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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kelly, Joel John

    Related profiles found in government register
  • Kelly, Joel John
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 1
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 10
  • Kelly, Joel John
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Birchetts, The Green, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 11
  • Kelly, Joel John
    British general counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 12
  • Kelly, Joel John
    British solicitor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 13
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 14
  • Kelly, Joel John
    British solicitor born in January 1980

    Registered addresses and corresponding companies
    • 8 Patagonia House, Pembury Road, Tunbridge Wells, Kent, TN2 3DL

      IIF 15
  • Kelly, Joel John
    British solicitor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 16
    • 1, Trinity Mews, Forest Road, Tunbridge Wells, Kent, TN2 5HN, England

      IIF 17
    • First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 18
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 19
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 20
  • Mr Joel John Kelly
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 21
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 30
    • First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 31
    • First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 32
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 33
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 34 IIF 35
    • Old Birchetts, The Green, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 36
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 37
  • Mr Joel John Kelly
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 38
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 39
    • First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 40
  • Mr Joel John Kelly
    British born in January 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    ATOM BRANDS LIMITED
    - now 11252177 09834656
    PROJECT AUGUSTA NEW CO 7 LIMITED
    - 2018-04-28 11252177 09834656... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 25 - Has significant influence or control OE
  • 2
    ATOM CASK HOLDINGS LIMITED
    - now 11252167 10184729
    PROJECT AUGUSTA NEW CO 6 LIMITED
    - 2018-04-28 11252167 10184729... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 29 - Has significant influence or control OE
  • 3
    ATOM DRINKS LIMITED
    - now 11251839 10796655
    PROJECT AUGUSTA NEW CO 10 LIMITED
    - 2018-04-28 11251839 10796655... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 28 - Has significant influence or control OE
  • 4
    ATOM GROUP LIMITED
    - now 11251709 09698447
    PROJECT AUGUSTA NEW CO 8 LIMITED
    - 2018-04-28 11251709 09698447... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 22 - Has significant influence or control OE
  • 5
    ATOM SCOTLAND LIMITED
    - now SC591266 SC539258
    PROJECT AUGUSTA NEW CO S LIMITED
    - 2018-04-26 SC591266 SC539258... (more)
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-14 ~ 2025-03-11
    IIF 21 - Has significant influence or control OE
  • 6
    ATOM SUPPLIES LIMITED
    - now 03193057
    FORAY 932 LIMITED - 1996-08-12
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, England
    Active Corporate (21 parents, 11 offsprings)
    Officer
    2018-04-17 ~ 2024-07-19
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 30 - Has significant influence or control OE
  • 7
    CISION UK LIMITED - now
    ROMEIKE LIMITED - 2007-04-02
    ROMEIKE MEDIA LIMITED
    - 2005-01-07 05297089
    TRUSHELFCO (NO.3117) LIMITED
    - 2004-12-16 05297089 05294632... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (29 parents)
    Officer
    2004-12-09 ~ 2004-12-16
    IIF 15 - Director → ME
  • 8
    LANTERN FILM & VIDEO LTD
    - now 03161399
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    FORAY 891 LIMITED - 1996-03-11
    2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 41 - Has significant influence or control OE
  • 9
    MASTER OF MALT LIMITED
    - now 11251099 07550226... (more)
    PROJECT AUGUSTA NEW CO 2 LIMITED
    - 2018-04-28 11251099 07550226... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 37 - Has significant influence or control OE
  • 10
    MASTERS OF MALT LIMITED
    - now 11251021 07550277... (more)
    PROJECT AUGUSTA NEW CO 1 LIMITED
    - 2018-04-28 11251021 07550277... (more)
    Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 27 - Has significant influence or control OE
  • 11
    MAVERICK BRANDS LIMITED
    - now 11251365 08651253
    PROJECT AUGUSTA NEW CO 4 LIMITED
    - 2018-04-28 11251365 08651253... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-10
    IIF 26 - Has significant influence or control OE
  • 12
    MAVERICK DRINKS LIMITED
    - now 11251134 08651243
    PROJECT AUGUSTA NEW CO 3 LIMITED
    - 2018-04-28 11251134 08651243... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 24 - Has significant influence or control OE
  • 13
    MAVERICK SPIRITS LIMITED
    - now 11251749 08651227
    PROJECT AUGUSTA NEW CO 5 LIMITED
    - 2018-04-28 11251749 08651227... (more)
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 23 - Has significant influence or control OE
  • 14
    PROJECT AUGUSTA NEW CO 1 LIMITED
    - now 07550277 11251021... (more)
    MASTERS OF MALT LIMITED
    - 2018-04-28 07550277 11251021... (more)
    First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 15
    PROJECT AUGUSTA NEW CO 10 LIMITED
    - now 10796655 11251839... (more)
    ATOM DRINKS LIMITED
    - 2018-04-28 10796655 11251839
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    PROJECT AUGUSTA NEW CO 2 LIMITED
    - now 07550226 11251099... (more)
    MASTER OF MALT LIMITED
    - 2018-04-28 07550226 11251099... (more)
    First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 17
    PROJECT AUGUSTA NEW CO 6 LIMITED
    - now 10184729 11252167... (more)
    ATOM CASK HOLDINGS LIMITED
    - 2018-04-28 10184729 11252167
    First Floor Offices, Unit 5 Chapman Way, High Brooms, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    PROJECT AUGUSTA NEW CO 7 LIMITED
    - now 09834656 11252177... (more)
    ATOM BRANDS LIMITED
    - 2018-04-28 09834656 11252177
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    PROJECT AUGUSTA NEW CO 8 LIMITED
    - now 09698447 11251709... (more)
    ATOM GROUP LIMITED
    - 2018-04-28 09698447 11251709
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    PROJECT AUGUSTA NEW CO 9 LIMITED
    11251773 08651227... (more)
    First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 21
    PROJECT AUGUSTA NEW CO S LIMITED
    - now SC539258 SC591266... (more)
    ATOM SCOTLAND LIMITED
    - 2018-04-26 SC539258 SC591266
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    THUNDERCHILD PROPERTIES LIMITED
    11543516
    Old Birchetts The Green, Langton Green, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    TRINITY MEWS RESIDENTS COMPANY LIMITED
    05445346
    72 Frant Road, Tunbridge Wells, Kent, England
    Active Corporate (15 parents)
    Officer
    2009-07-15 ~ 2016-11-18
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.