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 Anthony Gerard Kelly

    Related profiles found in government register
  • Mr Anthony Gerard Kelly
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181, -183, Summer Road Erdington, Birmingham, B23 6DX

      IIF 1
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 2
    • C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 3
    • 18 Trevor Road, Ainsdale, Southport, PR8 3PJ, England

      IIF 4
    • 24, Greek Street, Stockport, SK3 8AB, England

      IIF 5
  • Mr Anthony Gerard Kelly
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Trevor Road, Southport, PR8 3PJ, England

      IIF 6
  • Kelly, Anthony Gerard
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX

      IIF 7
  • Kelly, Anthony Gerard
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 8 IIF 9
    • 24, Greek Street, Stockport, SK3 8AB, England

      IIF 10
  • Kelly, Anthony Gerard
    British solicitor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Trevor Road, Ainsdale, Southport, PR8 3PJ, England

      IIF 11
  • Mr Anthony Kelly
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 12
  • Kelly, Anthony William
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Morocco Street, London, SE1 3HB, England

      IIF 13
  • Mr Anthony William Kelly
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL, United Kingdom

      IIF 14
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 15
    • C/o Unw Llp Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, England

      IIF 16
    • Third Floor Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE

      IIF 17
    • Unw Llp Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, England

      IIF 18
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 19
  • Anthony William Kelly
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 20
  • Kelly, Anthony Gerard
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX

      IIF 21
  • Kelly, Anthony Gerard
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, -183, Summer Road Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 22
  • Kelly, Anthony Gerard
    British solicitor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Trevor Rd, Ainsdale, Southport, PR8 3PJ, Great Britain

      IIF 23
  • Kelly, Anthony William
    British consultant accountant born in August 1961

    Registered addresses and corresponding companies
    • 29 Beauchamp Road, East Molesey, Surrey, KT8 0PA

      IIF 24
  • Kelly, Anthony William
    British consultant/accountant born in August 1961

    Registered addresses and corresponding companies
    • 38 Pemberton Road, East Molesey, Surrey, KT8 9LH

      IIF 25 IIF 26
  • Kelly, Anthony William
    British director born in August 1961

    Registered addresses and corresponding companies
    • 38 Pemberton Road, East Molesey, Surrey, KT8 9LH

      IIF 27
  • Kelly, Anthony William
    British director consultant born in August 1961

    Registered addresses and corresponding companies
    • 29 Beauchamp Road, East Molesey, Surrey, KT8 0PA

      IIF 28
  • William, Anthony Kelly
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Tower Bridge Road, London, SE1 3LW

      IIF 29
  • Kelly, Anthony William
    British consultant

    Registered addresses and corresponding companies
    • 29 Beauchamp Road, East Molesey, Surrey, KT8 0PA

      IIF 30
  • Kelly, Anthony
    British director consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181-183, Summer Road, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 31
  • Kelly, Anthony William
    British businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Refresh, 129 Walton Road, East Molesey, Surrey, KT8 0DT

      IIF 32
    • 7, Morocco Street, London, SE1 3HB, England

      IIF 33
  • Kelly, Anthony William
    British chairman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Anthony William
    British co director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brindley Place, Birmingham, B1 2HZ

      IIF 37
  • Kelly, Anthony William
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelly Ventures Limited, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UG, United Kingdom

      IIF 38
    • Beechcroft House, 19 Spencer Road, East Molesey, Surrey, KT8 0SP

      IIF 39
    • Carlton House, 19 West Street, Epsom, Surrey, KT18 7RL

      IIF 40
    • 163, Tower Bridge Road, London, SE1 3LW

      IIF 41 IIF 42
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 43 IIF 44
    • C/o Unw Llp Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, England

      IIF 45
    • Unw Llp, Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 46
  • Kelly, Anthony William
    British finance born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Tower Bridge Road, London, SE1 3LW

      IIF 47
  • Kelly, Anthony William
    British management consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spencer Road, East Molesey, Surrey, KT8 0SP

      IIF 48
    • 163, Tower Bridge Road, London, SE1 3LW

      IIF 49
  • Kelly, Anthony William
    British managemnet consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Tower Bridge Road, London, SE1 3LW

      IIF 50
  • Kelly, Anthony Gerard

    Registered addresses and corresponding companies
    • 18 Trevor Road, Ainsdale, Southport, PR8 3PJ, England

      IIF 51
    • First Floor, 28a, Middle Hillgate, Stockport, SK1 3AY, England

      IIF 52
  • Kelly, Anthony William

    Registered addresses and corresponding companies
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,449 GBP2020-04-30
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Unw Llp Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    11,517 GBP2023-12-31
    Officer
    2013-08-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SANDCO 708 LIMITED - 2001-10-17
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 37 - director → ME
  • 4
    BALS PROPERTY LIMITED - 2002-01-08
    SANDCO 632 LIMITED - 1999-08-24
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 39 - director → ME
    2010-02-02 ~ dissolved
    IIF 53 - secretary → ME
  • 5
    181-183 Summer Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 21 - director → ME
  • 6
    181-183 Summer Road, Erdington, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -299 GBP2023-12-31
    Officer
    2023-04-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -276,916 GBP2023-12-31
    Officer
    2020-11-17 ~ now
    IIF 43 - director → ME
  • 8
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,078,223 GBP2023-12-31
    Officer
    2013-10-31 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BLINDHOLD LIMITED - 2020-06-09
    Unw Llp, Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-09 ~ now
    IIF 46 - director → ME
  • 10
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    55,753 GBP2023-12-31
    Officer
    2025-03-17 ~ now
    IIF 8 - director → ME
  • 11
    181-183 Summer Road, Erdington, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    2016-12-06 ~ now
    IIF 7 - director → ME
  • 12
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    ZAFI RTA SOLUTIONS LIMITED - 2021-03-16
    181-183 Summer Road, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-24 ~ now
    IIF 11 - director → ME
    2020-06-24 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    KELLY VENTURES LIMITED - 2014-04-09
    Unw Llp Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,869 GBP2018-03-31
    Officer
    2013-10-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Country Club Estate, Building 2, Woodlands Drive, Woodmead, Johannesburg, 2052, South Africa
    Corporate (3 parents)
    Officer
    2012-05-04 ~ now
    IIF 29 - director → ME
  • 16
    Carlton House, 19 West Street, Epsom, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,525 GBP2024-02-28
    Officer
    2014-03-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    MOLESEY COMMUNITY CHURCH TRUST - 2014-11-10
    Refresh, 129 Walton Road, East Molesey, Surrey
    Corporate (4 parents)
    Equity (Company account)
    160,262 GBP2019-12-31
    Officer
    2011-09-01 ~ now
    IIF 32 - director → ME
  • 18
    24 Greek Street, Stockport, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,449 GBP2020-04-30
    Officer
    2002-05-09 ~ 2020-07-23
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-23
    IIF 1 - Has significant influence or control OE
  • 2
    ZAFIRTA UK LTD - 2025-01-24
    WEST POINT BUSINESS LTD - 2018-04-17
    24 Greek Street, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -14,830 GBP2023-10-31
    Officer
    2018-04-16 ~ 2020-03-11
    IIF 23 - director → ME
    2019-05-17 ~ 2020-03-11
    IIF 52 - secretary → ME
    Person with significant control
    2018-04-24 ~ 2020-03-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    THE LIQUID WAY LIMITED - 2014-01-28
    STUDIO LIQUID LIMITED - 2007-11-02
    CRITICAL EDGE DESIGN LTD. - 2003-05-29
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    636,842 GBP2018-06-30
    Officer
    2015-12-15 ~ 2020-11-25
    IIF 13 - director → ME
  • 4
    CBD PROPERTY SERVICES LIMITED - 2003-07-08
    7 Morocco Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -217 GBP2019-12-31
    Officer
    2014-05-09 ~ 2020-11-25
    IIF 33 - director → ME
  • 5
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,078,223 GBP2023-12-31
    Person with significant control
    2019-03-11 ~ 2023-08-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3 More London Riverside, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,473 GBP2020-09-30
    Officer
    2004-11-08 ~ 2007-12-21
    IIF 28 - director → ME
  • 7
    LAMBIE-NAIRN & PARTNERS LIMITED - 1993-01-18
    SHOELANCO 910 LIMITED - 1991-03-25
    Sea Containers, 18 Upper Ground, London, England
    Corporate (4 parents)
    Officer
    1992-12-16 ~ 1996-09-17
    IIF 24 - director → ME
  • 8
    MOTIVE MEDIA LIMITED - 2018-06-01
    TOPAWARD LIMITED - 2004-11-23
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,649 GBP2020-12-31
    Person with significant control
    2016-11-26 ~ 2017-12-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MOBIX INTERATIVE LTD - 2002-12-13
    JAKARTA-TEK LIMITED - 2002-12-10
    163 Tower Bridge Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-19 ~ 2014-04-13
    IIF 41 - director → ME
  • 10
    163 Tower Bridge Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-14 ~ 2014-04-13
    IIF 48 - director → ME
    2000-01-14 ~ 2003-01-01
    IIF 30 - secretary → ME
  • 11
    163 Tower Bridge Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-11-19 ~ 2014-04-13
    IIF 42 - director → ME
  • 12
    THE BRAND UNION LIMITED - 2001-10-02
    L N HOLDINGS LIMITED - 1997-06-30
    LAMBIE-NAIRN & COMPANY LIMITED - 1993-01-18
    ROBINSON LAMBIE-NAIRN LIMITED - 1990-05-21
    ROBINSON, LAMBIE-NAIRN LIMITED - 1987-01-30
    Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-12-31
    IIF 25 - director → ME
  • 13
    TUTSSELS LIMITED - 2001-05-02
    TUTSSEL ST. JOHN LAMBIE-NAIRN LIMITED - 1994-06-29
    RAVENSCOURT SECURITIES LIMITED - 1993-01-18
    6 Brewhouse Yard, London
    Dissolved corporate (3 parents)
    Officer
    1992-12-16 ~ 1995-01-31
    IIF 26 - director → ME
  • 14
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-11-24 ~ 2022-09-23
    IIF 36 - director → ME
  • 15
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-11-24 ~ 2022-09-23
    IIF 35 - director → ME
  • 16
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-11-24 ~ 2022-09-23
    IIF 34 - director → ME
  • 17
    NOBLEPANEL LIMITED - 1992-11-10
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    1994-05-25 ~ 1996-03-26
    IIF 27 - director → ME
  • 18
    ON DEMAND GROUP LIMITED - 2013-03-11
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -813,046 GBP2019-12-31
    Officer
    2012-05-31 ~ 2014-05-08
    IIF 47 - director → ME
    2000-10-23 ~ 2012-05-21
    IIF 50 - director → ME
  • 19
    ON DEMAND MANAGEMENT LIMITED - 2013-03-11
    YOUNGPACE LIMITED - 1994-11-17
    3rd Floor, Chiswick Park Building 4, 566 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,538,505 GBP2019-09-30
    Officer
    1994-11-09 ~ 2014-05-08
    IIF 49 - director → ME
© 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.