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, John Peter

    Related profiles found in government register
  • Kelly, John Peter

    Registered addresses and corresponding companies
    • icon of address 6, Bond Lane, Appleton Roebuck, York, YO23 7EF, North Yorkshire

      IIF 1
    • icon of address Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 2
    • icon of address Joseph Marr House, Unit 18/20 Langthwaite Business Park, South Kirkby, West Yorkhire, WF9 3AP, United Kingdom

      IIF 3
    • icon of address Joseph Marr House, Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 4 IIF 5
    • icon of address Joseph Marr House, Units 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 6
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP, England

      IIF 7
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 8 IIF 9 IIF 10
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Joseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 27
    • icon of address Unit 18, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 28
    • icon of address Unit 18-20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 29
    • icon of address Units 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 30 IIF 31
    • icon of address Units 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 32
  • Kelly, John Peter
    British

    Registered addresses and corresponding companies
    • icon of address 6, Bond Lane, Appleton Roebuck, York, YO23 7EF

      IIF 33
    • icon of address 6, Bond Lane, Appleton Roebuck, York, YO23 7EF, North Yorkshire

      IIF 34
  • Kelly, John Peter
    British director

    Registered addresses and corresponding companies
  • Kelly, John Peter
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address 80 Cumberland Avenue, Cleveleys, Lancs, FY5 2PF

      IIF 38
  • Kelly, John Peter
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 80 Cumberland Avenue, Cleveleys, Lancs, FY5 2PF

      IIF 39
  • Kelly, John Peter
    British managing director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 80 Cumberland Avenue, Cleveleys, Lancs, FY5 2PF

      IIF 40
  • Kelly, John Peter
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 41 IIF 42
  • Kelly, John Peter
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bond Lane, Appleton Roebuck, York, YO23 7EF, North Yorkshire

      IIF 43
    • icon of address Joseph Marr House, Unit 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 44
    • icon of address Unit 18, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 45
  • Kelly, John Peter
    British company secretary/director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 46 IIF 47 IIF 48
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 51 IIF 52
    • icon of address Units 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 53
  • Kelly, John Peter
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 20 - Secretary → ME
  • 2
    icon of address 3 Dock Avenue, Fleetwood, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,918 GBP2024-02-29
    Officer
    icon of calendar 1992-06-05 ~ 2008-02-29
    IIF 40 - Director → ME
  • 3
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2015-05-31
    IIF 41 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 16 - Secretary → ME
    icon of calendar ~ 2012-11-08
    IIF 33 - Secretary → ME
  • 4
    BLUE KELD ICE LIMITED - 2011-10-31
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2013-01-25
    IIF 56 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 7 - Secretary → ME
  • 5
    MARR PRODUCTS LIMITED - 2010-06-04
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 31 - Secretary → ME
  • 6
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 30 - Secretary → ME
  • 7
    J MARR (LANGTHWAITE) LIMITED - 2011-01-18
    icon of address Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2015-05-31
    IIF 45 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 28 - Secretary → ME
  • 8
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 46 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 13 - Secretary → ME
  • 9
    J. MARR AND SON LIMITED - 1987-04-01
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1999-12-15 ~ 2015-05-31
    IIF 44 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 5 - Secretary → ME
  • 10
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 10 - Secretary → ME
  • 11
    icon of address Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 53 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 32 - Secretary → ME
  • 12
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2013-01-25
    IIF 43 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 6 - Secretary → ME
  • 13
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 47 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 8 - Secretary → ME
  • 14
    BLUE KELD ICE LIMITED - 2019-07-27
    THROSTLETON LIMITED - 2011-10-31
    J. MARR & SON LIMITED - 2011-01-18
    BALK ESTATES LIMITED - 1987-04-01
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 49 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 9 - Secretary → ME
  • 15
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 52 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 23 - Secretary → ME
  • 16
    icon of address Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 2 - Secretary → ME
  • 17
    BLUE KELD SPRINGS LIMITED - 2019-07-27
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2013-01-25
    IIF 55 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 18 - Secretary → ME
  • 18
    icon of address Joseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 27 - Secretary → ME
  • 19
    icon of address 32 The Esplanade, Fleetwood, Lancs
    Active Corporate (17 parents)
    Equity (Company account)
    165,020 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 38 - Director → ME
  • 20
    FOODGAME LIMITED - 1994-05-31
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 48 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 11 - Secretary → ME
  • 21
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-05-31
    IIF 42 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 14 - Secretary → ME
    icon of calendar ~ 2012-11-08
    IIF 34 - Secretary → ME
  • 22
    ICECO LIMITED - 2010-06-04
    FYLDE COLD STORES (PRESTON) LIMITED - 2004-12-21
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2015-05-31
    IIF 59 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 24 - Secretary → ME
    icon of calendar 2003-09-24 ~ 2012-11-08
    IIF 37 - Secretary → ME
  • 23
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2015-05-31
    IIF 61 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 15 - Secretary → ME
    icon of calendar 2004-12-23 ~ 2012-11-08
    IIF 36 - Secretary → ME
  • 24
    MARR TECHNICAL SERVICES LIMITED - 2011-02-04
    icon of address Joseph Marr House, Units 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 50 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 12 - Secretary → ME
  • 25
    FYLDE COLD STORES LIMITED - 2011-02-07
    FYLDE COLD STORES (PRESTON) LIMITED - 2007-01-03
    icon of address Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2015-05-31
    IIF 60 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 25 - Secretary → ME
    icon of calendar 2004-12-23 ~ 2012-11-08
    IIF 1 - Secretary → ME
  • 26
    HUMBER FISH HANDLING LIMITED - 2011-02-04
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 51 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 19 - Secretary → ME
  • 27
    THE ICE CO STORAGE & LOGISTICS LIMITED - 2023-10-03
    THE ICE CO STORAGE PRESTON LIMITED - 2015-01-06
    SEGURO STORAGE (PRESTON) LIMITED - 2011-02-04
    icon of address Unit 20 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2013-01-25
    IIF 57 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 26 - Secretary → ME
  • 28
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    icon of address Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    404,958 GBP2024-12-31
    Officer
    icon of calendar 1993-04-15 ~ 2008-03-05
    IIF 39 - Director → ME
  • 29
    icon of address Joseph Marr House Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 4 - Secretary → ME
    icon of calendar 2013-09-13 ~ 2013-10-02
    IIF 3 - Secretary → ME
  • 30
    SEGURO DISTRIBUTION LIMITED - 2011-02-04
    SEGURO LOGISTICS LIMITED - 2008-01-04
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 22 - Secretary → ME
  • 31
    JUST ICE SOLUTIONS LIMITED - 2010-06-04
    ANAMEX LIMITED - 2007-04-10
    icon of address Unit 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-23 ~ 2013-01-25
    IIF 58 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 29 - Secretary → ME
  • 32
    SEGURO STORAGE LIMITED - 2011-02-04
    icon of address Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2013-01-25
    IIF 54 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 17 - Secretary → ME
  • 33
    OLDHAMS ICE COMPANY LIMITED - 1995-02-27
    OLDHAMS FROZEN FOODS LIMITED - 1993-10-07
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2015-05-31
    IIF 62 - Director → ME
    icon of calendar 2013-11-22 ~ 2015-05-31
    IIF 21 - Secretary → ME
    icon of calendar 1997-01-31 ~ 2012-11-08
    IIF 35 - Secretary → 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.