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

Kelly, Louise

    Related profiles found in government register
  • Kelly, Louise
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Kelly, Louise
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joyners, The Street, Takeley, CM22 6QU, Herts

      IIF 4
  • Kelly, Louise
    British hairdresser born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Higham Street, Higham Street, London, E17 6BW, United Kingdom

      IIF 5
  • Kelly, Louise Rebecca
    British hair stylist born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Revival Hair Ltd, 32 Albert Gardens, Church Langley, Harlow, Essex, CM17 9QF

      IIF 6
  • Kelly, Louise
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 7
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 8
  • Kelly, Louise
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 9
  • Kelly, Louise
    British entrepreneur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 10
  • Kelly, Louise
    British hair salon born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Forest Drive, Forest Drive, Theydon Bois, Epping, Essex, CM16 7EY, United Kingdom

      IIF 11
  • Miss Louise Kelly
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, England

      IIF 12
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 13
    • icon of address Joyners, The Street, Takeley, CM22 6QU, United Kingdom

      IIF 14
  • Kelly, Louise
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Forest Drive, Theydon Bois, Epping, CM16 7EY, England

      IIF 15
  • Kelly, Louise Rebecca
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 16
  • Miss Louise Kelly
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 17
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 18 IIF 19
  • Miss Louise Kelly
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Forest Drive, Theydon Bois, Epping, CM16 7EY, England

      IIF 20
  • Miss Louise Rebecca Kelly
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 216d High Road, Woodford Green, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 75 Higham Street Higham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 3rd Floor 210 South Street, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 North Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 North Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    REVIVAL SPALON LIMITED - 2016-08-17
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,730 GBP2021-01-29
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 51 Spearpoint Gdns Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address 216d High Road, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2016-09-06
    IIF 15 - Director → ME
  • 2
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2021-04-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2021-04-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    553,285 GBP2020-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2021-12-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2021-12-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    REVIVAL SPALON LIMITED - 2016-08-17
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,730 GBP2021-01-29
    Officer
    icon of calendar 2016-01-07 ~ 2018-07-03
    IIF 11 - Director → ME
  • 5
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-03-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2022-03-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 88 North Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-05-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-05-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.