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

Kelleher, Liam

    Related profiles found in government register
  • Kelleher, Liam
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4QP, England

      IIF 1
    • icon of address 171, Kingston Road, New Malden, KT3 3SS

      IIF 2
    • icon of address 171, Kingston Road, New Malden, Surrey, KT3 3SS, England

      IIF 3 IIF 4
  • Kelleher, Liam
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4QP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Chdwell Arms, Longhouse Road, Grays, RM16 4QP, United Kingdom

      IIF 8
    • icon of address 171 Kignston Road, New Malden, KT3 3SS, United Kingdom

      IIF 9
    • icon of address 171 Kingston Road, 171 Kingston Road, New Malden, Surrey, KT3 3SS, United Kingdom

      IIF 10
    • icon of address 171, Kingston Road, New Malden, England, KT3 3SS, England

      IIF 11
    • icon of address 171, Kingston Road, New Malden, KT3 3SS, England

      IIF 12 IIF 13 IIF 14
    • icon of address 171 Kingston Road, New Malden, KT3 3SS, United Kingdom

      IIF 16
    • icon of address 171 Kingston Road, New Malden, Surrey, KT3 3SS, England

      IIF 17 IIF 18
  • Kelleher, Liam
    British developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lamb, 137 Norwood Green, Norwood Green, London, UB2 4JB, United Kingdom

      IIF 19
    • icon of address The Lamb, 137 Norwood Green, Norwood Green, Southall, UB2 4JB, United Kingdom

      IIF 20
    • icon of address The Lamb, 137 Norwood Road, Norwood Green, Southall London, UB2 4JB, United Kingdom

      IIF 21
  • Kelleher, Liam
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Priory Street, Dover, CT17 9AA, England

      IIF 22
    • icon of address Chadwell Arms, Longhouse Road, Chadwell St Marys, Grays, Essex, RM16 4QP, England

      IIF 23
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4QP, England

      IIF 24
    • icon of address 137, Norwood Road, Southall, London, UB2 4JB, United Kingdom

      IIF 25 IIF 26
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 27
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 28
    • icon of address 171, Kingston Road, New Malden, Surrey, KT3 3SS, England

      IIF 29 IIF 30
    • icon of address 137, Norwood Green, Norwood Green, Southall, Uk, UB2 4JB, England

      IIF 31
    • icon of address 137 Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 32
    • icon of address 137, Norwood Road, Norwood Green, Southall, UB2 4JB, United Kingdom

      IIF 33
    • icon of address 137, Norwood Road, Southall, London, UB2 4JB, England

      IIF 34
    • icon of address 137, Norwood Road, Southall, Middlesex, UB2 4JB, United Kingdom

      IIF 35
    • icon of address 137, Norwood Road, Southall, UB2 4JB, England

      IIF 36
    • icon of address 137, Norwood Road, Southall, UB2 4JB, United Kingdom

      IIF 37 IIF 38
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 39 IIF 40
  • Kelleher, Liam
    British publican born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Norwood Road, Southall, UB2 4JB, United Kingdom

      IIF 41
  • Kelleher, Liam
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Kingston Road, New Malden, Surrey, KT3 3SS, England

      IIF 42
  • Liam Kelleher
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chadwell Arms, Longhouse Orad, Grays, RM16 4QP, England

      IIF 43
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4QP, England

      IIF 44 IIF 45
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4SP, England

      IIF 46
  • Kelleher, Liam
    English company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Red Lion Street, Chesham, Buckinghamshire, HP5 1EZ, England

      IIF 47
  • Kelleher, Liam
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chadwell Arms, Longhouse Road, Chadwell St Marys, Grays, RM16 4QP, United Kingdom

      IIF 48
  • Mr Liam Kelleher
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longhouse Road Chadwell St Mary, Chadwell St Mary, Grays, Essex, RM16 4QP, Great Britain

      IIF 49
    • icon of address Longhouse Road Chadwell St Mary, Longhouse Road, Grays, Essex, RM16 4QP, Greece

      IIF 50
    • icon of address The Chadwell Arms, Longhouse Road, Chadwell St Marys, Grays, RM16 4QP, England

      IIF 51
    • icon of address The Chadwell Arms, Longhouse Road, Grays, RM16 4QP, England

      IIF 52
    • icon of address Maitland Street, Warrior Square, Southend On Sea, SS1 2JY

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,015 GBP2019-07-31
    Officer
    icon of calendar 2014-04-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address 162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-27 ~ 2013-02-19
    IIF 40 - Director → ME
  • 2
    icon of address 12 Tufton Street, Ashford, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    89 GBP2017-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-01-01
    IIF 16 - Director → ME
  • 3
    icon of address The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2020-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-02-04
    IIF 47 - Director → ME
    icon of calendar 2018-08-08 ~ 2018-09-01
    IIF 1 - Director → ME
  • 5
    icon of address 137 Norwood Road, Norwood Green, Southall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-07 ~ 2013-01-04
    IIF 33 - Director → ME
  • 6
    icon of address Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-10-27
    IIF 53 - Has significant influence or control OE
  • 7
    icon of address 171 Kingston Road, New Malden, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-11 ~ 2013-05-20
    IIF 36 - Director → ME
  • 8
    icon of address Park House 111 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2013-05-20
    IIF 25 - Director → ME
  • 9
    icon of address 137 Norwood Raod, Norwood Green, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2012-12-18
    IIF 32 - Director → ME
  • 10
    icon of address 171 Kingston Road, New Malden, England, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-22
    IIF 11 - Director → ME
  • 11
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-10-12
    IIF 17 - Director → ME
  • 12
    icon of address The Lamb 137 Norwood Road, Southall, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-11 ~ 2013-01-04
    IIF 19 - Director → ME
  • 13
    icon of address 82 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-06-16
    IIF 13 - Director → ME
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2014-10-30
    IIF 14 - Director → ME
  • 15
    icon of address The Chadwell Arms, Longhouse Orad, Grays, England
    Active Corporate
    Officer
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 43 - Has significant influence or control OE
  • 16
    icon of address The Golden Lion, 11 Priory Street, Dover, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-22 ~ 2013-09-01
    IIF 22 - Director → ME
  • 17
    icon of address Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2014-08-28
    IIF 23 - Director → ME
  • 18
    icon of address The Lamb 137 Norwood Road, Norwood Green, Southall London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-10 ~ 2012-12-11
    IIF 21 - Director → ME
  • 19
    icon of address 137 Norwood Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ 2013-05-20
    IIF 26 - Director → ME
  • 20
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate
    Officer
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 44 - Has significant influence or control OE
  • 21
    icon of address The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2014-07-29
    IIF 28 - Director → ME
  • 22
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    icon of calendar 2012-09-01 ~ 2016-10-11
    IIF 27 - Director → ME
  • 23
    icon of address 220 Vale Road, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-06-09
    IIF 30 - Director → ME
  • 24
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    icon of calendar 2015-02-16 ~ 2020-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-06-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-05-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    icon of address 13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ 2013-01-04
    IIF 35 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-11-06
    IIF 42 - Director → ME
  • 27
    icon of address 137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-03 ~ 2012-12-14
    IIF 38 - Director → ME
  • 28
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-12-22
    IIF 15 - Director → ME
    icon of calendar 2014-08-02 ~ 2015-03-31
    IIF 2 - Director → ME
  • 29
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,015 GBP2019-07-31
    Officer
    icon of calendar 2010-07-21 ~ 2014-01-02
    IIF 37 - Director → ME
  • 30
    icon of address The Lamb, 137 Norwood Road, Southall, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-10 ~ 2013-01-22
    IIF 20 - Director → ME
  • 31
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate
    Officer
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 45 - Has significant influence or control OE
  • 32
    icon of address 56 Silverdale Hampstead Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,383 GBP2015-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2013-12-03
    IIF 4 - Director → ME
  • 33
    icon of address 15 High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-17
    IIF 34 - Director → ME
  • 34
    icon of address 162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-26 ~ 2013-03-20
    IIF 39 - Director → ME
  • 35
    icon of address 137 Norwood Road, Norwood Green, Southall, Uk, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-19 ~ 2012-04-23
    IIF 31 - Director → ME
  • 36
    icon of address 171 Kingston Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2014-01-02
    IIF 12 - Director → ME
  • 37
    icon of address The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-05
    IIF 3 - Director → ME
  • 38
    icon of address 171 Kingston Road, New Malden, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-18 ~ 2015-02-12
    IIF 9 - Director → ME
  • 39
    icon of address 171 Kingston Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2015-02-02
    IIF 29 - Director → 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.