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 Philip Kelley

    Related profiles found in government register
  • Mr Philip Kelley
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmefield, Blackpool Road, Kirkham, Preston, PR4 2RE, England

      IIF 1
  • Mr Philip Kelley
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B21, 111 Ross Walk, Leicester, LE4 5HH, United Kingdom

      IIF 2
    • icon of address 34, Knowles Road, Lytham St. Annes, FY8 2BQ, England

      IIF 3
    • icon of address 55, St. Leonards Road West, Lytham St. Annes, Lancashire, FY8 2PF, England

      IIF 4
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 5
  • Kelly, Philip John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 6
  • Kelly, Philip John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Road, Sheldon, Birmingham, West Midlands, B26 3TH, United Kingdom

      IIF 7
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 8
  • Kelley, Philip
    British car park manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmefield, Blackpool Road, Kirkham, Preston, PR4 2RE, England

      IIF 9
  • Kelley, Philip
    English carpenter born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Knowles Road, Lytham St. Annes, FY8 2BQ, England

      IIF 10
  • Kelley, Adam Philip
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, St. Leonards Road West, Lytham St. Annes, Lancashire, FY8 2PF, England

      IIF 11
  • Kelley, Adam Philip
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Enterprise House, Peel Hall Business Park, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 12
  • Kelly, Philip
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 34 Knowles Road, Lytham St Annes, Lancs, FY8 2BQ

      IIF 13
  • Kelley, Philip
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 6 Vicarage Close, Lytham St. Annes, Lancashire, FY8 3BQ

      IIF 14
  • Kelly, Philip
    British builder born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Palmvale Croft, Birmingham, West Midlands, B26 2US

      IIF 15
  • Kelly, Philip
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelley, Philip
    British car park manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Knowles Road, Lytham St Annes, Lancashire, FY8 2BQ

      IIF 20
  • Kelley, Philip
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Knowles Road, Lytham St. Annes, Lancashire, FY8 2BQ, United Kingdom

      IIF 21
  • Kelley, Philip
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Enterprise House, Peel Road, Blackpool, FY4 5JX, United Kingdom

      IIF 22
    • icon of address 34, Knowles Road, Lytham St Annes, Lancs, FY8 2BQ, United Kingdom

      IIF 23
  • Kelly, Philip
    British builder

    Registered addresses and corresponding companies
    • icon of address 11 Palmvale Croft, Birmingham, West Midlands, B26 2US

      IIF 24
  • Kelly, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Palmvale Croft, Birmingham, West Midlands, B26 2US

      IIF 25 IIF 26
  • John Kelly, Philip
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Palmvale Croft, Sheldon, Birmingham, West Midlands, B26 2US, United Kingdom

      IIF 27
  • Kelley, Philip
    British businessman

    Registered addresses and corresponding companies
    • icon of address 34 Knowles Road, Lytham St Annes, Lancashire, FY8 2BQ

      IIF 28
  • Kelly, Philip John

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 29
  • John Kelly, Philip

    Registered addresses and corresponding companies
    • icon of address 11, Palmvale Croft, Sheldon, Birmingham, West Midlands, B26 2US, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 55 St. Leonards Road West, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,616 GBP2017-09-30
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    C.M.S. (UK) LIMITED - 2011-08-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-11-08 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    M&P PROPERTIES (UK) LTD - 2003-12-05
    icon of address 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1999-06-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Unit B21 111 Ross Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-03-29 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Holmefield Blackpool Road, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-10-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Mayfield Chartered Accountants, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 34 Knowles Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 52 Holmefield Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,036 GBP2017-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2016-12-05
    IIF 11 - Director → ME
    icon of calendar 2015-12-07 ~ 2015-12-31
    IIF 22 - Director → ME
  • 2
    C.M.S. (UK) LIMITED - 2011-08-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ 2005-02-08
    IIF 13 - Director → ME
  • 3
    icon of address 52 Holmefield Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,586 GBP2018-02-28
    Officer
    icon of calendar 2014-12-30 ~ 2015-03-31
    IIF 12 - Director → ME
  • 4
    icon of address 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-01-22
    IIF 16 - Director → ME
    icon of calendar 2003-07-29 ~ 2004-01-22
    IIF 25 - Secretary → ME
  • 5
    icon of address Mayfield Chartered Accountants, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-28
    IIF 27 - Director → ME
    icon of calendar 2010-08-27 ~ 2010-08-28
    IIF 30 - Secretary → ME
  • 6
    THE PARKING TICKET COMPANY LIMITED - 2010-09-10
    THE WHEEL CLAMPING COMPANY LIMITED - 2010-08-24
    THE CLAMPING COMPANY LIMITED - 2003-03-05
    icon of address 3-5 Westcliffe Drive, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2005-03-30
    IIF 14 - 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.