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, John

    Related profiles found in government register
  • Kelly, John
    British accountant born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Lanark Road, Carluke, Lanarkshire, ML8 4HE

      IIF 1
  • Kelly, John
    British bt c3 grade born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 2
  • Kelly, John
    British bt openreach employee born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 231, George St, Glasgow, G1 1RX, Scotland

      IIF 3 IIF 4
    • 231, George Street, Glasgow, G1 1RX, United Kingdom

      IIF 5
  • Kelly, John
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Lanark Road, Carluke, Lanarkshire, ML8 4HE, Scotland

      IIF 6
  • Kelly, John
    British doctor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 7
  • Kelly, John
    British retired born in June 1951

    Registered addresses and corresponding companies
    • Harris Cottage, Portnalong, Carbost, Highlands, IV47 8SL

      IIF 8
  • Kelly, John, Dr
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LH

      IIF 9
    • 86, Sheering Lower Road, Sawbridgeworth, Herts, CM21 9LH, United Kingdom

      IIF 10
  • Kelly, John
    British

    Registered addresses and corresponding companies
    • The Keep, Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 11
  • Kelly, John
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Monmouth Close, Chard, Somerset, TA20 1HQ, United Kingdom

      IIF 12
  • Kelly, John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Keep, Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 13
  • Dr John Kelly
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LH

      IIF 14
  • Mr John Kelly
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Keep, Creech Castle, Bathpool, Taunton, TA1 2DX, England

      IIF 15
  • Mr John Kelly
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Southwold Gardens, Silksworth, Sunderland, Tyne And Wear, SR3 1LG, England

      IIF 16
  • Mr John Kelly
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    4 Monmouth Close, Chard, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 12 - director → ME
  • 2
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 10 - director → ME
  • 3
    86 Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401 GBP2021-07-31
    Officer
    2015-03-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    Jobs & Business Glasgow, 231 George St, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 4 - director → ME
  • 5
    FOCUS INVESTIGATIONS LTD - 2018-05-30
    The Keep, Creech Castle, Bathpool, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    -12,976 GBP2023-05-31
    Officer
    2009-05-06 ~ now
    IIF 13 - director → ME
    2009-05-06 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    44 Southwold Gardens, Silksworth, Sunderland, Tyne And Wear, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,978 GBP2019-08-31
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    534,120 GBP2024-06-30
    Officer
    2011-03-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    29 Lanark Road, Carluke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 6 - director → ME
Ceased 5
  • 1
    The Miller's House, 98 Chapel Street, Carluke, Scotland
    Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    2006-02-01 ~ 2019-06-01
    IIF 1 - director → ME
  • 2
    Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-27 ~ 2016-07-26
    IIF 3 - director → ME
  • 3
    GLASGOW'S REGENERATION AGENCY - 2013-03-11
    GLASGOW SOUTH WEST REGENERATION AGENCY LIMITED - 2011-03-28
    GOVAN INITIATIVE LIMITED - 2007-03-30
    Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Corporate (13 parents, 2 offsprings)
    Officer
    2012-05-17 ~ 2016-07-26
    IIF 5 - director → ME
  • 4
    MINGINISH COMMUNITY HALL ASSOCIATION - 2024-01-22
    The Secretary, Minginish Community Hall Portnalong, Carbost, Isle Of Skye, Highlands
    Corporate (8 parents)
    Equity (Company account)
    729,219 GBP2024-03-31
    Officer
    2008-02-21 ~ 2009-05-06
    IIF 8 - director → ME
  • 5
    C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Corporate (13 parents)
    Equity (Company account)
    414,459 GBP2024-03-31
    Officer
    2014-06-26 ~ 2016-07-27
    IIF 2 - 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.