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, Anthony

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

    Resident in United Kingdom

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

      IIF 1
    • 4, Langlea Way, Cambuslang, Glasgow, G72 8ED, Scotland

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

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

      IIF 5 IIF 6 IIF 7
  • Kelly, Anthony
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 8
  • Kelly, Anthony
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 9
    • 6th Floor, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 10
    • C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 11 IIF 12
    • Wellington St, 69 Wellington Street, Glasgow, G2 6HG

      IIF 13
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 14
  • Kelly, Anthony
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc535328 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
    • 18, Candleriggs, Glasgow, G1 1LD, United Kingdom

      IIF 16
    • 96, Market Street, St. Andrews, KY16 9PB, Scotland

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 19
    • Eden Mill, 301 Springhill Parkway, Glasgow, G69 6GA, United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Kelly, Anthony Gerard
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6-9, Princes Square, 48, Buchanan Street, Glasgow, G1 3JN, United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 35
    • 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
    • Sc535328 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 38
    • 18, Candleriggs, Glasgow, G1 1LD, United Kingdom

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

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

      IIF 41
    • 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
    • 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
    • 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
    • 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
    • Eden Mill, 301 Springhill Parkway, Glasgow, G69 6GA, United Kingdom

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

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

      IIF 50
  • Kelly, Anthony Gerard

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

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

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

      IIF 54 IIF 55 IIF 56
  • Kelly, Anthony

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

      IIF 59
child relation
Offspring entities and appointments 23
  • 1
    120 BST GLASGOW LTD
    SC608647
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    120 BTHSTR GLA LTD
    SC610951
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    18 INVESTMENTS LTD
    SC645181 16635709... (more)
    18 Candleriggs, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    2DISCUSS LIMITED
    SC323230
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2007-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    6789 PSQ GLASGOW LTD
    SC603790
    Unit 6-9, Princes Square, 48 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2022-01-21
    IIF 25 - Director → ME
    2018-07-27 ~ 2022-01-21
    IIF 53 - Secretary → ME
    Person with significant control
    2018-07-27 ~ 2022-01-21
    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
  • 6
    BLENDWORKS LTD
    SC574734
    96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents)
    Officer
    2017-08-29 ~ 2022-01-21
    IIF 21 - Director → ME
    IIF 17 - Director → ME
    2017-08-29 ~ 2022-01-21
    IIF 56 - Secretary → ME
    Person with significant control
    2017-08-29 ~ 2022-01-21
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    CALEDONIA SOLUTIONS LIMITED
    SC442733
    6th Floor 145 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ 2015-05-25
    IIF 46 - Director → ME
    2014-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    CAMPANIA INVESTMENTS LTD
    SC771190
    4 Langlea Way, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 31 - Right to appoint or remove directors OE
    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
  • 9
    CANDLERIGGS PORTFOLIO LIMITED
    SC725396
    18 Candleriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    COSMIK LIMITED
    09284914
    High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ 2017-10-29
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-29
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    EDEN BREWERY LIMITED
    07794511
    C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-12-14 ~ 2022-01-21
    IIF 45 - Director → ME
    2019-01-18 ~ 2022-01-21
    IIF 52 - Secretary → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    EDEN MILL BREWERS LTD
    SC592419
    96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents)
    Officer
    2018-03-23 ~ 2022-01-21
    IIF 7 - Director → ME
    IIF 24 - Director → ME
    2018-03-23 ~ 2022-01-21
    IIF 55 - Secretary → ME
    Person with significant control
    2018-03-23 ~ 2022-01-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    EDEN MILL DISTILLERS LTD
    SC592366
    96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents)
    Officer
    2018-03-23 ~ 2022-01-21
    IIF 22 - Director → ME
    IIF 6 - Director → ME
    2018-03-23 ~ 2022-01-21
    IIF 57 - Secretary → ME
    Person with significant control
    2018-03-23 ~ 2022-01-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    EDEN MILL RETAIL HOLDINGS LTD
    SC535328
    Po Box 24238 Sc535328 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    2016-05-13 ~ now
    IIF 15 - Director → ME
    2016-05-13 ~ 2022-01-21
    IIF 19 - Director → ME
    2016-05-13 ~ 2022-01-21
    IIF 51 - Secretary → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    EDEN MILL ST ANDREWS LTD
    SC536046
    96 Market Street, St. Andrews, Scotland
    Active Corporate (7 parents)
    Officer
    2016-05-24 ~ 2022-01-21
    IIF 18 - Director → ME
    IIF 26 - Director → ME
    2016-05-24 ~ 2022-01-21
    IIF 58 - Secretary → ME
    Person with significant control
    2016-05-24 ~ 2022-01-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    EDEN SALES LTD
    SC685026
    96 Market Street, St. Andrews, Scotland
    Active Corporate (6 parents)
    Officer
    2021-01-05 ~ 2022-01-21
    IIF 20 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-01-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    HAY KELLY CONSULTANCY LTD
    SC608774
    Fleming House, 134 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    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
  • 18
    HAY KELLY LTD
    SC609889
    Fleming House, 134 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directors OE
  • 19
    KILWINS LTD
    SC488727
    Wellington St, 69 Wellington Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 20
    PANORAMA ACTIVITY LIMITED
    08494821
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 21
    SARASOTA INVESTMENTS LTD
    SC687854
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    SCITUATE LTD
    16219152
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 4 - Director → ME
    2025-01-30 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    ST ANDREWS BREWERS LIMITED
    SC415244
    C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    In Administration Corporate (15 parents, 5 offsprings)
    Officer
    2015-08-15 ~ 2022-01-22
    IIF 23 - Director → ME
    2013-12-01 ~ 2022-01-22
    IIF 5 - Director → ME
    2015-08-17 ~ 2022-01-22
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.