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, Shaun

    Related profiles found in government register
  • Kelly, Shaun
    British claims advisors born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, United Kingdom

      IIF 1
  • Kelly, Shaun
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, 4 Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 25-27, Castle Street, Liverpool, L2 4TA

      IIF 6
    • Maritime House, Business Centre, 14 - 14 Balls Road, Prenton, CH43 5RE, England

      IIF 7
  • Kelly, Shaun
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Unit, Woodside Business Park, Birkenhead, CH41 1EL, United Kingdom

      IIF 8
    • 40, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, United Kingdom

      IIF 9
    • The John Laird Centre, Park Road North, Birkenhead, Merseyside, CH41 4EZ, England

      IIF 10
    • 15, Prenton Dell Road, Prenton, Merseyside, CH43 3AN, United Kingdom

      IIF 11
    • 42, Euston Grove, Oxton, Wirral, Merseyside, CH43 4TZ, United Kingdom

      IIF 12 IIF 13
    • Unit A15, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 14
  • Kelly, Shaun
    British drafting legal documents born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, Merseyside, CH41 4EZ, United Kingdom

      IIF 15
  • Kelly, Shaun
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, England

      IIF 16
  • Kelly, Shaun
    British none born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, 14-16 Balls Road, Oxton Birkenhead, Wirral, CH43 5RE

      IIF 17
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 18
  • Kelly, Shaun
    British commercial director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103, Woodside Business Park, Birkenhead, CH41 1EP, United Kingdom

      IIF 19
  • Kelly, Shaun
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exmouth Street, Birkenhead, CH41 4NG, United Kingdom

      IIF 20
  • Kelly, Shaun
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exmouth Street, Birkenhead, CH41 4NG, England

      IIF 21
    • 40, Exmouth Street, Birkenhead, CH41 4NG, United Kingdom

      IIF 22
    • 40 Exmouth Street, Birkenhead, Merseyside, CH41 4NG, England

      IIF 23
    • 40, Exmouth Street, Birkenhead, Merseyside, CH41 4NG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 3 Grove Road, Wrexham, LL11 1DY, United Kingdom

      IIF 27
  • Kelly, Shaun
    British manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exmouth Street, Birkenhead, Merseyside, CH41 4NG, United Kingdom

      IIF 28
  • Kelly, Shaun
    British publican born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exmouth Street, Birkenhead, Merseyside, CH41 4NG, United Kingdom

      IIF 29 IIF 30
  • Kelly, Shaun
    British engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Avon Close, Petersfield, Hampshire, GU31 4LG, United Kingdom

      IIF 31
  • Kelly, Shaun Leroy
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, 4 Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 42 Euston Grove, Prenton, Merseyside, CH43 4TZ, England

      IIF 35
  • Kelly, Shaun Leroy
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 36
    • The John Laird Centre, Park Road North, Birkenhead, Merseyside, CH41 4EZ, United Kingdom

      IIF 37
    • 10, Perry Fields, Crewe, Cheshire, CW1 4TA, United Kingdom

      IIF 38
    • Hadfield House, Gordon Street, Stockport, Cheshire, SK4 1RR, United Kingdom

      IIF 39
  • Kelly, Sean Leroy
    British civil litigator born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Euston Grove, Oxton, Birkenhead, Merseyside, CH43 4TZ, United Kingdom

      IIF 40
  • Mr Shaun Kelly
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Unit, Woodside Business Park, Birkenhead, CH41 1EL, United Kingdom

      IIF 41
    • The John Laird Centre, 4 Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 46
    • 15, Prenton Dell Road, Prenton, CH43 3AN, United Kingdom

      IIF 47
    • Unit A15, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 48
  • Kelly, Shaun
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cross & Pillory Lane, Alton, GU34 1HL, England

      IIF 49
  • Mr Shaun Kelly
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exmouth Street, Birkenhead, CH41 4NG, England

      IIF 50
    • 40, Exmouth Street, Birkenhead, CH41 4NG, United Kingdom

      IIF 51 IIF 52
    • 40, Exmouth Street, Birkenhead, Merseyside, CH41 4NG

      IIF 53
    • 40, Exmouth Street, Birkenhead, Merseyside, CH41 4NG, United Kingdom

      IIF 54
    • 40 Exmouth Street, Maddock Street, Birkenhead, Wirral, Merseyside, CH41 4NG, United Kingdom

      IIF 55
    • 3 Grove Road, Wrexham, LL11 1DY, United Kingdom

      IIF 56 IIF 57
  • Mr Shaun Kelly
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Avon Close, Petersfield, Hampshire, GU314LG, United Kingdom

      IIF 58
  • Mr Shaun Leroy Kelly
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hamilton Square, Birkenhead, Merseyside, CH41 5BP

      IIF 59
    • The John Laird Centre, 4 Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, United Kingdom

      IIF 63
    • The John Laird Centre, Park Road North, Birkenhead, Merseyside, CH41 4EZ, United Kingdom

      IIF 64 IIF 65
    • 10, Perry Fields, Crewe, Cheshire, CW1 4TA, United Kingdom

      IIF 66
    • Hadfield House, Gordon Street, Stockport, SK4 1RR, United Kingdom

      IIF 67
    • Unit A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 68
  • Shaun Kelly
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cross & Pillory Lane, Alton, GU34 1HL, England

      IIF 69
  • Kelly, Shaun

    Registered addresses and corresponding companies
    • Maritime House, Business Centre, 14 - 16 Balls Road, Prenton, CH43 5RE, England

      IIF 70
child relation
Offspring entities and appointments
Active 36
  • 1
    22 Unit, Woodside Business Park, Birkenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    40 Exmouth Street, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 26 - director → ME
  • 3
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Nunn And Co, The John Laird Centre, Park Road North, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 15 - director → ME
  • 5
    40 Exmouth Street, Birkenhead, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2023-05-30
    Officer
    2014-05-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 6
    Nunn And Co, The John Laird Centre, Park Road North, Birkenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    40 Hamilton Square, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 40 - director → ME
  • 8
    40 Exmouth Street, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    40 Hamilton Square, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    25-27 Castle Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 6 - director → ME
  • 11
    HIGHLAND MARKETING SOLUTIONS LTD - 2013-03-22
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 13 - director → ME
  • 12
    272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 12 - director → ME
  • 13
    40 Hamilton Square, Birkenhead, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-26 ~ dissolved
    IIF 16 - director → ME
  • 14
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    10 Perry Fields, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227,031 GBP2024-06-30
    Officer
    2020-03-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Nunn And Co, The John Laird Center, Park Road North, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 17 - director → ME
  • 18
    Unit A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    70 Whetstone Lane, Birkenhead, Merseyside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,938 GBP2023-02-28
    Officer
    2021-02-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    40 Exmouth Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,403 GBP2021-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    Maritime House Business Centre, 14 - 16 Balls Road, Prenton
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,328 GBP2019-02-28
    Officer
    2014-02-10 ~ dissolved
    IIF 7 - director → ME
    2014-02-10 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    4 Avon Close, Petersfield, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 26
    8a Cross & Pillory Lane, Alton, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    40 Exmouth Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    Hadfield House, Gordon Street, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    The John Laird Centre, 4 Park Road North, Birkenhead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    40 Exmouth Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 31
    Chandler House 5, Talbot Road, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-10-28 ~ dissolved
    IIF 29 - director → ME
  • 32
    40 Exmouth Street, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 28 - director → ME
  • 33
    40 Exmouth Street, Birkenhead, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 54 - Has significant influence or controlOE
  • 34
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-10-28 ~ dissolved
    IIF 30 - director → ME
  • 35
    40 Exmouth Street, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 36
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,044 GBP2018-12-31
    Officer
    2019-09-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Nunn And Co, The John Laird Centre, Park Road North, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ 2016-09-28
    IIF 1 - director → ME
    Person with significant control
    2016-08-04 ~ 2016-09-28
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    Nunn An Co, The John Laird Centre, Park Road North, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ 2017-02-21
    IIF 37 - director → ME
    Person with significant control
    2016-09-28 ~ 2017-02-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    Nunn And Co, The John Laird Centre, Park Road North, Birkenhead, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ 2015-05-27
    IIF 10 - director → ME
  • 4
    2 Mountside, Stanmore, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -12,637 GBP2024-02-28
    Officer
    2019-02-27 ~ 2021-11-01
    IIF 35 - director → ME
  • 5
    Level One Basecamp, 49 Jamica Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    746 GBP2020-05-31
    Officer
    2018-05-02 ~ 2021-01-07
    IIF 14 - director → ME
    Person with significant control
    2018-05-02 ~ 2021-01-07
    IIF 48 - Ownership of shares – 75% or more OE
© 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.