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 Michael John Kelly

    Related profiles found in government register
  • Mr Michael John Kelly
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 1
  • Mr Michael John Kelly
    Scottish born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 2
  • Kelly, Michael John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 3
  • Kelly, Michael John
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 12 Stewarton Drive, Cambuslang, Glasgow, Lanarkshire, G72 8DF

      IIF 4
  • Kelly, Michael John
    Scottish accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Bothwell Street, Glasgow, G2 6NL

      IIF 5
    • icon of address 6, Berryhill Drive, Giffnock, Glasgow, G46 7AS, Scotland

      IIF 6
    • icon of address C/o Mazars, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 7
    • icon of address Kilmora, 2 The Crescent, Busby, Glasgow, G76 8HT

      IIF 8 IIF 9 IIF 10
    • icon of address Kilmora, 2 The Crescent, Busby, Glasgow, G76 8HT, Scotland

      IIF 20
    • icon of address West Mains Farm, Carnwath, Lanark, ML11 8NB, Scotland

      IIF 21
    • icon of address 5th Floor, Manchester Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 22 IIF 23 IIF 24
    • icon of address Moore Stephens 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA

      IIF 25
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW, England

      IIF 26
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 27
  • Kelly, Michael John
    British director born in March 1936

    Registered addresses and corresponding companies
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 28
  • Kelly, Michael John
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address 53 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 29
  • Kelly, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 53 Merley Gate, Morpeth, Northumberland, NE61 2EP

      IIF 30
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 31
  • Kelly, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 32
  • Kelly, Michael John
    British director

    Registered addresses and corresponding companies
  • Kelly, Michael John
    British accountant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 36
  • Kelly, Michael John
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Michael John
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 42 IIF 43
  • Kelly, Michael John
    British managing director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Michael John
    Scottish accountant

    Registered addresses and corresponding companies
  • Kelly, Michael John

    Registered addresses and corresponding companies
    • icon of address Threeways, Tranwell Woods, Morpeth, Northumberland, NE61 6AQ

      IIF 63
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW

      IIF 64
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, United Kingdom

      IIF 65
    • icon of address C/o Protocol, The Point, West Bridgford, NG2 7QW

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-03-31 ~ now
    IIF 31 - Secretary → ME
  • 2
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,000 GBP2019-07-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    445,453 GBP2018-12-31
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    icon of address 6 Berryhill Drive, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,751 GBP2024-04-30
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address C/o Protocol, The Point, West Bridgford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    icon of address Protocol The Point, Welbeck Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-12-09 ~ now
    IIF 47 - Secretary → ME
  • 20
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 59 - Secretary → ME
  • 22
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    STEP DIRECT LIMITED - 2001-06-20
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-12-09 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    WELBECK ROAD LIMITED - 2015-08-20
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,000 GBP2019-07-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 25
    WARD LES CASTLEHILL LIMITED - 2016-07-15
    icon of address West Mains Farm Newbigging, Carnwath, Lanark, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 21 - Director → ME
Ceased 17
  • 1
    SANDCO 708 LIMITED - 2001-10-17
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2010-02-02
    IIF 38 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-10-01
    IIF 34 - Secretary → ME
  • 2
    CORTEM UK LIMITED - 2006-10-02
    SANDCO 652 LIMITED - 2000-03-28
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2003-10-06
    IIF 37 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-10-01
    IIF 35 - Secretary → ME
  • 3
    BALS PROPERTY LIMITED - 2002-01-08
    SANDCO 632 LIMITED - 1999-08-24
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2010-02-02
    IIF 36 - Director → ME
    icon of calendar 1999-08-17 ~ 2002-05-31
    IIF 42 - Director → ME
    icon of calendar 2002-10-01 ~ 2010-02-02
    IIF 32 - Secretary → ME
  • 4
    ARCH (COMMERCIAL ENTERPRISE) LIMITED - 2018-11-19
    WANSBECK LIFE LIMITED - 2011-04-01
    NORTHUMBRIA ENTERPRISE LTD - 2008-05-09
    WANSBECK ENTERPRISE LIMITED - 2002-04-24
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -14,846,476 GBP2024-03-31
    Officer
    icon of calendar 1998-04-27 ~ 2005-05-31
    IIF 46 - Director → ME
  • 5
    ARCH (HOUSING) LIMITED - 2018-11-19
    NORTHERN COALFIELDS PROPERTY COMPANY LIMITED - 2011-04-01
    BURGINHALL 74 LIMITED - 1987-01-27
    icon of address Wansbeck Workspace Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    49,175,687 GBP2024-03-31
    Officer
    icon of calendar 1998-04-27 ~ 2006-01-12
    IIF 45 - Director → ME
  • 6
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2001-10-04
    IIF 28 - Director → ME
  • 7
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    icon of calendar 2008-12-09 ~ 2020-07-29
    IIF 51 - Secretary → ME
  • 8
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,000 GBP2019-07-31
    Officer
    icon of calendar 2014-12-31 ~ 2020-07-29
    IIF 64 - Secretary → ME
  • 9
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2009-05-28
    IIF 13 - Director → ME
    icon of calendar 1999-04-28 ~ 2000-11-15
    IIF 4 - Director → ME
  • 10
    GESCHWENDER INTERIORS LIMITED - 2016-04-05
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,572,615 GBP2024-03-31
    Officer
    icon of calendar 2016-02-18 ~ 2016-04-01
    IIF 20 - Director → ME
  • 11
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2010-11-25 ~ 2020-07-29
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 2 - Has significant influence or control OE
  • 12
    A-BELCO LIMITED - 2006-10-02
    BALS ENGINEERING GROUP LIMITED - 2001-10-12
    COPYLIMIT LIMITED - 1993-08-20
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2004-11-30
    IIF 41 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-10-01
    IIF 33 - Secretary → ME
  • 13
    icon of address 163 Tower Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2010-01-06
    IIF 43 - Director → ME
  • 14
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2011-08-12
    IIF 61 - Secretary → ME
  • 15
    SCAME UK LIMITED - 2009-12-06
    SANDCO 617 LIMITED - 1999-05-25
    icon of address 5503 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,139,379 GBP2023-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2004-09-17
    IIF 40 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-10-01
    IIF 63 - Secretary → ME
  • 16
    icon of address 6 6 Esther Court, Wansbeck Business Park, Ashington, Northumberland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,400 GBP2016-03-31
    Officer
    icon of calendar 1999-04-28 ~ 2006-01-23
    IIF 44 - Director → ME
  • 17
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-09
    IIF 29 - Director → ME
    icon of calendar ~ 1991-09-09
    IIF 30 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.