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 England

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

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

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

      IIF 10
    • First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 11
    • First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

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

      IIF 13
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 14 IIF 15
    • Old Birchetts, The Green, Langton Green, Tunbridge Wells, Kent, TN3 0JB, United Kingdom

      IIF 16
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 17
  • Mr Joel John Kelly
    British born in January 1980

    Resident in United Kingdom

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

      IIF 18
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 19
    • First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 20
  • Kelly, Joel John
    British born in January 1980

    Resident in England

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

      IIF 21
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 30
  • Kelly, Joel John
    British director born in January 1980

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 33
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 34
  • Mr Joel John Kelly
    British born in January 1980

    Resident in Great Britain

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

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

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

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

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

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

      IIF 40
    • 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
    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
    2018-03-13 ~ now
    IIF 25 - Director → ME
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    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
    2018-03-13 ~ now
    IIF 22 - Director → ME
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    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
    2018-03-13 ~ now
    IIF 29 - Director → ME
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    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
    2018-03-13 ~ now
    IIF 26 - Director → ME
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-03-14 ~ now
    IIF 21 - Director → ME
  • 6
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    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
    2018-03-12 ~ now
    IIF 30 - Director → ME
  • 7
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    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
    2018-03-12 ~ now
    IIF 28 - Director → ME
  • 8
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    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
    2018-03-13 ~ now
    IIF 23 - Director → ME
  • 9
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    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
    2018-03-12 ~ now
    IIF 24 - Director → ME
  • 10
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    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
    2018-03-13 ~ now
    IIF 27 - Director → ME
  • 11
    MASTERS OF MALT LIMITED - 2018-04-28
    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
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 12
    ATOM DRINKS LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    MASTER OF MALT LIMITED - 2018-04-28
    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
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    ATOM CASK HOLDINGS LIMITED - 2018-04-28
    First Floor Offices, Unit 5 Chapman Way, High Brooms, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    ATOM BRANDS LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    ATOM GROUP LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 17
    First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 18
    ATOM SCOTLAND LIMITED - 2018-04-26
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 19
    Old Birchetts The Green, Langton Green, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-11
    IIF 5 - Has significant influence or control OE
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-11
    IIF 9 - Has significant influence or control OE
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-11
    IIF 8 - Has significant influence or control OE
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-11
    IIF 2 - Has significant influence or control OE
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    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
    2018-03-14 ~ 2025-03-11
    IIF 1 - Has significant influence or control OE
  • 6
    FORAY 932 LIMITED - 1996-08-12
    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
    2018-04-17 ~ 2024-07-19
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 10 - Has significant influence or control OE
  • 7
    ROMEIKE LIMITED - 2007-04-02
    ROMEIKE MEDIA LIMITED - 2005-01-07
    TRUSHELFCO (NO.3117) LIMITED - 2004-12-16
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2004-12-09 ~ 2004-12-16
    IIF 36 - Director → ME
  • 8
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    FORAY 891 LIMITED - 1996-03-11
    2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,864 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 35 - Has significant influence or control OE
  • 9
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    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
    2018-03-12 ~ 2025-03-11
    IIF 17 - Has significant influence or control OE
  • 10
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    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
    2018-03-12 ~ 2025-03-11
    IIF 7 - Has significant influence or control OE
  • 11
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-10
    IIF 6 - Has significant influence or control OE
  • 12
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    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
    2018-03-12 ~ 2025-03-11
    IIF 4 - Has significant influence or control OE
  • 13
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    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
    2018-03-13 ~ 2025-03-11
    IIF 3 - Has significant influence or control OE
  • 14
    72 Frant Road, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,761 GBP2024-12-31
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.