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

Daniel Stuart Kelly

    Related profiles found in government register
  • Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 1
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 2
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 3
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 4
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 5 IIF 6
    • 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 7
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 8
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Daniel Kelly
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 14
  • Kelly, Daniel Stuart
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 15
    • Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 16
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 17 IIF 18
    • 59, Wilson Patten Street, Warrington, Cheshire, WA1 1NF, United Kingdom

      IIF 19
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 20
  • Kelly, Daniel Stuart
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 21
  • Mr Daniel Stuart Kelly
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 12137168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 12489270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 27
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 28 IIF 29 IIF 30
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 33
    • Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 34
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 35
  • Kelly, Daniel
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 36
  • Mr Daniel Stewart Kelly
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Kelly, Daniel Stuart
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 12137168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 12489270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 43 IIF 44 IIF 45
    • 79, Runcorn Road, Moore, Warrington, WA4 6UA, United Kingdom

      IIF 47
    • Arpley House, 59 Wilson Patten Street, Warrington, WA1 1NF, United Kingdom

      IIF 48
    • Queensway House, Waterloo Road, Widnes, Cheshire, WA8 0FD, United Kingdom

      IIF 49
  • Kelly, Daniel Stuart
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 50
  • Kelly, Daniel Stuart
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 51
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 52
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 53
    • 79, Runcorn Road, Moore, Warrington, WA4 6UA, United Kingdom

      IIF 54
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Kelly, Daniel Stuart
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 79, Runcorn Road, Moore, Warrington, Cheshire, WA4 6UA, United Kingdom

      IIF 61
  • Kelly, Daniel Stewart
    English born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    Arpley House, 59 Wilson Patten Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Griffin Court, 201 Chapel Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-17 ~ dissolved
    IIF 54 - Director → ME
  • 3
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,406 GBP2021-02-28
    Officer
    2010-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    2018-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204 GBP2022-09-30
    Officer
    2019-03-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    2018-07-15 ~ now
    IIF 16 - Director → ME
  • 10
    3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,473 GBP2022-02-28
    Officer
    2020-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    4,589 GBP2021-04-01 ~ 2022-03-31
    Officer
    2018-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,555 GBP2022-10-30
    Officer
    2014-10-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,720 GBP2022-07-31
    Officer
    2018-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,640 GBP2022-03-31
    Officer
    2014-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184,508 GBP2023-12-31
    Officer
    2019-08-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,931 GBP2024-02-28
    Officer
    2022-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 61 - Director → ME
  • 18
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 37 - Has significant influence or controlOE
  • 21
    Queensway House, Waterloo Road, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    OB 7 LTD
    - now
    COVERED 7 LTD - 2021-09-07
    The Barns, Elms Farm Hobb Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2022-04-30
    Officer
    2021-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    7 St. Petersgate, Stockport, England
    Receiver Action Corporate (1 parent)
    Profit/Loss (Company account)
    29,867 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    2020-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-02-13 ~ 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
  • 28
    7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2023-02-28
    Officer
    2019-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    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
  • 29
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Officer
    2020-02-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    1 Cross Lane Farm Cottage Widnes Road, Cuerdley, Warrington, England
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ 2024-08-28
    IIF 51 - Director → ME
  • 2
    Queensway House, Waterloo Road, Widnes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    17,580 GBP2024-07-31
    Officer
    2022-07-13 ~ 2025-02-26
    IIF 60 - Director → ME
    Person with significant control
    2022-07-13 ~ 2025-02-25
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Barn Elms Farm, Hobb Lane, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,442 GBP2024-11-30
    Officer
    2018-02-22 ~ 2022-04-28
    IIF 52 - Director → ME
    Person with significant control
    2021-09-04 ~ 2022-04-28
    IIF 4 - Has significant influence or control OE
  • 4
    CITY CENTRE PROJECTS (WARRINGTON) LIMITED - 2022-01-31
    Harben House, Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,102,760 GBP2024-11-30
    Officer
    2019-06-12 ~ 2021-12-20
    IIF 50 - Director → ME
    Person with significant control
    2019-06-12 ~ 2021-12-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.