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 Styles

    Related profiles found in government register
  • Kelly Styles
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF, United Kingdom

      IIF 2
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 3
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 4
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 6
    • icon of address 45, Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 7
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 8
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 9
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 10
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 11
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 12
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 13
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 14
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 15
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 16
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 17 IIF 18
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 19
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 20
  • Styles, Kelly
    British consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 21
    • icon of address Flat 22 Bath Foyer, 80 Dominion Road, Bath, BA2 1DF, United Kingdom

      IIF 22
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 23
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 24
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 25
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 26
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 27
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 28
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 29
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 30
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 31
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 32
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 33
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 34
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN

      IIF 35
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 36
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 37 IIF 38
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 39
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 45 Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 72 Meddon Street, Bideford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ 2020-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-10-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-10-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    icon of address 45 Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-16
    IIF 35 - Director → ME
  • 19
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE

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.