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

Kelso, Martin Allardyce

    Related profiles found in government register
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL

      IIF 1 IIF 2 IIF 3
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL, United Kingdom

      IIF 5
    • icon of address 3 Edderston Ridge View, Clover Law, Peebles, Peeblesshire, EH45 9NB

      IIF 6 IIF 7
    • icon of address 3, Edderston Ridge View, Peebles, Scottish Borders, EH45 9NB, Scotland

      IIF 8
    • icon of address Chambers Institution, High Street, Peebles, Scottish Borders, EH45 8AG

      IIF 9
    • icon of address The Clubhouse, Kirkland Street, Peebles, EH45 8EU

      IIF 10
  • Kelso, Martin Allardyce
    British born in December 1959

    Registered addresses and corresponding companies
    • icon of address 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 11 IIF 12
  • Kelso, Martin Allardyce
    British accountant born in December 1959

    Registered addresses and corresponding companies
    • icon of address 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 13
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
  • Kelso, Martin Allardyce
    British chartered accoutant born in December 1959

    Registered addresses and corresponding companies
    • icon of address 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 22
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Sovereign House, Lennep Way, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UG, England

      IIF 23
  • Kelso, Martin Allardyce
    British chatered accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Scout Hill, Chatton, Alnwick, Northumberland, NE66 5PQ, England

      IIF 24
  • Kelso, Martin Allardyce
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 99a St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 25
  • Kelso, Martin Allardyce
    British retired born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Scout Hill, Chatton, Alnwick, Northumberland, NE66 5PQ, United Kingdom

      IIF 26
    • icon of address 12, Padgepool Place, Wooler, Northumberland, NE71 6BL

      IIF 27
    • icon of address Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL

      IIF 28
  • Mr Martin Allardyce Kelso
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Edderston Ridge View, Peebles, Scottish Borders, EH45 9NB

      IIF 29
  • Kelso, Martin Allardyce
    British

    Registered addresses and corresponding companies
  • Kelso, Martin Allardyce
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 37
  • Kelso, Martin Allardyce

    Registered addresses and corresponding companies
    • icon of address 3, Scout Hill, Chatton, Alnwick, NE66 5PQ, England

      IIF 38
    • icon of address 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 39 IIF 40 IIF 41
    • icon of address Chambers Institution, High Street, Peebles, Scottish Borders, EH45 8AG

      IIF 44
    • icon of address The Clubhouse, Kirkland Street, Peebles, EH45 8EU

      IIF 45
  • Mr Martin Allardyce Kelso
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Kingsland Square, Peebles, EH45 8EZ, Scotland

      IIF 46
  • Kelso, Martin

    Registered addresses and corresponding companies
    • icon of address Flat 3, 99a St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3 Edderston Ridge View, Peebles, Scottish Borders
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,991 GBP2016-03-31
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OTP CONSULTING LTD - 2016-11-02
    icon of address 74 Kingsland Square, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,643 GBP2021-03-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 3 99a St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,964 GBP2020-12-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-03-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    icon of address 3 Scout Hill, Chatton, Alnwick, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 38 - Secretary → ME
Ceased 25
  • 1
    icon of address M A T Ashby, 4 Beach Court, Rampart Street Shoeburyness, Southend-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    13,178 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-04-15
    IIF 17 - Director → ME
    icon of calendar ~ 1993-08-16
    IIF 34 - Secretary → ME
  • 2
    icon of address 12 Padgepool Place, Wooler, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-25
    IIF 27 - Director → ME
  • 3
    NOVELNEXT LIMITED - 1991-03-05
    icon of address 5 Northgate, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-21
    IIF 19 - Director → ME
    icon of calendar ~ 1993-05-21
    IIF 31 - Secretary → ME
  • 4
    YORKCO 24 LIMITED - 1991-09-20
    icon of address 2 Goonvrea Perranarworthal, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,506 GBP2023-12-31
    Officer
    icon of calendar 1991-09-12 ~ 1993-11-09
    IIF 18 - Director → ME
    icon of calendar 1991-09-12 ~ 1993-11-09
    IIF 39 - Secretary → ME
  • 5
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    icon of address Trinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2005-07-22
    IIF 6 - Director → ME
  • 6
    HALIFAX REGISTRARS LIMITED - 2000-07-21
    HALIFAX MORTGAGE SERVICES LIMITED - 1995-02-01
    HURRYBRAVE TRADING LIMITED - 1995-01-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2005-07-22
    IIF 7 - Director → ME
  • 7
    icon of address 115 Craven Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    532 GBP2023-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1996-02-07
    IIF 16 - Director → ME
    icon of calendar 1992-01-16 ~ 1996-01-30
    IIF 41 - Secretary → ME
  • 8
    FILLVOID LIMITED - 1990-11-09
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-06
    IIF 15 - Director → ME
    icon of calendar ~ 1993-05-06
    IIF 43 - Secretary → ME
  • 9
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    129 GBP2024-09-30
    Officer
    icon of calendar 1991-11-29 ~ 1993-03-31
    IIF 14 - Director → ME
    icon of calendar 1991-11-29 ~ 1993-03-31
    IIF 42 - Secretary → ME
  • 10
    INTERCEDE 359 LIMITED - 1987-06-30
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    70,403 GBP2024-06-23
    Officer
    icon of calendar ~ 1997-04-03
    IIF 20 - Director → ME
    icon of calendar ~ 1997-04-03
    IIF 40 - Secretary → ME
  • 11
    icon of address Unit 6 Sovereign House Lennep Way, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-01-08 ~ 2022-11-30
    IIF 23 - Director → ME
  • 12
    icon of address Chambers Institution, High Street, Peebles, Scottish Borders
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    37,851 GBP2019-03-31
    Officer
    icon of calendar 2012-03-27 ~ 2020-09-21
    IIF 9 - Director → ME
    icon of calendar 2018-10-08 ~ 2019-01-21
    IIF 44 - Secretary → ME
  • 13
    icon of address The Clubhouse, Kirkland Street, Peebles
    Active Corporate (6 parents)
    Equity (Company account)
    679,140 GBP2024-11-30
    Officer
    icon of calendar 2012-08-28 ~ 2017-02-21
    IIF 10 - Director → ME
    icon of calendar 2017-03-17 ~ 2019-07-17
    IIF 45 - Secretary → ME
  • 14
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,711 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-04
    IIF 21 - Director → ME
    icon of calendar ~ 1992-11-04
    IIF 35 - Secretary → ME
  • 15
    icon of address 9 Worton Park, Cassington, Witney, Oxon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    12,711 GBP2025-01-31
    Officer
    icon of calendar 1996-01-24 ~ 2000-03-31
    IIF 22 - Director → ME
    icon of calendar 1996-01-24 ~ 2000-03-31
    IIF 37 - Secretary → ME
  • 16
    icon of address Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,913,344 GBP2024-03-31
    Officer
    icon of calendar 2023-11-27 ~ 2025-02-25
    IIF 28 - Director → ME
  • 17
    ESTATE MANAGEMENT (1) LIMITED - 1991-12-09
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,364 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-07
    IIF 30 - Secretary → ME
  • 18
    BROOMCO (534) LIMITED - 1992-05-29
    icon of address Aston House, Crouch Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1992-05-11 ~ 1994-05-06
    IIF 11 - Director → ME
    icon of calendar 1992-05-11 ~ 1994-05-06
    IIF 36 - Secretary → ME
  • 19
    BROOMCO (531) LIMITED - 1992-05-29
    icon of address 14 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,928 GBP2016-06-30
    Officer
    icon of calendar 1992-05-11 ~ 1994-05-04
    IIF 12 - Director → ME
    icon of calendar 1992-05-11 ~ 1994-05-04
    IIF 33 - Secretary → ME
  • 20
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    43,542 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-16
    IIF 13 - Director → ME
    icon of calendar ~ 1992-11-16
    IIF 32 - Secretary → ME
  • 21
    CAMVO 204 LIMITED - 2014-04-10
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-09-28
    IIF 2 - Director → ME
  • 22
    CAMVO 205 LIMITED - 2014-04-10
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-09-28
    IIF 1 - Director → ME
  • 23
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-09-28
    IIF 3 - Director → ME
  • 24
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (13 parents, 16 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2022-09-28
    IIF 4 - Director → ME
  • 25
    icon of address Wheatley House, 25 Cochrane Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2019-09-25
    IIF 5 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.