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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kelly, Daniel Stuart

    Related profiles found in government register
  • Kelly, Daniel Stuart
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12137168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12489270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 6 IIF 7 IIF 8
    • 79, Runcorn Road, Moore, Warrington, WA4 6UA, United Kingdom

      IIF 10
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 11
    • Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 12
  • Kelly, Daniel Stuart
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 13
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 14
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 15
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 16
    • 79, Runcorn Road, Moore, Warrington, WA4 6UA, United Kingdom

      IIF 17
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Kelly, Daniel Stuart
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 79, Runcorn Road, Moore, Warrington, Cheshire, WA4 6UA, United Kingdom

      IIF 24
  • Kelly, Daniel Stewart
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Kelly, Daniel Stuart
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 26
    • Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 27
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 28 IIF 29
    • 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 30
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 31
  • Kelly, Daniel Stuart
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 32
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 12137168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 12489270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 38
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 39 IIF 40 IIF 41
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 44
    • Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 45
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 46
  • Kelly, Daniel
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 47
  • Mr Daniel Stewart Kelly
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 48
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 49
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 50
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 51
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 52 IIF 53
    • 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 54
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 55
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Daniel Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 61
  • Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    4M8 LTD
    10822458
    Arpley House, 59 Wilson Patten Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    CCP (D&G) LIMITED
    07160543
    Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CCP (LONDON) LIMITED
    07159986
    7 St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Officer
    2010-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    CCP (NORTH) LIMITED
    11565032
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    2018-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    CCP (PR) LIMITED
    12213851
    7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    2019-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCP (STAFFS) LIMITED
    11547826
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2018-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    CCP (WREXHAM) LIMITED
    11908596
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    2019-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    CCP HOLDINGS STOKE LIMITED
    12238737
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Officer
    2019-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CCP MANCHESTER LIMITED
    09730706
    C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2018-07-15 ~ now
    IIF 27 - Director → ME
  • 10
    CCP MCR LTD
    12472891
    3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CCP NW LIMITED
    11156195
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    CHRISTIAN CLIFFORD PROPERTIES LTD
    09289772
    7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    CITY CENTRE PROJECTS LIMITED
    11462862
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    CLIFFORD CHRISTIAN ESTATES LIMITED
    09080825
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2014-06-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COLLINA HOLDINGS (WARRINGTON) LIMITED
    12137168
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2019-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    DK7 ESTATES LIMITED
    13940143
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 17
    DSK EVENTS LIMITED
    07755926
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 18
    FIDDLERS FERRY TRADING LIMITED
    15920414
    1 Cross Lane Farm Cottage Widnes Road, Cuerdley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2024-08-28 ~ 2024-08-28
    IIF 14 - Director → ME
  • 19
    GK DEVELOPMENTS NW LTD
    14687292
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GK LAND INVESTMENTS LTD
    14230926
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-13 ~ 2025-02-26
    IIF 23 - Director → ME
    Person with significant control
    2022-07-13 ~ 2025-02-25
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GK PROJECTS NW LTD
    14686077
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    HIGH SPIRITS LONDON LIMITED
    11218567
    4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 48 - Has significant influence or control OE
  • 23
    HIT LIQUID LIMITED
    11081120
    The Barn Elms Farm, Hobb Lane, Warrington, England
    Active Corporate (5 parents)
    Officer
    2018-02-22 ~ 2022-04-28
    IIF 15 - Director → ME
    Person with significant control
    2021-09-04 ~ 2022-04-28
    IIF 51 - Has significant influence or control OE
  • 24
    KIIQ MERSEY STREET LIMITED - now
    CITY CENTRE PROJECTS (WARRINGTON) LIMITED
    - 2022-01-31 12047804
    Harben House, Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-12 ~ 2021-12-20
    IIF 13 - Director → ME
    Person with significant control
    2019-06-12 ~ 2021-12-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 25
    M13 CARPARKS LTD
    16059596
    Queensway House, Waterloo Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    NATIONAL CAR PARK MANAGEMENT LTD
    14751119
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    NATIONWIDE CAR PARK SOLUTIONS LTD
    14752630
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    NW CONSTRUCTION DEVELOPMENTS LTD
    14320213
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    OB 7 LTD
    - now 13598652
    COVERED 7 LTD
    - 2021-09-07 13598652
    The Barns, Elms Farm Hobb Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    PARK HOLDINGS 7 LIMITED
    11609775
    7 St. Petersgate, Stockport, England
    Receiver Action Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 31
    PARKER ST (MSCP) LIMITED
    12459878
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PARKING SOLUTIONS (NW) LTD
    11851474
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    2019-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 33
    WA4 PROPERTIES LIMITED
    12489270
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.