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

Kelly, Paul Jason

    Related profiles found in government register
  • 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 1
  • 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 2
    • Merryboys Farm, House, Cooling Common Cliffe, Rochester, Kent, ME3 7TJ, England

      IIF 3
  • 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 4
    • 25, Green Street, London, W1K 7AX, England

      IIF 5
    • 4th Floor, 6 Princes Street, London, W1B 2LG, England

      IIF 6
    • 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 7 IIF 8 IIF 9
    • Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 10 IIF 11 IIF 12
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 13 IIF 14
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 15 IIF 16
    • Merryboys Farmyard, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 17
  • Kelly, Paul Jason
    born in July 1962

    Resident in England

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

      IIF 18
    • Merryboys Farmhouse, Cooling Common, Rochester, Kent, ME3 7TJ, England

      IIF 19
  • 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 20
  • 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 21
  • Kelly, Paul
    British director born in May 1961

    Resident in England

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

    Resident in England

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

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 52 IIF 53
  • 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 54
    • 95, Mortimer St, London, W1W 7GB, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 60
    • 25, Green Street, London, W1K 7AX, England

      IIF 61 IIF 62
    • Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 63
    • Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 64
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 65 IIF 66 IIF 67
    • Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 69 IIF 70
    • Merryboys Farmyard, Cooling Common, Cliffe, Rochester, ME3 7TJ, United Kingdom

      IIF 71
  • 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 72
  • 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 100
    • Unit 3, Langdon Hills Business Square, Florence Way, Langdon Hills, Basildon, SS16 6AJ, England

      IIF 101
  • Kelly, Paul
    British contracts manager born in July 1963

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

      IIF 102
  • Kelly, Paul
    British company director born in August 1974

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

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • Mr Paul Kelly
    British born in May 1961

    Resident in Scotland

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

      IIF 107
  • 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 108
    • Cedar House, Money Row Green, Holyport, Maidenhead, SL6 2ND, England

      IIF 109
  • Kelly, Paul
    British

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

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • Mr Paul Michael Kelly
    British born in June 1982

    Resident in England

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

      IIF 116
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 117
  • 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 118
  • 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 119
    • Unit 2b, Gilpinstown Road, Lurgan, Co Armagh, BT66 8RL, Northern Ireland

      IIF 120
    • Gould Street, Oldham, Lancashire, OL1 3LL

      IIF 121
  • 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 122
    • 95, Mortimer St, London, W1W 7GB, United Kingdom

      IIF 123
  • 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 124
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
    • 18, Ravenhill Park Gardens, Belfast, Down, BT6 0DH

      IIF 131
  • Kelly, Paul

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

      IIF 132
    • Merryboys Farmhouse, Cooling Common, Kent, Rochester, ME7 7TJ, United Kingdom

      IIF 133
  • 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 134
    • Unit 2b, Gilpinstown Road, Lurgan, Co Armagh, BT66 8RL

      IIF 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
    • 18, Ravenhill Park Gardens, Belfast, Down, BT6 0DH

      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 45 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 2
    Gould Street, Oldham, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 121 - director → ME
  • 3
    18 Ravenhill Park Gardens, Belfast, Down
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 140 - Has significant influence or controlOE
  • 4
    18 Ravenhill Park Gardens, Belfast, County Antrim, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - 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 53 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - 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 46 - director → ME
  • 7
    51 Kinloch Drive, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 56 - director → ME
  • 8
    The Counting House, Watling Lane, Thaxted, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 9
    The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Dissolved corporate (4 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 3 - 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 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - 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 16 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 49 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - 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 79 - 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 75 - 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 44 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 16
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 21 - director → ME
  • 17
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 95 - 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 118 - director → ME
  • 19
    8 -10 Grosvenor Gardens, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-09-30 ~ dissolved
    IIF 18 - 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 51 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 124 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 137 - 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 50 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 104 - 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 103 - director → ME
  • 24
    8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 106 - director → ME
    2017-01-20 ~ dissolved
    IIF 133 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 129 - 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 17 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    8-10 Grosvenor Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 9 - 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 119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - 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 127 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 89 - 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 81 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 77 - 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 5 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 12 - 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 11 - 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 52 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 13 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 14 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 94 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 90 - 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 64 - 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 80 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 73 - 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 99 - 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 126 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - 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 57 - director → ME
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - 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 58 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - 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 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - 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 91 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 96 - 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 97 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 98 - 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 87 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 86 - 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 74 - 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 2 - director → ME
  • 51
    13 Ashdene Carlton Grove, Peckham, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 112 - llp-designated-member → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 136 - 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 93 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 88 - 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 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - 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 113 - 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 22 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 84 - 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 29 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 57
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 43 - 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 82 - 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 85 - Has significant influence or controlOE
  • 60
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 125 - director → ME
  • 61
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
    2017-08-03 ~ dissolved
    IIF 76 - 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 54 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - 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 55 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - 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 114 - 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 7 - 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 20 - director → ME
  • 4
    Kingsbury House, 468 Church Lane, Kingsbury, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ 2015-09-17
    IIF 47 - director → ME
    2010-11-15 ~ 2015-10-11
    IIF 132 - 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 110 - 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 8 - director → ME
  • 7
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 24 - director → ME
  • 8
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 32 - director → ME
  • 9
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 42 - 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 4 - director → ME
    Person with significant control
    2022-08-10 ~ 2024-10-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 111 - director → ME
  • 12
    20-22 Wenklock Road Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ 2017-10-03
    IIF 105 - director → ME
    Person with significant control
    2016-09-05 ~ 2017-10-03
    IIF 128 - 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 38 - director → ME
  • 14
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2001-11-10 ~ 2003-08-01
    IIF 102 - director → ME
  • 15
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 25 - director → ME
  • 16
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 39 - 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 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - 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 26 - 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 34 - director → ME
  • 20
    Firgrove Road, Dunsheen, Yateley, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ 2011-12-28
    IIF 48 - director → ME
  • 21
    Linear Investments Limited, 8-10 Grosvenor Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ 2014-04-25
    IIF 1 - 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 6 - director → ME
  • 23
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 40 - director → ME
  • 24
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 41 - director → ME
  • 25
    Squire House, High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 36 - director → ME
  • 26
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ 2018-08-30
    IIF 33 - director → ME
  • 27
    Squires House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 37 - 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 27 - 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 31 - 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 35 - 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 28 - 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 30 - director → ME
  • 33
    Squire House, 81/87 High Street, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2018-08-30
    IIF 23 - 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.