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, Paul Michael

    Related profiles found in government register
  • Kelly, Paul Michael
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14673430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 5th Floor, 167-169, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4 IIF 5
    • icon of address Flat 43, The Square, Fulham Palace Road, London, W6 9PX, United Kingdom

      IIF 6
  • Kelly, Paul Michael
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 7
  • Kelly, Paul Michael
    British consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Square, Peabody Estate Hamersmith, London, W6 9PX

      IIF 8
  • Kelly, Paul Michael
    British consumer electronics born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 204a, East Wing Sterling House, Langston Road Loughton, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 9
  • Kelly, Paul Michael
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pineheath Road, Pineheath Road High Kelling, Holt, Norfolk, NR25 6QF, England

      IIF 10
    • icon of address 43, The Square, Hammersmith, London, W6 9PX, England

      IIF 11
    • icon of address 43, The Square, Hammersmith, London, W6 9PX, United Kingdom

      IIF 12
    • icon of address 43 The Square, Peabody Estate Hamersmith, London, W6 9PX

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, 24 Denmark Street, London, WC2H 8NJ, United Kingdom

      IIF 16
    • icon of address Suite 204a, East Wing, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 17
    • icon of address C/o Petit Miracles, Unit C, First Floor, W12 Shopping Centre, Shepherds Bush, W12 8PP, United Kingdom

      IIF 18
  • Mr Paul Michael Kelly
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14673430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 43, The Square, Hammersmith, London, W6 9PX, England

      IIF 20
    • icon of address 43, The Square, Hammersmith, London, W6 9PX, United Kingdom

      IIF 21
    • icon of address 5th Floor, 167-169, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23 IIF 24
    • icon of address Flat 43, The Square, Fulham Palace Road, London, W6 9PX, United Kingdom

      IIF 25
    • icon of address Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 26
    • icon of address C/o Petit Miracles, Unit C, First Floor, W12 Shopping Centre, Shepherds Bush, W12 8PP, United Kingdom

      IIF 27
  • Kelly, Paul Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address 43 The Square, Peabody Estate Hamersmith, London, W6 9PX

      IIF 28
  • Mr Paul Michael Kelly
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 The Square, Hammersmith, London, W6 9PX, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14 Pineheath Road, Pineheath Road High Kelling, Holt, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 4385, 14673430 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,028 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,916 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,691 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 43, The Square, Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,800 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Myers & Co Accountants Ltd, Suite 204a East Wing Sterling House, Langston Road Loughton, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 43 The Square, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor, 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Myers & Co. Accountants Limited, Suite 204a East Wing Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,650 GBP2017-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Petit Miracles Unit C, First Floor, W12 Shopping Centre, Shepherds Bush, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,064 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 30 Shepherds Bush Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 24 Denmark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 85 The Square, Loughton, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,768 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-12-31
    IIF 15 - Director → ME
  • 2
    icon of address Myers & Co Accountants Ltd, Suite 204a East Wing Sterling House, Langston Road Loughton, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-24 ~ 2009-11-09
    IIF 14 - Director → ME
  • 3
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-06
    IIF 13 - Director → ME
  • 4
    icon of address 85 The Square, Loughton, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,768 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2021-03-31
    IIF 17 - Director → ME
  • 5
    Company number 04301775
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ 2005-08-09
    IIF 8 - Director → ME
    icon of calendar 2001-10-11 ~ 2004-09-01
    IIF 28 - Secretary → 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.