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, Ian Michael

    Related profiles found in government register
  • Kelly, Ian Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 101, St George's Church, Arundel Street, Manchester, M15 4JZ, England

      IIF 1
    • icon of address Apartment Os 606, Royal Mills, 2 Cotton Street, Manchester, M4 5BW, England

      IIF 2
  • Kelly, Ian Michael
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Great Ancoats Street, Manchester, M4 5AZ, England

      IIF 3
    • icon of address 210, The Edge, Clowes Street, Salford, Lancashire, M3 5NF, United Kingdom

      IIF 4
  • Kelly, Ian Michael
    British director/hotelior born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment Os 606, Royal Mills, Cotton Street, Manchester, Lancashire, M4 5BW, United Kingdom

      IIF 5
  • Kelly, Ian Michael
    British hotelier born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taurus, 1 Canal Street, Manchester, M1 3HE, United Kingdom

      IIF 6
    • icon of address 210 The Edge, Clowes Street, Salford, M3 5NF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Kelly, Ian Michael
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Petersburg Road, Stockport, SK3 9QY, England

      IIF 10
  • Kelly, Ian Michael
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canal Street, Manchester, M1 3HE, England

      IIF 11
  • Kelly, Ian Michael
    British hotelier born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Manchester, M4 1EF, United Kingdom

      IIF 12
    • icon of address The Goose, Bloom Street, Manchester, M1 3JE, England

      IIF 13
  • Kelly, Ian Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Manchester, M4 1EF, England

      IIF 14
  • Mr Ian Kelly
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 101, City Warehouse, 6-14 Great Ancoats Street, Manchester, M4 5AZ, United Kingdom

      IIF 15
  • Mr Ian Michael Kelly
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Manchester, M4 1EF, England

      IIF 16
    • icon of address Apartment 27, The City Warehouse Aparthotel, 6-14 Great Ancoats Street, Manchester, M4 5AZ, England

      IIF 17
    • icon of address The Goose, Bloom Street, Manchester, M1 3JE, England

      IIF 18
    • icon of address 210 The Edge, Clowes Street, Salford, M3 5NF

      IIF 19
    • icon of address 11, Petersburg Road, Stockport, SK3 9QY, England

      IIF 20
  • Mr Ian Kelly
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Great Ancoats Street, Manchester, M4 5AZ, England

      IIF 21
  • Kelly, Ian Michael

    Registered addresses and corresponding companies
    • icon of address Apartment Os 606, Royal Mills, 2 Cotton Street, Manchester, M4 5BW, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 210 The Edge Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 1 Canal Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 210 The Edge, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2020-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 210 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 210 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 210 The Edge Clowes Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Goose, Bloom Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 11 Petersburg Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MARPLACE (NUMBER 747) LIMITED - 2009-08-06
    icon of address Apartment Os 606 Royal Mills, 2 Cotton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-09-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 6 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,497 GBP2016-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 58 High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.