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 Joel John Kelly

    Related profiles found in government register
  • Mr Joel John Kelly
    British born in January 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 1
  • Mr Joel John Kelly
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 2
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 11
    • icon of address First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 12
    • icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 13
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 14
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 15 IIF 16
    • icon of address Old Birchetts, The Green, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 17
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 18
  • Mr Joel John Kelly
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 19
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 20
    • icon of address First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 21
  • Kelly, Joel John
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 22
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 31
  • Kelly, Joel John
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Birchetts, The Green, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 32
  • Kelly, Joel John
    British general counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 33
  • Kelly, Joel John
    British solicitor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 34
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 35
  • Kelly, Joel John
    British solicitor born in January 1980

    Registered addresses and corresponding companies
    • icon of address 8 Patagonia House, Pembury Road, Tunbridge Wells, Kent, TN2 3DL

      IIF 36
  • Kelly, Joel John
    British solicitor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 37
    • icon of address 1, Trinity Mews, Forest Road, Tunbridge Wells, Kent, TN2 5HN, England

      IIF 38
    • icon of address First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 39
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 40
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 26 - Director → ME
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 23 - Director → ME
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 30 - Director → ME
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 27 - Director → ME
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    icon of address Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 22 - Director → ME
  • 6
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 31 - Director → ME
  • 7
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 29 - Director → ME
  • 8
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 24 - Director → ME
  • 9
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 25 - Director → ME
  • 10
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 28 - Director → ME
  • 11
    MASTERS OF MALT LIMITED - 2018-04-28
    icon of address First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 12
    ATOM DRINKS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    MASTER OF MALT LIMITED - 2018-04-28
    icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    ATOM CASK HOLDINGS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5 Chapman Way, High Brooms, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    ATOM BRANDS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    ATOM GROUP LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 17
    icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 18
    ATOM SCOTLAND LIMITED - 2018-04-26
    icon of address Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    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
  • 19
    icon of address Old Birchetts The Green, Langton Green, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-11
    IIF 6 - Has significant influence or control OE
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-11
    IIF 10 - Has significant influence or control OE
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-11
    IIF 9 - Has significant influence or control OE
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-11
    IIF 3 - Has significant influence or control OE
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    icon of address Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2025-03-11
    IIF 2 - Has significant influence or control OE
  • 6
    FORAY 932 LIMITED - 1996-08-12
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -15,740,686 GBP2019-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2024-07-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 11 - Has significant influence or control OE
  • 7
    ROMEIKE MEDIA LIMITED - 2005-01-07
    TRUSHELFCO (NO.3117) LIMITED - 2004-12-16
    ROMEIKE LIMITED - 2007-04-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-16
    IIF 36 - Director → ME
  • 8
    FORAY 891 LIMITED - 1996-03-11
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    icon of address 2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,864 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 1 - Has significant influence or control OE
  • 9
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2025-03-11
    IIF 18 - Has significant influence or control OE
  • 10
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2025-03-11
    IIF 8 - Has significant influence or control OE
  • 11
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-10
    IIF 7 - Has significant influence or control OE
  • 12
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2025-03-11
    IIF 5 - Has significant influence or control OE
  • 13
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2025-03-11
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address 72 Frant Road, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,761 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2016-11-18
    IIF 38 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.