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, Leah Louise

    Related profiles found in government register
  • Kelly, Leah Louise
    Scottish company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Marchmont Crescent, Edinburgh, EH9 1HG, Scotland

      IIF 1
  • Kelly, Leah Louise
    Scottish director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1 104, Berryknowes Road, Glasgow, G52 2TT, United Kingdom

      IIF 2
  • Kelly, Leah Louise
    Scottish marketing executive born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 104, Berryknowes Road, Glasgow, G52 2TT

      IIF 3
  • Kelly, Leah Louise
    British commercial director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 4
  • Kelly, Leah Louise
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 5 IIF 6
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 6, Dalskeith Avenue, Paisley, Renfrewshire, PA3 1AF, United Kingdom

      IIF 10
    • icon of address C/o Revolution Rti Limited, Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 11
  • Kelly, Leah Louise
    British sales born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 12
  • Kelly, Leah
    English director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, East Crescent, Sheffield, South Yorkshire, S36 1AZ, United Kingdom

      IIF 13
  • Miss Leah Louise Kelly
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 14 IIF 15
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP

      IIF 16
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 6 Dalskeith Avenue, Paisley, PA3 1AF, Scotland

      IIF 21
    • icon of address 6, Dalskeith Avenue, Paisley, Renfrewshire, PA3 1AF, United Kingdom

      IIF 22
    • icon of address C/o Revolution Rti Limited, Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 23
  • Leah Kelly
    English born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, East Crescent, Sheffield, South Yorkshire, S36 1AZ, United Kingdom

      IIF 24
  • Kelly, Leah
    British commercial director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 25
  • Leigh, Kelly Louise
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nixon Phillips Drive, Hindley Green, Wigan, WN2 4UQ, England

      IIF 26 IIF 27
  • Miss Leah Kelly
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 341 4th, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 28
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 29
  • Leigh-louise, Kelly
    British director and company secretary born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Dalskeith Avenue, Paisley, PA3 1AF, Scotland

      IIF 30
  • Miss Kelly Louise Leigh
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nixon Phillips Drive, Hindley Green, Wigan, WN2 4UQ, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 109 East Crescent, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,637 GBP2016-06-30
    Officer
    icon of calendar 2022-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 26 Nixon Phillips Drive, Hindley Green, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    CRAFT KNOWS LIMITED - 2025-03-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 26 Nixon Phillips Drive, Hindley Green, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,108 GBP2022-03-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2025-01-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address 22 Marchmont Crescent, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-31 ~ 2017-12-05
    IIF 1 - Director → ME
  • 3
    icon of address 57 Leisureland, 57 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-01
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,205 GBP2019-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-01-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    NAGA RETAIL LIMITED - 2024-01-30
    icon of address 48 West George St Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,273 GBP2023-08-31
    Officer
    icon of calendar 2023-06-24 ~ 2023-07-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-08-01
    IIF 29 - Has significant influence or control OE
  • 6
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,594 GBP2021-02-28
    Officer
    icon of calendar 2021-11-22 ~ 2022-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-01-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,108 GBP2022-03-31
    Officer
    icon of calendar 2023-10-02 ~ 2023-10-02
    IIF 30 - Director → ME
  • 8
    NEWTELL SYSTEMS LIMITED - 2016-04-21
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -255 GBP2021-03-30
    Officer
    icon of calendar 2021-11-22 ~ 2022-01-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-01-10
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.