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

    Related profiles found in government register
  • Kelly, John
    Irish co director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge Business Centre, 46 East Smithfield, London, E1W 1AW

      IIF 1
  • Kelly, John
    Irish company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, West Close, Wembley, HA9 9PJ, England

      IIF 2
  • Kelly, John
    Irish developer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, West Close, Wembley, Middlesex, HA9 9PJ, England

      IIF 3
  • Kelly, John
    Irish other business activity born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Eresby Place, Kingsgate Road, Kilburn, London, NW6 4JT, United Kingdom

      IIF 4
  • Kelly, John
    Irish property developer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Eresby Place, London, NW6 4JT, England

      IIF 5
    • icon of address 18, West Close, Wembley, Middlesex, HA9 9PJ, England

      IIF 6
    • icon of address 26 Kings Hill Avenue, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 7
  • Kelly, John
    Irish property investor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Eresby Place, London, NW6 4JT, England

      IIF 8
  • Kelly, John
    British artist born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Munro Place, Glasgow, G13 2XB, Scotland

      IIF 9
  • Kelly, Brendan John
    Irish company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Weekley, Cedar Lodge, Kettering, Northamptonshire, NN16 9UP, England

      IIF 10
    • icon of address 46, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 11
    • icon of address Cedar Lodge, 46 Weekley, Kettering, NN16 9UP, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 2, Oundle Marina, Barnwell Road, Oundle, NN14 4PH, United Kingdom

      IIF 14
  • Kelly, Brendan John
    Irish company secretary born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 15
  • Kelly, Brendan John
    Irish developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 16
  • Kelly, Brendan John
    Irish director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stamford Road, Weldon, Corby, NN17 3JL, England

      IIF 17
    • icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 18
    • icon of address Unit 9 Oundle Marina, Barnwell Road, Oundle, Peterborough, PE8 5PB, England

      IIF 19
  • Kelly, John
    Irish farmer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley View Farm, Berrings South, Co Cork, United Kingdom

      IIF 20
  • Mr John Kelly
    Irish born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Eresby Place, London, NW6 4JT, England

      IIF 21
  • Kelly, Brendan John
    Irish co director born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Burlington Road, Dublin 4, IRISH, Ireland

      IIF 22
  • Kelly, Brendan John
    Irish company director born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Burlington Road, Dublin 4, IRISH, Ireland

      IIF 23
  • Kelly, John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Far Meadow Lane, Wirral, CH61 4YU, England

      IIF 24
  • Kelly, Brendan

    Registered addresses and corresponding companies
    • icon of address 21, Stamford Road, Weldon, Corby, NN17 3JL, England

      IIF 25
    • icon of address 46, Weekley, Cedar Lodge, Kettering, Northamptonshire, NN16 9UP, England

      IIF 26
    • icon of address Ashpole Barn, 4 Main Street, Kettering, NN14 3DZ, United Kingdom

      IIF 27
    • icon of address Cedar Lodge, 46 Weekley, Kettering, NN16 9UP, United Kingdom

      IIF 28
    • icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 2, Oundle Marina, Barnwell Road, Oundle, NN14 4PH, United Kingdom

      IIF 31
  • Kelly, Brendan John
    Irish co director

    Registered addresses and corresponding companies
    • icon of address 1 Burlington Road, Dublin 4, IRISH, Ireland

      IIF 32
  • Kelly, John

    Registered addresses and corresponding companies
    • icon of address 37 Eresby Place, London, NW6 4JT, England

      IIF 33
    • icon of address 18, West Close, Wembley, HA9 9PJ, England

      IIF 34
  • Kelly, Brendan John

    Registered addresses and corresponding companies
    • icon of address 46, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 35
  • Mr Brendan John Kelly
    Irish born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Cedar Lodge, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 36
    • icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 37
    • icon of address Unit 2, Oundle Marina, Oundle, NN14 4PH, United Kingdom

      IIF 38
    • icon of address Unit 9 Oundle Marina, Barnwell Road, Oundle, Peterborough, PE8 5PA

      IIF 39
    • icon of address Unit 9 Oundle Marina, Barnwell Road, Oundle, Peterborough, PE8 5PB, England

      IIF 40 IIF 41
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 42
  • Kelly, Brendan
    Irish consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashpole Barn, 4 Main Street, Kettering, NN14 3DZ, United Kingdom

      IIF 43
  • Kelly, Brendan John
    Irish director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Blenheim Road, Reading, West Berkshire, RG1 5NQ, England

      IIF 44 IIF 45
  • Mr Brendan John Kelly
    Irish born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Barnwell Road, Oundle, Peterborough, PE8 5PB, England

      IIF 46
  • John Kelly
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Far Meadow Lane, Wirral, CH61 4YU, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Tower Bridge Business Centre, 46 East Smithfield, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,903 GBP2018-08-31
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 21 Stamford Road, Weldon, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,738 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-07-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    HARRINGTON HOMES (BEDFORD) LIMITED - 2015-06-29
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 98 Blenheim Road, Reading, West Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 9 High Street, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 40 Gracechurch Street, Iplan, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 37 Eresby Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 8 Far Meadow Lane, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,034 GBP2019-09-30
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    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
  • 12
    icon of address John Kelly, 18 West Close, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 19 Munro Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 98 Blenheim Road, Reading, West Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Unit 9 Oundle Marina Barnwell Road, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Unit 9 Barnwell Road, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1993-03-10 ~ 2022-02-17
    IIF 22 - Director → ME
    icon of calendar 1993-03-10 ~ 2023-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-11-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 9 Oundle Marina, Barnwell Road, Oundle, Peterborough
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,633 GBP2024-04-30
    Officer
    icon of calendar 2016-01-15 ~ 2018-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    HARRINGTON HOMES (NORTHAMPTONSHIRE) LIMITED - 2015-06-04
    icon of address 18 Manor House Road, Glastonbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2016-05-01
    IIF 15 - Director → ME
    icon of calendar 2013-11-13 ~ 2016-05-01
    IIF 29 - Secretary → ME
  • 4
    HARRINGTON HOMES (BEDFORD) LIMITED - 2015-06-29
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2014-08-11 ~ 2016-03-21
    IIF 11 - Director → ME
    icon of calendar 2014-08-11 ~ 2015-01-21
    IIF 35 - Secretary → ME
  • 5
    icon of address Unit 9 Oundle Marina Barnwell Road, Oundle, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,305 GBP2025-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2025-03-18
    IIF 10 - Director → ME
    icon of calendar 2015-02-20 ~ 2016-04-18
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2025-07-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 26 Kings Hill Avenue Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2016-11-10
    IIF 7 - Director → ME
  • 7
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,245 GBP2016-07-31
    Officer
    icon of calendar 2014-08-05 ~ 2015-01-13
    IIF 6 - Director → ME
  • 8
    icon of address 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -285,844 GBP2021-01-31
    Officer
    icon of calendar 2014-04-23 ~ 2014-12-31
    IIF 16 - Director → ME
    icon of calendar 2014-04-23 ~ 2015-08-18
    IIF 3 - Director → ME
  • 9
    icon of address Suite 4 Cash's Business Centre, Widdrington Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,552,460 GBP2023-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-05-01
    IIF 12 - Director → ME
    icon of calendar 2016-01-20 ~ 2016-04-04
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.