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

Mr Joseph Patrick Kelly

    Related profiles found in government register
  • Mr Joseph Patrick Kelly
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, SG4 8JB, England

      IIF 1
  • Kelly, Joseph Patrick
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 39 Manor Road, Wheathamsread, Herts, AL4 8JG

      IIF 2
  • Kelly, Joseph Patrick
    British finance director born in March 1965

    Registered addresses and corresponding companies
  • Kelly, Joseph Patrick
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rouse Partners, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, England

      IIF 14
  • Kelly, Joseph Patrick
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 15 IIF 16
    • icon of address Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 17 IIF 18
    • icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, Hertfordshire, SG4 8JB, United Kingdom

      IIF 19
  • Kelly, Joseph Patrick
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field End House, Hollybush Lane, Bendish, Hitchin, Hertfordshire, SG4 8JB, England

      IIF 20
  • Kelly, Joseph Patrick
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE

      IIF 21 IIF 22
  • Kelly, Joseph Patrick
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddington Works, 8 Hermitage Street, London, W2 1BE, United Kingdom

      IIF 23
  • Kelly, Joseph Patrick
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, Hertfordshire, SG4 8JB, United Kingdom

      IIF 24
    • icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, SG4 8JB, England

      IIF 25
    • icon of address Shannon House, Station Road, Kings Langley, Hertfordshire, WD4 8SE, United Kingdom

      IIF 26 IIF 27
    • icon of address 26, Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF

      IIF 28
    • icon of address 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 480, Huntington Road, York, North Yorkshire, YO32 9PX

      IIF 33
  • Kelly, Joseph Patrick
    British finance director

    Registered addresses and corresponding companies
  • Kelly, Patrick Joseph
    Uk journalist born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanners Yard, Huntington Road, Huntington York, YO32 9PX

      IIF 42
  • Kelly, Joseph Patrick

    Registered addresses and corresponding companies
  • Kelly, Joseph

    Registered addresses and corresponding companies
    • icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, Hertfordshire, SG4 8JB, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    PC SUPPLIES LIMITED - 2005-03-14
    icon of address Unit 1 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,173,733 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-04-12 ~ now
    IIF 43 - Secretary → ME
  • 2
    PLARTFORM LTD - 2020-03-16
    icon of address Field End House, Holly Bush Lane, Bendish, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,438 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Field End House Holly Bush Lane, Bendish, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    COMPLIANT RETAIL LIMITED - 2022-02-07
    icon of address Field End House Holly Bush Lane, Bendish, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    517,395 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 14 - LLP Designated Member → ME
  • 7
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    789,759 GBP2024-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 15 - Director → ME
Ceased 28
  • 1
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    654,189 GBP2019-09-30
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 20 - Director → ME
  • 2
    IPS TELECOMS LIMITED - 2006-12-08
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2016-12-06
    IIF 21 - Director → ME
  • 3
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-18 ~ 2016-12-06
    IIF 22 - Director → ME
  • 4
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 29 - Director → ME
  • 5
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 32 - Director → ME
  • 6
    CORRESILIENCE LTD - 2019-11-26
    CORPERFORMANCE TECHNOLOGIES LIMITED - 2017-03-07
    icon of address Hillierhopkins, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,554,709 GBP2022-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-31
    IIF 23 - Director → ME
  • 7
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-05-17
    IIF 9 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 36 - Secretary → ME
  • 8
    DE FACTO 2021 LIMITED - 2013-07-16
    FINN MIDCO LIMITED - 2015-10-23
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 30 - Director → ME
  • 9
    KELTEC PROGRESS LIMITED - 2000-04-28
    PITCOMP 176 LIMITED - 1998-11-03
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-12-02
    IIF 26 - Director → ME
  • 10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-05-17
    IIF 5 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 37 - Secretary → ME
  • 11
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2007-05-17
    IIF 2 - Director → ME
  • 12
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2007-05-17
    IIF 13 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 48 - Secretary → ME
  • 13
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2007-05-17
    IIF 11 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 34 - Secretary → ME
  • 14
    CRAVE LEARNING LTD - 2010-03-24
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 6 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 39 - Secretary → ME
  • 15
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 3 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 44 - Secretary → ME
  • 16
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 46 - Secretary → ME
  • 17
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ 2007-05-17
    IIF 8 - Director → ME
    icon of calendar 2006-03-10 ~ 2007-05-17
    IIF 47 - Secretary → ME
  • 18
    PARITY HOLDINGS LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 45 - Secretary → ME
  • 19
    COMAC GROUP PLC - 1994-07-06
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 49 - Secretary → ME
  • 20
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2007-05-17
    IIF 12 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 35 - Secretary → ME
  • 21
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2007-05-17
    IIF 4 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 38 - Secretary → ME
  • 22
    GWECO 80 LIMITED - 1996-12-20
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2016-12-02
    IIF 27 - Director → ME
  • 23
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-05-17
    IIF 7 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 40 - Secretary → ME
  • 24
    icon of address Clements Hall, Nunthorpe Road, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2012-02-01
    IIF 42 - Director → ME
  • 25
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-05-17
    IIF 10 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-05-17
    IIF 41 - Secretary → ME
  • 26
    OVERVIEW MAPPING LIMITED - 2013-01-08
    icon of address 36 Queensbridge, Bedford Road, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,011,884 GBP2016-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 28 - Director → ME
  • 27
    OVAL (1404) LIMITED - 1999-08-23
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-12-13
    IIF 31 - Director → ME
  • 28
    HARROWELL SHAFTOE (NO. 133) LIMITED - 2007-02-21
    VITAL YORK HOLDINGS LIMITED - 2008-04-04
    icon of address Unit 1/f Network Point, Range Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    850,993 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ 2024-08-07
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.