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 Paul Kelly

    Related profiles found in government register
  • Mr Paul Kelly
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottages, Watsons Hill, Semer, Ipswich, Suffolk, IP7 6JA, United Kingdom

      IIF 1
  • Mr Paul Kelly
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chapel Drive, Dartford, DA2 6FF, England

      IIF 2
  • Mr Paul Kelly
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Zoar Inn, 20 Muir Street, Forfar, DD8 3JY, Scotland

      IIF 3
  • Mr Paul Kelly
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Queens Close, Bedford, MK40 4AB, United Kingdom

      IIF 4
  • Paul Kelly
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caithness Place, Fort William, Highland, PH33 6JP, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Paul Kelly
    English born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Kelly, Paul
    British computer programer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottages, Watsons Hill, Semer, Ipswich, Suffolk, IP7 6JA, United Kingdom

      IIF 8
  • Kelly, Paul
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Acorn House, Great Oaks, Basildon, Essex, SS14 1AH, United Kingdom

      IIF 9
  • Kelly, Paul
    British project management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Petworth Close, Great Notley, Essex, CM77 7XS

      IIF 10
  • Mr Paul Kelly
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Great Oaks, Basildon, SS14 1AH, United Kingdom

      IIF 11
    • Suite 30, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 12
  • Mr Paul Kelly
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 542, Uxbridge Road, Pinner, Middlesex, HA5 3QA, England

      IIF 13
  • Kelly, Paul
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Kelly, Paul
    British business consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Buckingham House, Buckingham Street, Aylesbury, Buckingham, HP20 2LA, England

      IIF 15
  • Kelly, Paul
    British project manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chapel Drive, Dartford, DA2 6FF, England

      IIF 16
  • Kelly, Paul
    British musician born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Zoar Inn, 20 Muir Street, Forfar, DD8 3JY, Scotland

      IIF 17
  • Kelly, Paul
    British public house management born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muirlea, Cummingston, Burghead, Elgin, Morayshire, IV30 5XY, United Kingdom

      IIF 18
  • Kelly, Paul
    British ceo of training and coaching born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Kelly, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Caithness Place, Fort William, Highland, PH33 6JP, United Kingdom

      IIF 20
  • Mr Paul Kelly
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Kennet Ct, Victoria Way, Woking, GU21 6AW, England

      IIF 21
  • Kelly, Paul
    Irish accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Road, Alcester, B49 5ED, United Kingdom

      IIF 22
  • Kelly, Paul
    Irish company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Daniell Road, Wellesbourne, Warwick, Warwickshire, CV35 9UD

      IIF 23 IIF 24
  • Kelly, Paul
    Irish managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Daniell Road, Wellesbourne, Warwick, Warwickshire, CV35 9UD

      IIF 25
  • Kelly, Paul
    English managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Kelly, Paul
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lulworth Drive, Pinner, Middlesex, HA5 1NE

      IIF 27
  • Kelly, Paul
    British engineer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 542, Uxbridge Road, Pinner, Middlesex, HA5 3QA, England

      IIF 28
  • Kelly, Paul
    British former finance director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Road, Alcester, B49 5ED

      IIF 29
  • Kelly, Paul
    British housing manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Spruce Building, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 30
  • Mr Paul Kelly
    Northern Irish born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 31
  • Kelly, Paul
    British computer solutions born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Rathmore House, 52 St Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, Northern Ireland

      IIF 32
  • Kelly, Paul
    British it consultant born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19 Teconnaugh Road, Loughinisland, BT30 8QE

      IIF 33
    • 19 Teconnaught Road, Loughinisland, Co Down, BT30 8QE

      IIF 34
  • Kelly, Paul
    British local government officer born in December 1966

    Registered addresses and corresponding companies
    • 33 Pike Close, Stafford, Staffs, ST16 3QJ

      IIF 35
  • Kelly, Paul
    British local govt officer born in December 1966

    Registered addresses and corresponding companies
    • 33 Pike Close, Stafford, Staffs, ST16 3QJ

      IIF 36
  • Kelly, Paul
    British salesman born in July 1971

    Registered addresses and corresponding companies
    • 4 Queens Close, Biddenham, Bedford, Bedfordshire, MK40 4AB

      IIF 37
  • Kelly, Paul
    British it consultant born in April 1965

    Registered addresses and corresponding companies
    • 26 The Heights, Loughinisland, Downpatrick, BT30 8PX

      IIF 38
  • Kelly, Paul
    British

    Registered addresses and corresponding companies
    • The Old Cottages Watsons Hill, Semer, Ipswich, Suffolk, IP7 6JA

      IIF 39
  • Kelly, Paul
    British project management

    Registered addresses and corresponding companies
    • 32 Petworth Close, Great Notley, Essex, CM77 7XS

      IIF 40
  • Kelly, Paul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 19 Daniell Road, Wellesbourne, Warwick, Warwickshire, CV35 9UD

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    5 Chapel Drive, Dartford, England
    Dissolved corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    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
  • 2
    First Floor Acorn House, Great Oaks, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 9 - director → ME
  • 3
    Muirlea Cummingston, Burghead, Elgin, Morayshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 18 - director → ME
  • 4
    542 Uxbridge Road, Pinner, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    249,856 GBP2023-09-30
    Officer
    2005-09-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CLONALLAN LIMITED - 2007-03-28
    Rathmore House, 52 St Patricks Avenue, Downpatrick
    Corporate (1 parent)
    Equity (Company account)
    80,454 GBP2024-03-31
    Officer
    2007-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    Warden House 37 Manor Road, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    65,625 GBP2023-12-31
    Officer
    2016-08-01 ~ now
    IIF 8 - director → ME
    2001-12-10 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 26 - director → ME
    2021-02-17 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    11 Caithness Place, Fort William, Highland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-30 ~ 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
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 19 - director → ME
    2024-10-09 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    The Zoar Inn, 20 Muir Street, Forfar, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    Acorn House, Great Oaks, Basildon, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    27,077 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    11a Buckingham House, Buckingham Street, Aylesbury, Buckingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,119 GBP2024-04-30
    Officer
    2010-04-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Birmingham Road, Alcester
    Corporate (12 parents)
    Officer
    2019-04-29 ~ 2019-10-09
    IIF 29 - director → ME
    2011-07-04 ~ 2019-04-28
    IIF 22 - director → ME
  • 2
    MID DOWN INTEGRATED PRIMARY SCHOOL LIMITED - 1994-12-13
    Kilmore Road, Crossgar, Downpatrick, Co.down
    Corporate (16 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    2001-01-01 ~ 2003-11-28
    IIF 38 - director → ME
  • 3
    125 Beverley Gardens, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2001-12-10 ~ 2005-12-03
    IIF 37 - director → ME
  • 4
    RENNICKS (U.K.) LIMITED - 2017-12-15
    Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-21 ~ 2008-09-30
    IIF 23 - director → ME
  • 5
    GERLAND LIMITED - 1993-12-22
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2000-03-14 ~ 2007-07-31
    IIF 25 - director → ME
    ~ 2007-07-31
    IIF 44 - secretary → ME
  • 6
    Glebe House, 23 Bishopscourt Road, Kilclief, Strangford
    Corporate (10 parents)
    Officer
    2005-09-05 ~ 2005-09-05
    IIF 33 - director → ME
    2005-09-05 ~ 2011-11-21
    IIF 34 - director → ME
  • 7
    3 Stanley Close, Chipping Norton, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    121,079 GBP2024-06-24
    Officer
    2001-12-10 ~ 2003-11-23
    IIF 35 - director → ME
    1995-11-21 ~ 2000-12-04
    IIF 36 - director → ME
  • 8
    PEARL PROJECT SERVICES LTD - 2019-02-15
    MEC FIRE SERVICES LTD - 2019-02-13
    Royal Victoria Works, Birmingham Road, Studley, Warwickshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,570 GBP2024-03-31
    Officer
    2018-09-06 ~ 2019-02-01
    IIF 14 - director → ME
    2018-09-06 ~ 2019-07-01
    IIF 43 - secretary → ME
  • 9
    C/o Rennicks Uk Limited Stuart Road, Manor Park, Runcon, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-21 ~ 2008-09-30
    IIF 24 - director → ME
  • 10
    Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,786 GBP2023-12-31
    Officer
    2002-08-22 ~ 2024-09-30
    IIF 10 - director → ME
    2002-08-22 ~ 2024-09-30
    IIF 40 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
  • 11
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    27,077 GBP2018-06-30
    Officer
    2001-01-01 ~ 2009-10-09
    IIF 27 - director → ME
  • 12
    Mount Mckinley Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Corporate (12 parents)
    Officer
    2016-11-14 ~ 2021-06-14
    IIF 30 - 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.