AH, England

      IIF 100
  • Kelly, Robert
    British author born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 101 IIF 102
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 103 IIF 104
  • Kelly, Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 105
  • Kelly, Robert
    British writer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Kelly, Robert
    British agent born in February 1981

    Registered addresses and corresponding companies
    • 7 Lownes Courtyard, Boone Street, London, SE13 5TB

      IIF 107
  • Kelly, Robert
    Irish director born in December 1998

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11 Carton Close, Carton Close, Ballymun Dublin 11, Ballymun, 11, Ireland

      IIF 108
  • Kelly, Robert Michael
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Meols Close, Hale Village, Liverpool, L24 4AH, England

      IIF 109
  • Kelly, Robert Craig
    New Zealander accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Linden Road, Hampton, Middlesex, TW12 2JB, United Kingdom

      IIF 110
  • Kelly, Robert
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barr Field House, Manor Farm Fowlmere, Royston, Herts, SG8 7SH, England

      IIF 111
  • Kelly, Robert George

    Registered addresses and corresponding companies
    • 7, George Street West, Luton, Beds, LU1 2BJ, United Kingdom

      IIF 112
    • Victory House, Lux Offices, Suite 6, Chobham Street, Luton, LU1 3BS, England

      IIF 113
  • Kelly, Robert

    Registered addresses and corresponding companies
    • 34, Lon Dirion, Abergele, Conwy, LL22 8PX, Wales

      IIF 114
    • 34, Lon Dirion, Abergele, LL22 8PX, United Kingdom

      IIF 115
    • Apex House, Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP, Wales

      IIF 116
    • Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, LL29 8NB, United Kingdom

      IIF 117
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 118
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • Flat 4.4 Stirling Court, Marshall Street, London, W1F 9BD, United Kingdom

      IIF 121
    • 290, Communications House, Moston Lane, Manchester, M40 9WB, England

      IIF 122
child relation
Offspring entities and appointments
Active 56
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 66 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,007 GBP2021-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    Barr Field House, Manor Farm Fowlmere, Royston, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 111 - LLP Designated Member → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Victory House Chobham Street, Lux Offices, Luton, Beds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    Victory House, Lux Offices, Suite 6, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,634 GBP2024-01-30
    Officer
    2017-01-13 ~ now
    IIF 37 - Director → ME
  • 8
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 104 - Director → ME
  • 9
    3 Connaught House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 74 - Director → ME
  • 10
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    FUZZY BRAIN MEDIA LTD - 2015-06-24
    3 Connaught House Riverside Business Park, Benarth Road, Conwy
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 65 - Director → ME
  • 12
    Dalton House, 35 Chester Street, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    6 Victory House, Lux Offices, Suite 6, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,926 GBP2023-12-31
    Officer
    2020-08-17 ~ now
    IIF 119 - Secretary → ME
  • 15
    LUTON SHORT TERM LETS LTD - 2024-05-01
    Victory House, Lux Offices, Suite 6, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Victory House, Chobham Street, Lux Offices, Suite 6, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    54 Poland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    Theataccounts Limited, The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 107 - Director → ME
  • 21
    Theataccounts Limited The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 22
    Theataccounts Limited The Oakley, Kidderminster Road, Worcestershire, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 86 - Director → ME
    2016-10-26 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    Victory House, Lux Offices, Suite 6, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,565 GBP2024-04-30
    Officer
    2018-02-26 ~ now
    IIF 98 - Director → ME
    2018-02-26 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 68 - Director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 35 - Director → ME
    2016-03-09 ~ dissolved
    IIF 120 - Secretary → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 75 - Director → ME
    2013-03-05 ~ dissolved
    IIF 116 - Secretary → ME
  • 28
    7 George Street West, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 97 - Director → ME
    2018-02-26 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    1 Meols Close, Merseyside, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 30
    Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 63 - Director → ME
    2018-11-09 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 32
    30 Office 4 - Somerset House, 30 Wynnstay Road, Colwyn Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390,412 GBP2020-12-31
    Officer
    2011-08-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 34
    Apartment 5 36 Woodcutter Close, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 35
    House Of Creative, 225 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,422 GBP2016-10-31
    Officer
    2014-10-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    Flat 4.4 Stirling Court, Marshall Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-12-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-12-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    3rd Floor 61 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 38
    KM CASTING INTERNATIONAL LIMITED - 2015-12-15
    C/o Theataccounts Limited The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    606 GBP2018-07-31
    Officer
    2015-07-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    The Oakley, Kidderminster Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 29 - Director → ME
    2021-04-21 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 41
    Office 4, Somerset House, 30 Wynnstay Road, Colwyn Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    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
  • 42
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 109 - Director → ME
  • 43
    C/o Theataccounts Ltd The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 44
    290 Communications House, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 67 - Director → ME
    2017-02-20 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    The Studio, 38a Museum Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,757 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 106 - Director → ME
  • 48
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 49
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,371 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 51
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 103 - Director → ME
  • 52
    White Horse Tea Green, Tea Green, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 99 - Director → ME
  • 53
    Office 4 Somerset House, 30 Wynnstay Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-10-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 54
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 55
    13 Rossall Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 85 - Director → ME
  • 56
    The Studio, 38a Museum Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    14 Folds Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-06-17
    IIF 56 - Director → ME
    2012-06-19 ~ 2013-05-11
    IIF 115 - Secretary → ME
  • 2
    Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,816 GBP2018-11-30
    Officer
    2017-03-06 ~ 2017-07-03
    IIF 40 - Director → ME
  • 3
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,926 GBP2023-12-31
    Person with significant control
    2020-07-24 ~ 2021-10-11
    IIF 54 - Has significant influence or control OE
  • 4
    Isfryn, Conway Road, Conwy, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-06-29 ~ 2011-08-25
    IIF 59 - Director → ME
  • 5
    408 Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,195 GBP2020-08-31
    Officer
    2018-08-16 ~ 2021-10-13
    IIF 95 - Director → ME
    Person with significant control
    2018-08-16 ~ 2021-10-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,694 GBP2019-10-29
    Officer
    2017-10-25 ~ 2021-10-13
    IIF 36 - Director → ME
    Person with significant control
    2017-10-25 ~ 2021-10-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,766 GBP2021-08-31
    Officer
    2019-09-10 ~ 2019-10-16
    IIF 96 - Director → ME
  • 8
    34 Lon Dirion, Abergele, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ 2011-10-26
    IIF 60 - Director → ME
  • 9
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ 2011-10-17
    IIF 58 - Director → ME
  • 10
    KM CASTING INTERNATIONAL LIMITED - 2015-12-15
    C/o Theataccounts Limited The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    606 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    34 Lon Dirion, Abergele, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ 2011-10-26
    IIF 71 - Director → ME
    2010-04-26 ~ 2011-10-26
    IIF 114 - Secretary → ME
  • 12
    Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ 2011-12-18
    IIF 70 - Director → ME
  • 13
    34 Lon Dirion, Abergele, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2011-10-26
    IIF 69 - Director → ME
  • 14
    215-221 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,369 GBP2023-09-30
    Officer
    2020-09-18 ~ 2021-05-26
    IIF 30 - Director → ME
  • 15
    WYTCHWOOD BREW LTD - 2020-03-04
    35 Dalton House, 35 Chester Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ 2021-01-06
    IIF 62 - Director → ME
    Person with significant control
    2020-11-14 ~ 2021-01-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
© 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.