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 Eamonn Kelly

    Related profiles found in government register
  • Mr Eamonn Kelly
    Northern Irish born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Mcquillan Park, Limavady, BT49 0BQ, United Kingdom

      IIF 1
  • Mr Eamonn Kelly
    Irish born in March 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Inishative Road, Carrickmore, Omagh, County Tyrone, BT79 9HT, Northern Ireland

      IIF 2
  • Kelly, Eamonn
    Northern Irish born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Mcquillan Park, Limavady, BT49 0BQ, United Kingdom

      IIF 3
  • Kelly, Eamonn
    Northern Irish born in March 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Inishative Road, Carrickmore, Omagh, County Tyrone, BT79 9HT, Northern Ireland

      IIF 4
  • Mr Eamonn Kelly
    Irish born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Innishatieve Road, Carrickmore, Co Tyrone, BT79 9HT, Northern Ireland

      IIF 5
  • Mr Eamonn Kelly
    English born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, United Kingdom

      IIF 6
    • icon of address 59a, Basingstoke Road, Reading, RG2 0ER, United Kingdom

      IIF 7
  • Mr Eamonn Joseph Kelly
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Eamonn Joseph Kelly
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 16
  • Kelly, Eamonn Joseph
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, School Road, Tilehurst, Reading, RG31 5AR, England

      IIF 17 IIF 18 IIF 19
    • icon of address 59a, Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, United Kingdom

      IIF 20
    • icon of address 59a, Basingstoke Road, Reading, RG2 0ER, England

      IIF 21
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 22
  • Kelly, Eamonn Joseph
    British property manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, 59a Basingstoke Road, Reading, RG2 0ER, England

      IIF 23
  • Kelly, Eamonn
    Irish born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Innishatieve Road, Carrickmore, Co Tyrone, BT79 9HT, Northern Ireland

      IIF 24
  • Kelly, Eamonn
    English born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Basingstoke Road, Reading, Berkshire, RG2 0ER, United Kingdom

      IIF 25
  • Kelly, Eamonn
    English property manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, United Kingdom

      IIF 26
  • Kelly, Eamonn Joseph
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, School Road, Tilehurst, Reading, RG31 5AR, England

      IIF 27
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 28 IIF 29 IIF 30
  • Kelly, Eamonn Joseph
    British property manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Stapleford Road, Stapleford Road, Reading, RG30 3ED, England

      IIF 31
    • icon of address 59a, Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, England

      IIF 32
  • Kelly, Eamonn Joseph
    British property managers born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Warwick Road, Reading, Berkshire, RG2 7AX

      IIF 33
  • Kelly, Eamonn Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 59 A, Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER

      IIF 34
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 35
  • Kelly, Eamonn Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 5, School Road, Tilehurst, Reading, RG31 5AR, England

      IIF 36
  • Kelly, Eamonn Joseph
    British building society officer

    Registered addresses and corresponding companies
    • icon of address 59a, Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, England

      IIF 37
  • Kelly, Eamonn Joseph
    British property manager

    Registered addresses and corresponding companies
    • icon of address 22 Warwick Road, Reading, Berkshire, RG2 7AX

      IIF 38
    • icon of address 5, School Road, Tilehurst, Reading, RG31 5AR, England

      IIF 39 IIF 40
    • icon of address 59a, Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER, United Kingdom

      IIF 41
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 42
  • Kelly, Eamon Joseph
    British property manager

    Registered addresses and corresponding companies
    • icon of address 22, Warwick Road, Reading, Berkshire, RG2 7AX, United Kingdom

      IIF 43
    • icon of address Beresford, Oakside Way, Shinfield, Reading, Berkshire, RG2 9BJ

      IIF 44
  • Kelly, Eamonn Joseph

    Registered addresses and corresponding companies
    • icon of address 18 Stapleford Road, Stapleford Road, Reading, RG30 3ED, England

      IIF 45
    • icon of address 5, School Road, Tilehurst, Reading, RG31 5AR, England

      IIF 46 IIF 47 IIF 48
    • icon of address 59a Basingstoke Road, 59a, Basingstoke Road, Reading, Berkshire, RG2 0ER, United Kingdom

      IIF 50
    • icon of address 59a Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER, United Kingdom

      IIF 51
    • icon of address 92, London Street, Reading, RG1 4SJ, England

      IIF 52 IIF 53
  • Kelly, Eamonn

    Registered addresses and corresponding companies
    • icon of address 59a, Basingstoke Road, Off Surrey Road, Reading, RG2 0ER, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 92 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-06-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 92 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-07-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 92 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,187 GBP2025-06-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,269 GBP2025-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,701 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 77 Innishatieve Road, Carrickmore, Co Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,123 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Mcquillan Park, Limavady, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 3 - Director → ME
  • 9
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 1989-11-13
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,200 GBP2025-03-31
    Officer
    icon of calendar 1995-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address 77 Inishative Road, Carrickmore, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,014 GBP2024-03-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 92 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,806 GBP2024-09-30
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-11-06 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 92 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,259 GBP2024-05-31
    Officer
    icon of calendar 2000-05-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 59a Basingstoke Road Off Surrey Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2025-01-31
    Officer
    icon of calendar 1998-09-29 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1998-04-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2025-08-26
    IIF 39 - Secretary → ME
  • 2
    14 ARGYLE STREET LIMITED - 2012-11-30
    icon of address 18 Stapleford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ 2014-10-06
    IIF 31 - Director → ME
    icon of calendar 2012-11-20 ~ 2014-10-06
    IIF 45 - Secretary → ME
  • 3
    icon of address 8 Boults Walk, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2021-05-31
    Officer
    icon of calendar 1999-11-18 ~ 2007-05-24
    IIF 33 - Director → ME
    icon of calendar 2005-05-25 ~ 2007-05-24
    IIF 44 - Secretary → ME
  • 4
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,184 GBP2024-09-30
    Officer
    icon of calendar 2003-07-28 ~ 2008-09-16
    IIF 43 - Secretary → ME
  • 5
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2025-03-17
    IIF 51 - Secretary → ME
  • 6
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,701 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2025-08-26
    IIF 54 - Secretary → ME
  • 7
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,223 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ 2020-10-12
    IIF 32 - Director → ME
    icon of calendar 1998-08-01 ~ 2020-10-12
    IIF 37 - Secretary → ME
  • 8
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    44 GBP2025-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2025-08-26
    IIF 49 - Secretary → ME
  • 9
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,305 GBP2025-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2025-03-17
    IIF 41 - Secretary → ME
  • 10
    icon of address 21 Mcquillan Park, Limavady, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2020-01-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    KENNET MEWS MANAGEMENT COMPANY LIMITED - 1989-11-13
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,200 GBP2025-03-31
    Officer
    icon of calendar 1998-01-01 ~ 2025-03-17
    IIF 40 - Secretary → ME
  • 12
    ST. LEONARDS HOSTEL MANAGEMENT COMPANY LIMITED - 1996-12-31
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,138 GBP2025-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2025-08-28
    IIF 34 - Secretary → ME
  • 13
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2025-03-17
    IIF 50 - Secretary → ME
  • 14
    icon of address 124 Castle Hill, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,949 GBP2025-04-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-12-01
    IIF 23 - Director → ME
  • 15
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ 2025-08-28
    IIF 47 - Secretary → ME
  • 16
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,972 GBP2025-01-31
    Officer
    icon of calendar 1999-11-24 ~ 2008-11-15
    IIF 38 - Secretary → ME
  • 17
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1998-11-30 ~ 2025-03-17
    IIF 36 - Secretary → ME
  • 18
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2025-04-07
    IIF 48 - Secretary → ME
  • 19
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2025-03-17
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.