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, Michael Lawrence

    Related profiles found in government register
  • Kelly, Michael Lawrence
    British chartered quantity surveyor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Kelly, Michael Lawrence
    British quantity surveyor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Marshalsea Road, London, SE1 1EP

      IIF 4
    • icon of address 19, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, England

      IIF 5 IIF 6
    • icon of address 19, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, United Kingdom

      IIF 7
    • icon of address 3a Walden House, 32-33 Marylebone High Street, London, W1U 4PS, England

      IIF 8
  • Kelly, Michael Lawrence
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Calthorpe Road, Birmingham, B15 1RP, United Kingdom

      IIF 9
    • icon of address 19, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, United Kingdom

      IIF 10 IIF 11
  • Kelly, Michael
    British retired chartered quantity suveryor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW, England

      IIF 12
  • Mr Michael Lawrence Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Calthorpe Road, Birmingham, B15 1RP, United Kingdom

      IIF 13
    • icon of address 19, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW, England

      IIF 17
  • Kelly, Michael
    Northern Irish company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 164, Kings Road, Belfast, BT5 7EL, Northern Ireland

      IIF 18
  • Kelly, Micheal
    Northern Irish company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 544, Tempo Road, Edenmore, Tempo, County Fermanagh, BT94 3LE, Northern Ireland

      IIF 19
  • Kelly, Micheal
    Northern Irish company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Gortin Road, Omagh, BT79 7HX, Northern Ireland

      IIF 20
    • icon of address 544, Tempo Road, Edenmore, Tempo, County Fermanagh, BT94 3LE, Northern Ireland

      IIF 21
  • Kelly, Micheál
    Northern Irish managing director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 544, Tempo Road, Tempo, Enniskillen, BT94 3LE, Northern Ireland

      IIF 22
  • Mr Micheal Kelly
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 544, Tempo Road, Edenmore, Tempo, Fermanagh, BT94 3LE, Northern Ireland

      IIF 23
  • Mr Michael Kelly
    Northern Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 164, Kings Road, Belfast, BT5 7EL, Northern Ireland

      IIF 24
    • icon of address 544, Tempo Road, Edenmore, Tempo, County Fermanagh, BT94 3LE, Northern Ireland

      IIF 25
  • Mr Michael Kelly
    Northern Irish born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 544, Tempo Road, Edenmore, Tempo, County Fermanagh, BT94 3LE, Northern Ireland

      IIF 26
    • icon of address 544, Tempo Road, Edenmore, Tempo, Fermanagh, BT94 3LE, Northern Ireland

      IIF 27
  • Mr Micheál Kelly
    Northern Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 544, Tempo Road, Tempo, Enniskillen, BT94 3LE, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 164 Kings Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 544 Tempo Road, Edenmore, Tempo, County Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 544 Tempo Road, Edenmore, Tempo, County Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 544 Tempo Road, Edenmore, Tempo, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 544 Tempo Road, Edenmore, Tempo, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    45,007 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 544 Tempo Road, Tempo, Enniskillen, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    535,537 GBP2024-09-27
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Knightrider Chambers Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2018-12-31
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-12-31
    IIF 13 - Has significant influence or control OE
  • 2
    CIL (DUBAI) LIMITED - 2006-10-17
    icon of address 3a Walden House, 32-33 Marylebone High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-24
    IIF 4 - Director → ME
  • 3
    YOKOHA LIMITED - 1993-03-02
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2018-12-31
    IIF 1 - Director → ME
  • 4
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2018-12-31
    IIF 5 - Director → ME
  • 5
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2018-12-31
    IIF 7 - Director → ME
  • 6
    QUOTATECH LIMITED - 1982-02-22
    icon of address 3a Walden House, 32-33 Marylebone High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,146,338 GBP2023-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-24
    IIF 8 - Director → ME
  • 7
    GC 1780 LLP - 2014-12-17
    icon of address Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2018-12-31
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CASHBROOK LIMITED - 1985-10-18
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-13 ~ 2018-12-31
    IIF 2 - Director → ME
  • 9
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2018-12-31
    IIF 6 - Director → ME
  • 10
    CORDEROY LIMITED - 2014-12-17
    icon of address Knightrider Chambers Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2018-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-03-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GEORGE CORDEROY LIMITED LIABILITY PARTNERSHIP - 2011-06-24
    icon of address Knightrider Chambers Knightrider Chambers, 12 Knightrider Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2018-12-31
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-12-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.