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

Rev Maurice William King

    Related profiles found in government register
  • Rev Maurice William King
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • King, Maurice William, Rev
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 3
  • King, Maurice William, Rev
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croftfoot Avenue, Bellshill, Lanarkshire, ML4 2BL

      IIF 4
  • King, Maurice William, Rev
    British sales manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croftfoot Avenue, Bellshill, Lanarkshire, ML4 2BL

      IIF 5
  • King, Maurice William, Rev
    British toastmaster & master of ceremonies born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Kelly, Maurice William
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, 91 Bishopstone, Aylesbury, Buckinghamshire, HP17 8SH, United Kingdom

      IIF 8
  • Kelly, Maurice William
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury Square, London, EC4Y 8BB

      IIF 9
    • Quantuma Advisory Limited, 20 St. Andrew Street, 7th Floor, London, EC4A 3AG

      IIF 10
    • Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 11 IIF 12
    • 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 13 IIF 14 IIF 15
  • Maurice Kelly
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ely Place, London, EC1N 6TD

      IIF 19
  • Mr Maurice William Kelly
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 20
  • Kelly, Maurice William
    British business owner born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ely Place, London, EC1N 6TD, United Kingdom

      IIF 21
  • Kelly, Maurice William
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, N1 7GU

      IIF 22
    • Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Kelly, Maurice William
    British company director leisure and retail born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 26
  • Kelly, Maurice William
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Cottage, 9 Main Street, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RR, England

      IIF 27
    • 3, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 28
  • Kelly, Maurice William
    British born in September 1958

    Registered addresses and corresponding companies
  • Kelly, Maurice William
    British c.e.o. born in September 1958

    Registered addresses and corresponding companies
    • Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG

      IIF 34
  • Kelly, Maurice William
    British cheif executive born in September 1958

    Registered addresses and corresponding companies
    • Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG

      IIF 35
  • Kelly, Maurice William
    British chief executive born in September 1958

    Registered addresses and corresponding companies
  • Kelly, Maurice William
    British company director born in September 1958

    Registered addresses and corresponding companies
    • Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG

      IIF 45 IIF 46 IIF 47
  • Kelly, Maurice William
    British director born in September 1958

    Registered addresses and corresponding companies
  • Kelly, Maurice William
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG

      IIF 52
  • Kelly, Maurice William
    British managing director granada born in September 1958

    Registered addresses and corresponding companies
    • Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG

      IIF 53
  • Kelly, Maurice
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ely Place, London, EC1N 6TD

      IIF 54
child relation
Offspring entities and appointments 49
  • 1
    04077358 LIMITED
    - now 04077358
    GEORGICA CUE SPORTS LIMITED - 2003-10-31
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    Ernst & Young Llp, 2 St Peters Square, Manchester
    Liquidation Corporate (20 parents)
    Officer
    2008-07-16 ~ now
    IIF 8 - Director → ME
  • 2
    06662484 LIMITED
    06662484
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2009-08-26 ~ 2009-09-05
    IIF 5 - Director → ME
    2008-08-01 ~ 2009-04-27
    IIF 4 - Director → ME
  • 3
    CHESFIELD DOWNS GOLF CLUB LIMITED
    - now 04349724
    BROOMCO (2775) LIMITED - 2002-02-11
    C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (24 parents)
    Officer
    2003-10-31 ~ 2004-12-01
    IIF 45 - Director → ME
  • 4
    CODEGRANGE LIMITED
    02111899
    65 Basepoint Business Centre, Enterprise Close, Christchurch, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CROWN GOLF GROUP LIMITED - now
    BENNELONG GOLF LIMITED
    - 2015-06-18 04594353
    BROOMCO (3071) LIMITED - 2003-02-28
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (27 parents, 13 offsprings)
    Officer
    2003-03-19 ~ 2007-03-31
    IIF 30 - Director → ME
  • 6
    CROWN SPORTS LIMITED - now
    CROWN SPORTS PLC
    - 2006-04-26 02476401
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    15 Canada Square, London
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    2003-03-25 ~ 2006-02-28
    IIF 46 - Director → ME
  • 7
    DYNAMIC EARTH CHARITABLE TRUST
    - now SC138695
    YOUNGER UNIVERSE CHARITABLE TRUST - 1993-09-02
    112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (49 parents)
    Officer
    2000-03-02 ~ 2002-02-21
    IIF 39 - Director → ME
  • 8
    DYNAMIC EARTH ENTERPRISES LIMITED
    - now SC139122
    YOUNGER UNIVERSE ENTERPRISES LIMITED - 1993-09-07
    112 Holyrood Road, Edinburgh, Midlothian
    Active Corporate (26 parents)
    Officer
    2000-02-27 ~ 2002-02-21
    IIF 38 - Director → ME
  • 9
    E P GOLF LIMITED
    - now 03779869
    FASTGRASP LIMITED - 1999-09-07
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2003-10-03 ~ 2005-12-31
    IIF 51 - Director → ME
  • 10
    ESPORTA CHISLEHURST LIMITED
    - now 01181999
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (32 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 37 - Director → ME
  • 11
    ESPORTA HEALTH & FITNESS LIMITED
    - now 02999311
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (56 parents, 6 offsprings)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 43 - Director → ME
  • 12
    ESPORTA LIMITED - now
    ESPORTA PLC
    - 2003-07-08 03286677
    JUST SO FASHIONS LIMITED - 1999-10-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (58 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 42 - Director → ME
  • 13
    I S L LEISURE LIMITED
    - now 02314523
    LANEFIELD LIMITED - 1990-01-30
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 33 - Director → ME
  • 14
    ILLUMINATI GROUP LIMITED - now
    XYZINTERNETCAFE LIMITED - 2009-06-30
    EASYINTERNETCAFE LIMITED - 2009-05-11
    EASYEVERYTHING LIMITED
    - 2001-10-04 03635864
    EASYCAFE LIMITED - 1998-12-08
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (23 parents)
    Officer
    2000-02-07 ~ 2001-09-25
    IIF 34 - Director → ME
  • 15
    INTERCONTINENTAL TOASTMASTER LTD
    11747082
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    KELLY EXECUTIVE CONSULTANTS LTD
    09301994
    Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOVE ME DO EVENTS LTD
    09964475
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 18
    MOTO HOSPITALITY LIMITED - now
    COMPASS ROADSIDE LIMITED - 2001-05-31
    COMPASS PARKLANDS LIMITED - 2001-03-02
    GRANADA HOSPITALITY LIMITED
    - 2001-01-31 00734299 00733665
    GRANADA MOTORWAY SERVICES LIMITED - 1992-06-04
    Toddington Services Area, Junction 11/12, M1 (southbound), Toddington, Bedfordshire, England
    Active Corporate (54 parents, 21 offsprings)
    Officer
    1998-06-08 ~ 1999-12-10
    IIF 52 - Director → ME
  • 19
    NORTHWOOD DEVELOPMENTS LIMITED
    - now 02832351
    SEARCHTRADE LIMITED - 1993-08-02
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (47 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 44 - Director → ME
  • 20
    RIBBON HEALTH AND FITNESS LIMITED - now
    LRG HEALTH AND FITNESS LIMITED - 2015-12-14
    SPIRIT HEALTH AND FITNESS LIMITED - 2005-06-03
    GRANADA HEALTH AND FITNESS LIMITED
    - 2000-08-17 01510665
    FITNESS FOR INDUSTRY LIMITED
    - 1997-12-11 01510665
    Hill House 1, Little New Street, London
    Dissolved Corporate (48 parents)
    Officer
    1997-08-01 ~ 1998-06-22
    IIF 49 - Director → ME
  • 21
    RILEYS CLUBS LIMITED
    06853841
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 22
    RILEYS INDOOR SPORTS LIMITED
    06853813
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 23
    RILEYS LEISURE LIMITED
    06853831
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 24
    RILEYS POOL & SNOOKER LIMITED
    06853759
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 25
    RILEYS RECREATION LIMITED
    06853756
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 26
    RILEYS SPORTS BARS LIMITED
    - now 08287595 09330794
    ACRAMAN (1001) LIMITED
    - 2012-11-19 08287595 08289543... (more)
    RILEYS SPORTS BARS LIMITED
    - 2012-11-13 08287595 09330794
    4385, 08287595 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 11 - Director → ME
  • 27
    RILEYS SPORTS CLUBS LIMITED
    - now 08289543
    ACRAMAN (1002) LIMITED
    - 2012-11-19 08289543 02903105... (more)
    RILEYS SPORTS CLUBS LIMITED
    - 2012-11-13 08289543
    Suite 3 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2012-11-12 ~ 2014-09-24
    IIF 12 - Director → ME
  • 28
    RIVERSIDE CHILDCARE LIMITED
    - now 03210281
    MALETRADE LIMITED - 1996-08-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (38 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 41 - Director → ME
  • 29
    RIVERSIDE CHISWICK LIMITED
    03340560
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (38 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 40 - Director → ME
  • 30
    RIVERSIDE CROYDON LIMITED
    03340555
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (38 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 36 - Director → ME
  • 31
    RIVERSIDE LIMITED
    - now 02837693
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 29 - Director → ME
  • 32
    RIVERSIDE RACQUET CENTRE LIMITED
    - now 01944659
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (64 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 31 - Director → ME
  • 33
    SCIENTIFIC HEALTH LIMITED
    11579849
    4385, 11579849 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-09-20 ~ now
    IIF 22 - Director → ME
  • 34
    SELKIRK HOUSE (GTP) LIMITED - now
    GROSVENOR THEATRICAL PRODUCTIONS LIMITED
    - 2000-03-02 00453569
    RECORDED PRODUCTIONS(LONDON)LIMITED - 1977-12-31
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (36 parents)
    Officer
    1997-08-01 ~ 1998-11-18
    IIF 48 - Director → ME
  • 35
    SLIM HOLDINGS LIMITED
    02284712
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2018-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 36
    SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED
    06584130
    65 Basepoint Business Centre, Enterprise Close, Christchurch, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 37
    SSP ENTERTAINMENTS LIMITED - now
    COMPASS ENTERTAINMENTS LIMITED - 2006-07-14
    GRANADA ENTERTAINMENTS LIMITED
    - 2001-01-31 02617548 02284957
    GRANADA THEME PARKS AND HOTELS LIMITED
    - 1997-07-08 02617548
    STATVOTE PUBLIC LIMITED COMPANY - 1991-09-30
    169 Euston Road, London, United Kingdom
    Dissolved Corporate (31 parents, 5 offsprings)
    Officer
    1996-01-31 ~ 1998-12-11
    IIF 50 - Director → ME
  • 38
    SURREY TENNIS & COUNTRY CLUB (STCC) LIMITED
    - now 01869628
    HAZELBARON LIMITED - 1994-09-27
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (44 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 35 - Director → ME
  • 39
    THE BINGO ASSOCIATION LIMITED
    07588517
    Lexham House, 75 High Street North, Dunstable, Beds.
    Active Corporate (74 parents, 1 offspring)
    Officer
    2013-05-22 ~ 2014-10-15
    IIF 28 - Director → ME
  • 40
    THE PRINCIPAL TOASTMASTER LTD
    11128645
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED - now
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC
    - 2004-12-08 02500623
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (52 parents)
    Officer
    2002-01-11 ~ 2002-08-22
    IIF 32 - Director → ME
  • 42
    THE SHINDIG GROUP LIMITED LIABILITY PARTNERSHIP
    OC416325
    34 Ely Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-09 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 43
    THE SLIMMING CLINIC LIMITED
    13033878
    C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Dissolved Corporate (7 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 44
    TUNCO (1999) 103 LIMITED - now
    STANGARD LIMITED
    - 1999-06-29 00891634
    STANGARD (METAL WORKERS) LIMITED - 1990-09-12
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (42 parents)
    Officer
    1997-08-15 ~ 1998-04-08
    IIF 53 - Director → ME
  • 45
    UNITED SPORTS CORPORATION LIMITED
    07387105
    Suite 3, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 27 - Director → ME
  • 46
    VALE ROYAL ABBEY GOLF CLUB LIMITED
    - now 03537317
    STICKFORM LIMITED - 1998-05-06
    Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (16 parents)
    Officer
    2003-09-16 ~ 2003-10-03
    IIF 47 - Director → ME
  • 47
    VALIANT SPORTS HOLDINGS LIMITED
    06843005
    Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 48
    VALIANT SPORTS LIMITED
    06842112
    Kpmg Llp, 8 Salisbury Square, London
    Active Corporate (4 parents)
    Officer
    2009-03-22 ~ now
    IIF 15 - Director → ME
  • 49
    WATERGATE VENTURES LIMITED
    10913145
    34 Ely Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 21 - Director → ME

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.