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

Kelly, Libby

    Related profiles found in government register
  • Kelly, Libby
    British consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • icon of address 14, Elston Avenue, Blackpool, FY3 7RZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 5
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2 St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 11
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 12 IIF 13 IIF 14
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 15
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 16
    • icon of address Office A, Harewood House, 2-6 Peterloo Terrace, Middleton, M24 6DF

      IIF 17
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 18
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 19 IIF 20
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 21
    • icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs, BB4 6HH

      IIF 22
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 23 IIF 24 IIF 25
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 27 IIF 28
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 29 IIF 30 IIF 31
  • Libby Kelly
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 35 IIF 36
    • icon of address 14, Elston Avenue, Blackpool, FY3 7RZ, United Kingdom

      IIF 37
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 38 IIF 39
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 40 IIF 41 IIF 42
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 44 IIF 45
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 46 IIF 47
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 48
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 49
    • icon of address Office A, Harewood House, 2-6 Peterloo Terrace, Middleton, M24 6DF

      IIF 50
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 51
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 52 IIF 53
    • icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs, BB4 6HH

      IIF 54
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office A Harewood House, 2-6 Peterloo Terrace, Middleton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Elston Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-17
    IIF 27 - Director → ME
  • 2
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    911 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-03-29
    IIF 5 - Director → ME
  • 4
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 28 - Director → ME
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-06
    IIF 31 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-08
    IIF 30 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 29 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 18 - Director → ME
  • 10
    icon of address Office A Harewood House, 2-6 Peterloo Terrace, Middleton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 17 - Director → ME
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-06-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-06-20
    IIF 11 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    DERSTHER LTD - 2017-08-18
    icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,526 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 58 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.