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, Anthony

    Related profiles found in government register
  • Kelly, Anthony
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 1
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 2
  • Kelly, Anthony
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
  • Kelly, Anthony
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Candleriggs, Glasgow, G1 1LD, Scotland

      IIF 4
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • icon of address 4, Langlea Way, Cambuslang, Glasgow, G72 8ED, Scotland

      IIF 6
    • icon of address 6th Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 7
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 8 IIF 9
    • icon of address Wellington St, 69 Wellington Street, Glasgow, G2 6HG

      IIF 10
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 11
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 12 IIF 13
  • Kelly, Anthony
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Kelly, Anthony
    Irish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 16 IIF 17
  • Kelly, Anthony
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Kelly, Anthony Gerard
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 19
    • icon of address Unit 6-9, Princes Square, 48, Buchanan Street, Glasgow, G1 3JN, United Kingdom

      IIF 20
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 21 IIF 22
  • Kelly, Anthony Gerard
    British company secretary/director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 23
  • Kelly, Anthony Gerard
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow, G69 6GA, United Kingdom

      IIF 24
    • icon of address Fleming House, 134, Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 25
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 26 IIF 27
  • Kely, Anthony Gerard
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming House, 134, Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 28
  • Mr Anthony Kelly
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Candleriggs, Glasgow, G1 1LD, Scotland

      IIF 29
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • icon of address 4, Langlea Way, Cambuslang, Glasgow, G72 8ED, Scotland

      IIF 31
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 32 IIF 33
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 36 IIF 37
  • Mr Anthony Kelly
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 39
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 40
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 41
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 42 IIF 43 IIF 44
  • Kelly, Anthony Gerard
    British director born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 45
  • Kelly, Anthony Gerard
    British operations manager born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 145 St. Vincent Street, Glasgow, G2 5JF

      IIF 46
  • Mr Anthony Gerard Kely
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming House, 134, Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 47
  • Mr Anthony Gerard Kelly
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow, G69 6GA, United Kingdom

      IIF 48
    • icon of address Fleming House, 134, Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 49
    • icon of address Unit 6-9, Princes Square, 48, Buchanan Street, Glasgow, G1 3JN, United Kingdom

      IIF 50
  • Kelly, Anthony Gerard

    Registered addresses and corresponding companies
    • icon of address Eden Mill, 301 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA, Scotland

      IIF 51 IIF 52
    • icon of address Unit 6-9, Princes Square, 48, Buchanan Street, Glasgow, G1 3JN, United Kingdom

      IIF 53
    • icon of address 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 54 IIF 55 IIF 56
  • Kelly, Anthony

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 272 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -206,188 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,203,997 GBP2024-07-26
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6th Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 4 Langlea Way, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,089 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Candleriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -77,262 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,694 GBP2024-03-29
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,415 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fleming House, 134 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Fleming House, 134 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Wellington St, 69 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-01-30 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 6-9, Princes Square, 48 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,210 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2022-01-21
    IIF 20 - Director → ME
    icon of calendar 2018-07-27 ~ 2022-01-21
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2022-01-21
    IIF 50 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,705 GBP2024-03-31
    Officer
    icon of calendar 2017-08-29 ~ 2022-01-21
    IIF 16 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2017-08-29 ~ 2022-01-21
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2022-01-21
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6th Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2015-05-25
    IIF 46 - Director → ME
  • 4
    icon of address High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,490 GBP2021-10-27
    Officer
    icon of calendar 2015-05-12 ~ 2017-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-29
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -403,694 GBP2024-03-29
    Officer
    icon of calendar 2018-12-14 ~ 2022-01-21
    IIF 45 - Director → ME
    icon of calendar 2019-01-18 ~ 2022-01-21
    IIF 52 - Secretary → ME
  • 6
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,476 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 13 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -12,618 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 12 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2022-01-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -85,415 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2022-01-21
    IIF 19 - Director → ME
    icon of calendar 2016-05-13 ~ 2022-01-21
    IIF 51 - Secretary → ME
  • 9
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2022-01-21
    IIF 17 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2016-05-24 ~ 2022-01-21
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2022-01-21
    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
  • 10
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-01-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address 96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,290,449 GBP2024-03-31
    Officer
    icon of calendar 2015-08-15 ~ 2022-01-22
    IIF 23 - Director → ME
    icon of calendar 2013-12-01 ~ 2022-01-22
    IIF 2 - Director → ME
    icon of calendar 2015-08-17 ~ 2022-01-22
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-22
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.