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

Kelso, Martin Allardyce

    Related profiles found in government register
  • Kelso, Martin Allardyce

    Registered addresses and corresponding companies
    • 3, Scout Hill, Chatton, Alnwick, NE66 5PQ, England

      IIF 1
    • 111, High Street, Galashiels, Scottish Borders, TD1 1RZ

      IIF 2
    • 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 3 IIF 4 IIF 5
    • Chambers Institution, High Street, Peebles, Scottish Borders, EH45 8AG

      IIF 8
    • The Clubhouse, Kirkland Street, Peebles, EH45 8EU

      IIF 9
  • Kelso, Martin Allardyce
    British

    Registered addresses and corresponding companies
  • Kelso, Martin Allardyce
    British chartered accoutant

    Registered addresses and corresponding companies
    • 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 17
  • Kelso, Martin

    Registered addresses and corresponding companies
    • Flat 3, 99a St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 18
  • Kelso, Martin Allardyce
    British born in December 1959

    Registered addresses and corresponding companies
    • 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 19 IIF 20
  • Kelso, Martin Allardyce
    British accountant born in December 1959

    Registered addresses and corresponding companies
    • 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 21
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
  • Kelso, Martin Allardyce
    British chartered accoutant born in December 1959

    Registered addresses and corresponding companies
    • 58 Moor Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QS

      IIF 30
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL

      IIF 31 IIF 32 IIF 33
    • Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL, United Kingdom

      IIF 35
    • 3 Edderston Ridge View, Clover Law, Peebles, Peeblesshire, EH45 9NB

      IIF 36 IIF 37
    • 3, Edderston Ridge View, Peebles, EH45 9NB, United Kingdom

      IIF 38
    • 3, Edderston Ridge View, Peebles, Scottish Borders, EH45 9NB, Scotland

      IIF 39
    • Chambers Institution, High Street, Peebles, Scottish Borders, EH45 8AG

      IIF 40
    • The Clubhouse, Kirkland Street, Peebles, EH45 8EU

      IIF 41
  • Kelso, Martin Allardyce
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Scout Hill, Chatton, Alnwick, Northumberland, NE66 5PQ, United Kingdom

      IIF 42
  • Kelso, Martin Allardyce
    British chartered accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Sovereign House, Lennep Way, Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UG, England

      IIF 43
  • Kelso, Martin Allardyce
    British chatered accountant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Scout Hill, Chatton, Alnwick, Northumberland, NE66 5PQ, England

      IIF 44
  • Kelso, Martin Allardyce
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 99a St. Stephen Street, Edinburgh, EH3 5AB, Scotland

      IIF 45
  • Kelso, Martin Allardyce
    British retired born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Padgepool Place, Wooler, Northumberland, NE71 6BL

      IIF 46
    • Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland, NE71 6BL

      IIF 47
  • Mr Martin Allardyce Kelso
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Edderston Ridge View, Peebles, Scottish Borders, EH45 9NB

      IIF 48
  • Mr Martin Allardyce Kelso
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Kingsland Square, Peebles, EH45 8EZ, Scotland

      IIF 49
child relation
Offspring entities and appointments 30
  • 1
    ALLARDYCE CONSULTING LTD
    SC394496
    3 Edderston Ridge View, Peebles, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEACH COURT (MANAGEMENT) LIMITED
    02212379
    M A T Ashby, 4 Beach Court, Rampart Street Shoeburyness, Southend-on-sea, Essex
    Active Corporate (15 parents)
    Officer
    (before 1992-08-03) ~ 1993-04-15
    IIF 25 - Director → ME
    (before 1992-08-03) ~ 1993-08-16
    IIF 14 - Secretary → ME
  • 3
    CHEVIOT TRADING (GLENDALE) LIMITED
    07225000
    12 Padgepool Place, Wooler, Northumberland
    Active Corporate (7 parents)
    Officer
    2024-03-25 ~ 2025-02-25
    IIF 46 - Director → ME
  • 4
    CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED
    - now 02564189
    NOVELNEXT LIMITED - 1991-03-05
    5 Northgate, Chichester, West Sussex
    Active Corporate (12 parents)
    Officer
    (before 1991-11-30) ~ 1993-05-21
    IIF 27 - Director → ME
    (before 1991-11-30) ~ 1993-05-21
    IIF 11 - Secretary → ME
  • 5
    CLUB MANAGEMENT SERVICES LTD
    - now SC535570
    OTP CONSULTING LTD
    - 2016-11-02 SC535570
    74 Kingsland Square, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    GOONVREA ESTATE MANAGEMENT COMPANY LIMITED
    - now 02611921
    YORKCO 24 LIMITED
    - 1991-09-20 02611921 02626530... (more)
    2 Goonvrea Perranarworthal, Truro, Cornwall, England
    Active Corporate (12 parents)
    Officer
    1991-09-12 ~ 1993-11-09
    IIF 26 - Director → ME
    1991-09-12 ~ 1993-11-09
    IIF 3 - Secretary → ME
  • 7
    INTELLIGENT FINANCE FINANCIAL SERVICES LIMITED
    - now 03705742
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    Trinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2000-06-05 ~ 2005-07-22
    IIF 36 - Director → ME
  • 8
    INTELLIGENT FINANCE SOFTWARE LIMITED
    - now 02791472
    HALIFAX REGISTRARS LIMITED
    - 2000-07-21 02791472
    HALIFAX MORTGAGE SERVICES LIMITED - 1995-02-01
    HURRYBRAVE TRADING LIMITED - 1995-01-20
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Officer
    2000-07-10 ~ 2005-07-22
    IIF 37 - Director → ME
  • 9
    INTERCHANGE EAST (MANAGEMENT) LIMITED
    02679230
    115 Craven Park Road, London
    Active Corporate (8 parents)
    Officer
    1992-01-16 ~ 1996-02-07
    IIF 24 - Director → ME
    1992-01-16 ~ 1996-01-30
    IIF 5 - Secretary → ME
  • 10
    KIPLING PARK MANAGEMENT COMPANY LIMITED
    - now 02541965
    FILLVOID LIMITED
    - 1990-11-09 02541965
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (19 parents)
    Officer
    ~ 1993-05-06
    IIF 23 - Director → ME
    ~ 1993-05-06
    IIF 7 - Secretary → ME
  • 11
    MAIN EVENT MARQUEES LTD
    SC530985
    Flat 3 99a St. Stephen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 45 - Director → ME
    2016-03-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    MALTINGS (SAWBRIDGEWORTH) MANAGEMENT COMPANY LIMITED(THE)
    02013460
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (39 parents)
    Officer
    1991-11-29 ~ 1993-03-31
    IIF 22 - Director → ME
    1991-11-29 ~ 1993-03-31
    IIF 6 - Secretary → ME
  • 13
    MILLERS WHARF MANAGEMENT COMPANY LIMITED
    - now 01993760
    INTERCEDE 359 LIMITED
    - 1987-06-30 01993760 02678296... (more)
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (30 parents)
    Officer
    ~ 1997-04-03
    IIF 28 - Director → ME
    ~ 1997-04-03
    IIF 4 - Secretary → ME
  • 14
    NORTHUMBRIAN CITIZENS ADVICE BUREAU
    08669019
    Unit 6 Sovereign House Lennep Way, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (38 parents)
    Officer
    2021-01-08 ~ 2022-11-30
    IIF 43 - Director → ME
  • 15
    PEEBLES AND DISTRICT CITIZENS ADVICE BUREAU
    SC397950
    Chambers Institution, High Street, Peebles, Scottish Borders
    Active Corporate (25 parents, 1 offspring)
    Officer
    2012-03-27 ~ 2020-09-21
    IIF 40 - Director → ME
    2018-10-08 ~ 2019-01-21
    IIF 8 - Secretary → ME
  • 16
    PEEBLES GOLF CLUB LIMITED
    SC130930
    The Clubhouse, Kirkland Street, Peebles
    Active Corporate (87 parents)
    Officer
    2012-08-28 ~ 2017-02-21
    IIF 41 - Director → ME
    2017-03-17 ~ 2019-07-17
    IIF 9 - Secretary → ME
  • 17
    SCOUT HILL MANAGEMENT COMPANY LIMITED
    13770840
    3 Scout Hill, Chatton, Alnwick, Northumberland, England
    Active Corporate (5 parents)
    Officer
    2024-09-11 ~ now
    IIF 42 - Director → ME
    2024-09-24 ~ now
    IIF 1 - Secretary → ME
  • 18
    ST. AGNES MANAGEMENT COMPANY LIMITED
    02535052
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (11 parents)
    Officer
    (before 1992-08-28) ~ 1992-11-04
    IIF 29 - Director → ME
    (before 1992-08-28) ~ 1992-11-04
    IIF 15 - Secretary → ME
  • 19
    STUDIO WAY (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED
    03150620
    9 Worton Park, Cassington, Witney, Oxon, England
    Active Corporate (16 parents)
    Officer
    1996-01-24 ~ 2000-03-31
    IIF 30 - Director → ME
    1996-01-24 ~ 2000-03-31
    IIF 17 - Secretary → ME
  • 20
    THE BORDERS CITIZENS ADVICE CONSORTIUM
    SC420486
    111 High Street, Galashiels, Scottish Borders
    Active Corporate (33 parents)
    Officer
    2012-09-14 ~ 2017-10-27
    IIF 38 - Director → ME
    2016-02-09 ~ 2019-03-27
    IIF 2 - Secretary → ME
  • 21
    THE GLENDALE GATEWAY TRUST
    03208721
    Cheviot Centre, 12 Padgepool Place, Wooler, Northumberland
    Active Corporate (78 parents)
    Officer
    2023-11-27 ~ 2025-02-25
    IIF 47 - Director → ME
  • 22
    THE GRANGE (HARLOW OVAL) MANAGEMENT COMPANY LIMITED
    - now 02651334
    ESTATE MANAGEMENT (1) LIMITED - 1991-12-09
    Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (26 parents)
    Officer
    (before 1992-10-04) ~ 1993-06-07
    IIF 10 - Secretary → ME
  • 23
    VICARAGE FARM (DOVERCOURT) MANAGEMENT COMPANY LIMITED
    - now 02690265 02688599
    BROOMCO (534) LIMITED
    - 1992-05-29 02690265 04197945... (more)
    Aston House, Crouch Street, Colchester, England
    Active Corporate (8 parents)
    Officer
    1992-05-11 ~ 1994-05-06
    IIF 19 - Director → ME
    1992-05-11 ~ 1994-05-06
    IIF 16 - Secretary → ME
  • 24
    VICARAGE FARM (DOVERCOURT) PUMP MANAGEMENT COMPANY LIMITED
    - now 02688599 02690265
    BROOMCO (531) LIMITED
    - 1992-05-29 02688599 02690270... (more)
    14 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    1992-05-11 ~ 1994-05-04
    IIF 20 - Director → ME
    1992-05-11 ~ 1994-05-04
    IIF 13 - Secretary → ME
  • 25
    WATER END MANAGEMENT LIMITED
    02471841
    Ground Floor, Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (44 parents)
    Officer
    (before 1992-02-20) ~ 1992-11-16
    IIF 21 - Director → ME
    (before 1992-02-20) ~ 1992-11-16
    IIF 12 - Secretary → ME
  • 26
    WHEATLEY FUNDING NO. 1 LIMITED
    - now SC469961 SC470001
    CAMVO 204 LIMITED - 2014-04-10
    Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (16 parents)
    Officer
    2019-09-25 ~ 2022-09-28
    IIF 32 - Director → ME
  • 27
    WHEATLEY FUNDING NO. 2 LIMITED
    - now SC470001 SC469961
    CAMVO 205 LIMITED - 2014-04-10
    Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (15 parents)
    Officer
    2019-09-25 ~ 2022-09-28
    IIF 31 - Director → ME
  • 28
    WHEATLEY GROUP CAPITAL PLC
    SC477446
    Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (14 parents)
    Officer
    2019-09-25 ~ 2022-09-28
    IIF 33 - Director → ME
  • 29
    WHEATLEY HOUSING GROUP LIMITED
    SC426094
    Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (45 parents, 16 offsprings)
    Officer
    2016-06-01 ~ 2022-09-28
    IIF 34 - Director → ME
  • 30
    WHEATLEY SOLUTIONS LIMITED
    SC533419
    Wheatley House, 25 Cochrane Street, Glasgow, United Kingdom
    Active Corporate (21 parents)
    Officer
    2016-10-25 ~ 2019-09-25
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.