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

Kelleher, John

    Related profiles found in government register
  • Kelleher, John
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Bristol Road, Gloucester, GL1 5SN, United Kingdom

      IIF 1
    • icon of address 24, Farmstead Road, Harrow, HA3 5HQ, England

      IIF 2 IIF 3
    • icon of address 39, Church Street, Kettering, Isham, NN14 1HD, United Kingdom

      IIF 4
    • icon of address 48, Surley Row, Emmer Green, Reading, RG4 8NA, United Kingdom

      IIF 5
  • Kelleher, John
    Irish company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 6
    • icon of address Unit 87, Alexandra Avenue, Sunderland Enterprise Park, Sunderland, SR5 2TH, England

      IIF 7
  • Kelleher, John
    Irish director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 90, Alexandra Avenue, Sunderland Enterprise Park, Sunderland, Tyne And Wear, SR5 2TB, United Kingdom

      IIF 8
  • Kelleher, John
    Irish self employed born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Falstone, Fatfield, Washington, Tyne On Wear, NE3888SE, United Kingdom

      IIF 9
    • icon of address 21, Falstone, Washington, Tyne And Wear, NE38 8SE

      IIF 10
  • Kelleher, John
    Irish director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wordsworth Avenue, Newport Pagnell, MK16 8SB, England

      IIF 11
  • Kelleher, John
    Irish manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chequers, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 12
  • Mr John Kelleher
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-75, Bristol Road, Gloucester, GL1 5SN, United Kingdom

      IIF 13
    • icon of address 24, Farmstead Road, Harrow, HA3 5HQ, United Kingdom

      IIF 14
    • icon of address 39, Church Street, Isham, NN14 1HD, United Kingdom

      IIF 15
    • icon of address 6, Wordsworth Avenue, Newport Pagnell, MK16 8SB, England

      IIF 16
    • icon of address 48, Surley Row, Emmer Green, Reading, RG4 8NA, United Kingdom

      IIF 17
  • Mr John Kelleher
    Irish born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Collective, 106 High Street West, Sunderland, SR1 1TX, England

      IIF 18
    • icon of address Unit 87, Alexandra Avenue, Sunderland Enterprise Park, Sunderland, SR5 2TH, England

      IIF 19
    • icon of address Unit 90, Alexandra Avenue, Sunderland Enterprise Park, Sunderland, SR5 2TB, United Kingdom

      IIF 20
    • icon of address 21, Falstone, Washington, Tyne And Wear, NE38 8SE, United Kingdom

      IIF 21
  • Kelleher, John

    Registered addresses and corresponding companies
    • icon of address 21, Falstone, Fatfield, Washington, Tyne On Wear, NE3888SE, United Kingdom

      IIF 22
    • icon of address 21, Falstone, Washington, Tyne And Wear, NE38 8SE

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    CELLNUA TEORANTA LTD - 2023-07-31
    CELLNUTRITION HEALTH UK LTD - 2023-05-26
    icon of address 106 High Street West, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    FOR A SAFER WORLD UK LIMITED - 2019-09-16
    icon of address Unit 87 Alexandra Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,389 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    CELLNUTRITION QUINTON UK LIMITED - 2019-09-16
    icon of address Unit 87 Alexandra Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,976,073 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 192 Coggeshall Road, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2017-10-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 453 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 87 Alexandra Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 453 Seaside, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 48 Surley Row, Emmer Green, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Chequers, Slaugham, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 453 Seaside, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 18-20 Orford Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,726 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-03-23
    IIF 3 - Director → ME
  • 2
    icon of address The Chequers, Slaugham, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-05-23
    IIF 12 - Director → ME
  • 3
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2014-10-29
    IIF 6 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.