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

Mr Michael James Kelly

    Related profiles found in government register
  • Mr Michael James Kelly
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Kelly
    Irish born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Avenue Road, Sandown, PO36 8BN, England

      IIF 8
  • Kelly, Michael James
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 9 IIF 10
  • Kelly, Michael James
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Kelly
    Irish born in July 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 26, North Street, Romford, RM1 1BH, England

      IIF 16
  • Mr Michael Kelly
    Irish born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Michael Kelly
    Irish born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 19
  • Kelly, John Michael
    British licencee born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Wallace Road, Grays Thurrock, Essex, RM17 5AZ

      IIF 20
  • Kelly, Michael
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Littlington Court, Surrey Road, Seaford, East Sussex, BN25 2NZ

      IIF 21
  • Kelly, Michael
    Irish painter born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Avenue Road, Sandown, PO36 8BN, United Kingdom

      IIF 22
  • Kelly, Michael
    Irish security consultant born in July 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 26, North Street, Romford, RM1 1BH, England

      IIF 23
  • Kelly, Michael
    Irish company director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Termini, 3 Arkle Road, Sandyford, Dublin, D18 C9C5, Ireland

      IIF 24
  • Kelly, Michael
    Irish none born in May 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Queen Street, Banagher, County Offaly, Ireland

      IIF 25
  • Kelly, Michael
    Irish software engineer born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 26
  • Kelly, Michael
    Irish operations manager born in April 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Castlereagh House, 12 Manse Road, Belfast, Northern Ireland, BT6 9RT

      IIF 27
  • Kelly, Michael
    Irish director born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 28
  • Kelly, Michael
    Irish director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 29
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Kelly, Michael John
    Irish licencee born in July 1961

    Registered addresses and corresponding companies
    • icon of address 46 Wallace Road, Grays, Thurrock, Essex, RM17 5AZ

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,548 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Termini 3 Arkle Road, Sandyford, Dublin 18, Dublin, D18c9c5, Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Hms Property Management Services Ltd, 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6a Avenue Road, Sandown, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155 GBP2018-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    MAC AGHIES PANAGHIES LIMITED - 2018-06-14
    icon of address 26 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    DERBY CINEMA APART HOTEL LTD - 2016-10-27
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,078 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,233 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Secrets House, 26 North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    BLUEMOZ LIMITED - 2012-10-30
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 26 - Director → ME
Ceased 3
  • 1
    icon of address Queen Street, Banagher, County Offaly, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2024-04-05
    IIF 25 - Director → ME
  • 2
    icon of address Secrets House, 26 North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-09 ~ 1994-01-14
    IIF 32 - Director → ME
  • 3
    icon of address Castlereagh House, 12 Manse Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-02-20
    IIF 27 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.