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, Daniel Stuart

    Related profiles found in government register
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 1
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 2 IIF 3
    • icon of address 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 4
    • icon of address Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 5
  • Kelly, Daniel Stuart
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 6
    • icon of address Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 7
  • Kelly, Daniel
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 8
  • Kelly, Daniel Stuart
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 9 IIF 10 IIF 11
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 12
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 16
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 17 IIF 18
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 19
    • icon of address Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 20
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 21
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 22
    • icon of address 79, Runcorn Road, Moore, Warrington, WA4 6UA, United Kingdom

      IIF 23 IIF 24
    • icon of address Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 25
    • icon of address Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Kelly, Daniel Stuart
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Runcorn Road, Moore, Warrington, Cheshire, WA4 6UA, United Kingdom

      IIF 32
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 38
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 39
    • icon of address Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 40
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 41 IIF 42
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 48
    • icon of address Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 49 IIF 50
    • icon of address Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Daniel Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 56
  • Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 57
  • Kelly, Daniel Stewart
    English company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 58
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 59
    • icon of address Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 60
    • icon of address Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 61
  • Mr Daniel Stewart Kelly
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Arpley House, 59 Wilson Patten Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,406 GBP2021-02-28
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204 GBP2022-09-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    icon of calendar 2018-07-15 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,473 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    4,589 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,555 GBP2022-10-30
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,720 GBP2022-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,640 GBP2022-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184,508 GBP2023-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,931 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 62 - Has significant influence or controlOE
  • 20
    icon of address Queensway House, Waterloo Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    OB 7 LTD
    - now
    COVERED 7 LTD - 2021-09-07
    icon of address The Barns, Elms Farm Hobb Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 St. Petersgate, Stockport, England
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    29,867 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    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
  • 27
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2023-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    Company number 07160543
    Non-active corporate
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address 1 Cross Lane Farm Cottage Widnes Road, Cuerdley, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 19 - Director → ME
  • 2
    icon of address Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-02-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2025-02-25
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Barn Elms Farm, Hobb Lane, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,442 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2022-04-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ 2022-04-28
    IIF 40 - Has significant influence or control OE
  • 4
    CITY CENTRE PROJECTS (WARRINGTON) LIMITED - 2022-01-31
    icon of address Harben House, Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,102,760 GBP2024-11-30
    Officer
    icon of calendar 2019-06-12 ~ 2021-12-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2021-12-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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.