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

Mr Ryan Kelly

    Related profiles found in government register
  • Mr Ryan Kelly
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, England

      IIF 1
  • Ryan Kelly
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 2
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 3
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 4
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 5
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 6
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 7
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 8
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 9
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 10
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 13
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 14
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 15
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 16
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 17
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 18
    • 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 19
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 20
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 21
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 22
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 23
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2LY

      IIF 24
    • 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 25
  • Mr Ryan Charles Kelly
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 26 IIF 27 IIF 28
    • 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, United Kingdom

      IIF 29
  • Kelly, Ryan Charles
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 30 IIF 31
    • 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, England

      IIF 32
    • 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, United Kingdom

      IIF 33
  • Kelly, Ryan Charles
    British director of business management born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kilmiston Drive, Portchester, Fareham, Hampshire, PO16 8EG, England

      IIF 34
  • Kelly, Ryan Charles
    British managing director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Kilmiston Drive, Fareham, PO16 8EG, England

      IIF 35
  • Kelly, Ryan
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 36
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 37
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 38
  • Kelly, Ryan
    British consultant born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 39
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 40
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 41
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 42
    • 59, Scott Street, Burnley, BB12 6NW

      IIF 43
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 44
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 45
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 46
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 47
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 48
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 49
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 50
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX

      IIF 51
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 52
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 53
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 54
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 55
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 56
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 57
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2LY

      IIF 58
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 59
  • Kelly, Ryan
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 60 IIF 61
  • Kelly, Ryan
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 62 IIF 63
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 64
child relation
Offspring entities and appointments 35
  • 1
    24-7 REC SERVICES 507 LIMITED
    10042393 10126557... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2016-05-30
    IIF 61 - Director → ME
  • 2
    24-7 REC SERVICES 60 LIMITED
    10002136 10002214... (more)
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ 2016-03-30
    IIF 63 - Director → ME
  • 3
    ADDLEX LTD - now
    CRYSTALSWEET LTD
    - 2020-10-02 12643764
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 51 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    ALLOOP LTD - now
    GAZERSWANN LTD
    - 2020-10-02 12650285
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-14
    IIF 36 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    ARTHUR CHARLES LIMITED
    11541044
    42 Kilmiston Drive, Fareham, England
    Active Corporate (1 parent)
    Officer
    2018-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BARNARD HEALTH RESEARCH LIMITED
    07620733
    42 Kilmiston Drive, Portchester, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2018-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHUSEA LTD - now
    GLIMMERTWINKLE LTD
    - 2020-08-11 12472804
    2 Lydgate Road, Soothill, Batley
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 39 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CM PAYROLL SERVICES 15 LIMITED
    10075510 10074176... (more)
    6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-21 ~ 2016-04-21
    IIF 64 - Director → ME
  • 9
    DAWNLUX LTD
    12660592
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 44 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    DHAHLEPH LTD
    12257935
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-11-07
    IIF 57 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    DHAHMEAES LTD
    12262700
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 52 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    DHALSHESH LTD
    12264412
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 55 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    DHALSHOSH LTD
    12266373
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 56 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    DHAMNASH LTD
    12367720
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 37 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    DHEHSHIYO LTD
    12373309
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 50 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    FLITOLEA LTD
    12663822
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2020-08-24
    IIF 45 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    GLIMMERWINGS LTD
    12477552
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-20
    IIF 58 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    GLITTERBLUEBERRY LTD
    12481099
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-22
    IIF 41 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    GLITTERCOOKIE LTD
    12485620
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 53 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    KALLIT LTD - now
    GAZERTANSY LTD
    - 2020-10-02 12647318
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-12
    IIF 43 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    KALMOD BEHAVIOURS FOR HEALTH COMMUNITY INTEREST COMPANY
    10060081
    42 Kilmiston Drive, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 22
    PENTAMORKYL LTD
    12023446
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-07-09
    IIF 46 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    PREMITEX LTD
    11905097
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-04-02
    IIF 54 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    PUREDECKS LTD
    11917875
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-22
    IIF 48 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    QUERCA LTD
    11941822
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-05
    IIF 42 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    QUINESCENTS LTD
    11961361
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 49 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    QUINXE LTD
    11985021
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-15
    IIF 47 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    SERPLE LTD - now
    GLITTERCAKE LTD
    - 2020-07-31 12483703
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 40 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    SPOTLIGHT CONSULTATIONS LTD
    12951595
    42 Kilmiston Drive, Fareham, England
    Active Corporate (2 parents)
    Officer
    2020-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    SPOTLIGHT-AQ CIC
    13830265
    42 Kilmiston Drive, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    STAFF SUPPLY GA146 LIMITED
    09992387 09991130... (more)
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ 2016-03-17
    IIF 62 - Director → ME
  • 32
    STAFF SUPPLY GA407 LIMITED
    10042327 10042356... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ 2016-04-26
    IIF 60 - Director → ME
  • 33
    SUGATERRE LTD - now
    GLIMMERTWINKLEDUST LTD
    - 2020-04-27 12475300
    11 Norrington Road, Loose, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-19
    IIF 59 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    VOCHEM LTD - now
    FROSTYEARMUFFS LTD
    - 2020-10-05 12657742
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 38 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 35
    WELLFIGHT CIC
    16228592
    42 Kilmiston Drive, Portchester, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.