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 Paul Kelly

    Related profiles found in government register
  • Mr Paul Kelly
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Kelly
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Langdon Hills Business Square, Florence Way, Langdon Hills, Basildon, Essex, SS16 6AJ, England

      IIF 28
    • Unit 3, Langdon Hills Business Square, Florence Way, Langdon Hills, Basildon, SS16 6AJ, England

      IIF 29
  • Mr Paul Kelly
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Alexander Street, Airdrie, ML6 0BD, Scotland

      IIF 30
  • Mr Paul Kelly
    Irish born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, Enterprise Industrial Estate, Bolina Road, London, SE16 3LF, England

      IIF 31
  • Mr Paul Kelly
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Money Row Green, Holyport, Maidenhead, Berkshire, SL6 2ND, United Kingdom

      IIF 32
    • Cedar House, Money Row Green, Holyport, Maidenhead, SL6 2ND, England

      IIF 33
  • Mr Paul Jason Kelly
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Andrew James Houes, Bridge Road, Ashford, TN23 1BB, England

      IIF 34
    • C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 35
    • 25, Green Street, London, W1K 7AX, England

      IIF 36 IIF 37
    • Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 38
    • Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 39
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 40 IIF 41 IIF 42
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 44 IIF 45
    • Merryboys Farmyard, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 46
  • Kelly, Paul
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 47
  • Kelly, Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Michael Kelly
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Church Lane, Arlesey, Bedfordshire, SG156UL

      IIF 70
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 71
  • Kelly, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Swanstead, Basildon, SS16 4NZ, England

      IIF 72
  • Kelly, Paul
    British security installations born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Langdon Hills Business Square, Florence Way, Langdon Hills, Basildon, SS16 6AJ, England

      IIF 73
  • Kelly, Paul Jason
    British ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 74
  • Kelly, Paul Jason
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Merry Boys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 75
    • Merryboys Farm, House, Cooling Common Cliffe, Rochester, Kent, ME3 7TJ, England

      IIF 76
  • Kelly, Paul Jason
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 77
    • 25, Green Street, London, W1K 7AX, England

      IIF 78
    • 4th Floor, 6 Princes Street, London, W1B 2LG, England

      IIF 79
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 80 IIF 81 IIF 82
    • Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 83 IIF 84 IIF 85
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 86 IIF 87
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 88 IIF 89
    • Merryboys Farmyard, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 90
  • Mr Paul Kelly
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryboys Farmhouse, Cooling Common, Rpchester, ME3 7TJ, United Kingdom

      IIF 91
  • Mr Paul Thomas Kelly
    Irish born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 248 Church Lane, Kingsbury, London, NW9 8SL, England

      IIF 92
    • 95, Mortimer St, London, W1W 7GB, United Kingdom

      IIF 93
  • Kelly, Paul
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Firgrove Road, Dunsheen, Yateley, Hampshire, GU455QD, United Kingdom

      IIF 94
  • Kelly, Paul
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Business Centre, Kingsbury House, 468 Church Lane, Kingsbury, London, NW9 8UA, United Kingdom

      IIF 95
  • Kelly, Paul
    British surveyor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kingsbury House, 468 Church Lane, Kingsbury, London, NW9 8UA, United Kingdom

      IIF 96
  • Kelly, Paul
    British interior contractor born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Westerlands Drive, Newton Mearns, Glasgow, G77 6YB, Scotland

      IIF 97
  • Mr Paul Kelly
    Irish born in September 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Crocknamohill Road, Draperstown, Co Derry, BT45 7LB

      IIF 98
    • Unit 2b, Gilpinstown Road, Lurgan, Co Armagh, BT66 8RL

      IIF 99
  • Kelly, Paul
    Irish company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, Enterprise Industrial Estate, Bolina Road, London, SE16 3LF, England

      IIF 100
  • Kelly, Paul Michael
    British builder born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 101
  • Mr Paul Kelly
    Irish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ashdene, Carlton Grove, Peckham, London, SE15 2UB, United Kingdom

      IIF 102
  • Mr Paul Kelly
    Irish born in November 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Belmont Church Road, Belfast, BT4 3FF, United Kingdom

      IIF 103
  • Mr Paul Kelly
    Irish born in October 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2 Townsend Enterprise Park, 28 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 104
  • Paul Kelly
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryboys Farmhouse, Cooling Common, Rochester, ME7 7TJ, United Kingdom

      IIF 105
  • Kelly, Paul
    Irish director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Money Row Green, Holyport, Maidenhead, SL6 2ND, England

      IIF 106
  • Kelly, Pauline Mary
    British interior contractor born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Westerlands Drive, Newton Mearns, Glasgow, G77 6YB, Scotland

      IIF 107
  • Kelly, Paul Thomas
    Irish director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 248 Church Lane, Kingsbury, London, NW9 8SL, England

      IIF 108
    • 95, Mortimer St, London, W1W 7GB, United Kingdom

      IIF 109
  • Kelly, Paul Thomas
    Irish quantity surveyor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Kinloch Drive, London, NW9 7JU

      IIF 110
  • Kelly, Paul
    British contracts manager born in July 1963

    Registered addresses and corresponding companies
    • 35 Adelaide Road, Tilbury, Essex, RM18 7BD

      IIF 111
  • Kelly, Paul Jason
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, -10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 112
    • Merryboys Farmhouse, Cooling Common, Rochester, Kent, ME3 7TJ, England

      IIF 113
  • Kelly, Paul Jason
    British senior executive born in July 1962

    Registered addresses and corresponding companies
    • 14 Charles Dickens Avenue, Higham, Rochester, Kent, ME3 7NL

      IIF 114
  • Kelly, Paul
    British company director born in August 1974

    Registered addresses and corresponding companies
    • 69 Basingfield Close, Basingstoke, Hants, RG24 7BG

      IIF 115
  • Mr John Paul Kelly
    Irish born in November 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Ravenhill Park Gardens, Belfast, BT6 0DH, Northern Ireland

      IIF 116
    • 18, Ravenhill Park Gardens, Belfast, Down, BT6 0DH

      IIF 117
  • Kelly, Paul
    British

    Registered addresses and corresponding companies
    • 10 Barn Hill, Wembley, Middlesex, HA9 9JX

      IIF 118
  • Kelly, Paul
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 119
  • Kelly, Paul
    British financial consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rpchester, ME3 7TJ, United Kingdom

      IIF 120
  • Kelly, Paul
    British financial director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merryboys Farmhouse, Cooling Common, Kent, Rochester, ME7 7TJ, United Kingdom

      IIF 121
  • Kelly, Paul
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ashdene, Carlton Grove, Peckham, London, SE15 2UB, United Kingdom

      IIF 122
  • Kelly, Paul
    British director born in January 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44 Abbey Park, Armagh, Co Armagh, BT61 8BB

      IIF 123
  • Kelly, Paul
    British technician born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Royston Avenue, Owllthorpe, Sheffield, South Yorkshire, S20 6SG, United Kingdom

      IIF 124
  • Kelly, Paul Jason
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Green Street, London, W1K 7AX, England

      IIF 125
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 126 IIF 127
  • Kelly, Paul
    British construction project manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 128
  • Kelly, Paul
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Church Lane, Arlesey, Bedfordshire, SG15 6UL, United Kingdom

      IIF 129
  • Kelly, Paul
    Irish director born in September 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 10 Crocknamohill Road, Draperstown, Co Derry, BT45 7LB

      IIF 130
    • Unit 2b, Gilpinstown Road, Lurgan, Co Armagh, BT66 8RL, Northern Ireland

      IIF 131
    • Gould Street, Oldham, Lancashire, OL1 3LL

      IIF 132
  • Kelly, Paul
    Irish director born in November 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Belmont Church Road, Belfast, BT4 3FF, United Kingdom

      IIF 133
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 134
  • Kelly, Paul
    Irish company director born in October 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 2 Townsend Enterprise Park, 28 Townsend Street, Belfast, BT13 2ES, Northern Ireland

      IIF 135
  • Kelly, Paul
    Irish director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Money Row Green, Holyport, Maidenhead, SL6 2ND, United Kingdom

      IIF 136
  • Kelly, John Paul
    Irish director born in November 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 18, Ravenhill Park Gardens, Belfast, County Antrim, BT6 0DH, Northern Ireland

      IIF 137
    • 18, Ravenhill Park Gardens, Belfast, Down, BT6 0DH

      IIF 138
  • Kelly, Paul

    Registered addresses and corresponding companies
    • Kingsbury House, 468 Church Lane, Kingsbury, London, NW9 8UA, United Kingdom

      IIF 139
    • Merryboys Farmhouse, Cooling Common, Kent, Rochester, ME7 7TJ, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 63
  • 1
    Unit 3, Langdon Hills Business Square Florence Way, Langdon Hills, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    7,030 GBP2023-07-31
    Officer
    2003-08-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Gould Street, Oldham, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 132 - director → ME
  • 3
    18 Ravenhill Park Gardens, Belfast, Down
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 117 - Has significant influence or controlOE
  • 4
    18 Ravenhill Park Gardens, Belfast, County Antrim, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LINEAR MEDIA LIMITED - 2021-08-30
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-07-31
    Officer
    2017-07-18 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Oasis Business Centre, Kingsbury House, 468 Church Lane, Kingsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-28 ~ dissolved
    IIF 95 - director → ME
  • 7
    51 Kinloch Drive, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 110 - director → ME
  • 8
    The Counting House, Watling Lane, Thaxted, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 113 - llp-designated-member → ME
  • 9
    The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Dissolved corporate (4 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 76 - director → ME
  • 10
    C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    83,704 GBP2023-07-31
    Person with significant control
    2016-07-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.06 GBP2020-11-30
    Officer
    2018-11-29 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Suite 9 30 Bancroft, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    670 GBP2023-08-31
    Officer
    2018-08-15 ~ now
    IIF 101 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 15
    Unit 3 Langdon Hills Business Square Florence Way, Langdon Hills, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -18,308 GBP2024-03-31
    Officer
    2009-01-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 47 - director → ME
  • 17
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 18
    185a Farnham Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,994 GBP2021-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 128 - director → ME
  • 19
    8 -10 Grosvenor Gardens, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-09-30 ~ dissolved
    IIF 112 - llp-designated-member → ME
  • 20
    25 Green Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -48,966 GBP2020-07-31
    Officer
    2017-07-18 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FORMNATIVE LIMITED - 2016-07-19
    18 Belmont Church Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,157 GBP2023-03-31
    Officer
    2016-05-25 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 28 Enterprise Industrial Estate, Bolina Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    TROIKA BUILDING SERVICES LIMITED - 2007-12-11
    46 Holbein Close, Blackdam, Basingstoke, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 115 - director → ME
  • 24
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 121 - director → ME
    2017-01-20 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 25
    Merryboys Farmyard Cooling Common, Cliffe, Rochester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,591 GBP2023-08-31
    Officer
    2017-08-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    8-10 Grosvenor Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 82 - director → ME
  • 27
    GLOBAL CPD.COM LIMITED - 2001-04-06
    10 Crocknamohill Road, Draperstown, Co Derry
    Corporate (6 parents)
    Officer
    2001-07-18 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 2 Townsend Enterprise Park, 28 Townsend Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 29
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 30
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 31
    CHINA-UK INVESTMENT LIMITED - 2019-02-06
    25 Green Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    QUANT EXECUTION MANAGEMENT SERVICES LIMITED - 2013-04-15
    INLAW THREE HUNDRED AND THIRTY SIX LIMITED - 2010-03-04
    Mermaid House, 2 Puddle Dock, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-03-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 33
    Mermaid House, 2 Puddle Dock, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,311,485 GBP2023-03-31
    Officer
    2012-03-14 ~ now
    IIF 85 - director → ME
  • 34
    Mermaid House, 2 Puddle Dock, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 84 - director → ME
  • 35
    LINEAR FX LIMITED - 2018-10-04
    LINEAR INTERNATIONAL PAYMENTS LIMITED - 2018-08-20
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.50 GBP2021-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    LINEAR INVESTMENT MANAGEMENT LTD - 2015-05-06
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 37
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 39
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    KHI ADVISORS LIMITED - 2010-03-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    Mermaid House, Puddle Dock, London, England
    Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Person with significant control
    2024-03-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 41
    Unit 7a Radford Crescent, Billericay, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,275 GBP2020-12-31
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 42
    Cedar House Money Row Green, Holyport, Maidenhead, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,239 GBP2023-02-28
    Officer
    2022-02-16 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 43
    91 Alexander Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,729 GBP2017-03-31
    Officer
    2014-02-24 ~ dissolved
    IIF 97 - director → ME
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Cedar House Money Row Green, Holyport, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    11,717 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 45
    33 Church Lane, Arlesey, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,540 GBP2017-03-31
    Officer
    2013-10-21 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 46
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 47
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 48
    Squire House, High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 49
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 50
    Merry Boys Farmhouse Cooling Common, Cliffe, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 75 - director → ME
  • 51
    13 Ashdene Carlton Grove, Peckham, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 122 - llp-designated-member → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 53
    Unit 2b Gilpinstown Road, Lurgan, Co Armagh
    Corporate (2 parents)
    Equity (Company account)
    53,693 GBP2024-05-31
    Officer
    2013-05-13 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    2b Gilpinstown Road, Lurgan
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ dissolved
    IIF 123 - director → ME
  • 55
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2019-02-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 56
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2019-02-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 57
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 69 - director → ME
  • 58
    Squire House, 81/87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 59
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 60
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 134 - director → ME
  • 61
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 62
    248 Church Lane, Kingsbury, London, England
    Corporate (1 parent)
    Equity (Company account)
    53,598 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 63
    95 Mortimer St, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    Unit 36 Clement Street, Attercliffe, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    45,896 GBP2024-03-31
    Officer
    2008-03-27 ~ 2010-11-18
    IIF 124 - director → ME
  • 2
    8-10 Grosvenor Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,000 GBP2020-10-31
    Officer
    2016-02-01 ~ 2016-05-31
    IIF 80 - director → ME
  • 3
    ITIVITI NYFIX GLOBAL SERVICES LIMITED - 2022-11-24
    NYFIX GLOBAL SERVICES, LTD. - 2020-04-24
    ALNERY NO.2645 LIMITED - 2006-12-21
    12 Arthur Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,455,000 GBP2021-06-30
    Officer
    2007-05-18 ~ 2009-10-22
    IIF 114 - director → ME
  • 4
    Kingsbury House, 468 Church Lane, Kingsbury, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2015-09-17
    IIF 96 - director → ME
    2010-11-15 ~ 2015-10-11
    IIF 139 - secretary → ME
  • 5
    CLARA (UK) LIMITED - 2010-11-23
    KNK CONSTRUCTION LIMITED - 2006-04-27
    468 Church Lane, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ 2016-04-08
    IIF 118 - secretary → ME
  • 6
    C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    83,704 GBP2023-07-31
    Officer
    2016-04-28 ~ 2017-09-29
    IIF 81 - director → ME
  • 7
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 50 - director → ME
  • 8
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 58 - director → ME
  • 9
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 68 - director → ME
  • 10
    C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -142,826 GBP2023-08-31
    Officer
    2022-08-10 ~ 2024-10-04
    IIF 77 - director → ME
    Person with significant control
    2022-08-10 ~ 2024-10-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ 2017-10-11
    IIF 119 - director → ME
  • 12
    20-22 Wenklock Road Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ 2017-10-03
    IIF 120 - director → ME
    Person with significant control
    2016-09-05 ~ 2017-10-03
    IIF 91 - Has significant influence or control OE
  • 13
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 64 - director → ME
  • 14
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2001-11-10 ~ 2003-08-01
    IIF 111 - director → ME
  • 15
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 51 - director → ME
  • 16
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 65 - director → ME
  • 17
    Merryboys Farmhouse Cooling Common, Cliffe, Rochester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    535,644 GBP2023-12-31
    Officer
    2015-12-07 ~ 2018-05-17
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-18
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 18
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 52 - director → ME
  • 19
    Unit 7a Radford Crescent, Billericay, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,275 GBP2020-12-31
    Officer
    2013-11-19 ~ 2018-08-30
    IIF 60 - director → ME
  • 20
    Firgrove Road, Dunsheen, Yateley, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ 2011-12-28
    IIF 94 - director → ME
  • 21
    Linear Investments Limited, 8-10 Grosvenor Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ 2014-04-25
    IIF 74 - director → ME
  • 22
    23 Hill Street, Mayfair, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,052,320 GBP2022-12-31
    Officer
    2019-04-18 ~ 2023-01-18
    IIF 79 - director → ME
  • 23
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 66 - director → ME
  • 24
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 67 - director → ME
  • 25
    Squire House, High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 62 - director → ME
  • 26
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 59 - director → ME
  • 27
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 63 - director → ME
  • 28
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-25 ~ 2018-08-30
    IIF 53 - director → ME
  • 29
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-25 ~ 2018-08-30
    IIF 57 - director → ME
  • 30
    ESSATI ROOFLINE LIMITED - 2016-07-11
    EGD LIMITED - 2016-03-22
    Squire House C/o Nokes & Co, 81-87 High Street, Billericay, Essex
    Dissolved corporate
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2013-11-19 ~ 2018-08-30
    IIF 61 - director → ME
  • 31
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-25 ~ 2018-08-30
    IIF 54 - director → ME
  • 32
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-01-12
    IIF 56 - director → ME
  • 33
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.