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 Martin Xavier Kelly

    Related profiles found in government register
  • Mr Martin Xavier Kelly
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baptiste & Co, 23 Austin Friars, London, EC2N 2QP, England

      IIF 1
  • Mr Martin James Kelly
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holbein Gardens, Northampton, NN4 9XT, England

      IIF 2
    • icon of address 21 Holbein Gardens, West Hunsbury, Northampton, NN4 9XT, United Kingdom

      IIF 3
  • Martin Kelly
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 3 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG, England

      IIF 4
  • Mr Martin Kelly
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 5
  • Mr Martin Kelly
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 6
  • Mr Martin Kelly
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 7
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, England

      IIF 8
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, United Kingdom

      IIF 9 IIF 10
    • icon of address 2 Fernbank House, Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, England

      IIF 11
    • icon of address 2 Fernbank House, Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 12
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 13 IIF 14 IIF 15
  • Kelly, Martin
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 3 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NG, England

      IIF 18
  • Mr Martin James Kelly
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374 Penny Lane Business Centre, Smithdown Road, Liverpool, L15 5AN, England

      IIF 19
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 20
  • Kelly, Martin James
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holbein Gardens, Northampton, NN4 9XT, England

      IIF 21
  • Mr Martin Kelly
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204c, High Street, Ongar, Essex, CM5 9JJ, United Kingdom

      IIF 22
  • Kelly, Martin
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

      IIF 23
    • icon of address 20, Dale Street, Manchester, M1 1EZ, England

      IIF 24
  • Kelly, Martin
    English director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Beak Street, London, W1F 9DB, England

      IIF 25
  • Kelly, Martin
    British business consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, United Kingdom

      IIF 26
    • icon of address 2 Fernbank House, Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, England

      IIF 27 IIF 28 IIF 29
  • Kelly, Martin
    British compliance born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 30 IIF 31
  • Kelly, Martin
    British compliance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 32
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 33
  • Kelly, Martin
    British consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX

      IIF 34
  • Kelly, Martin
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Baptiste & Co, 23 Austin Friars, London, EC2N 2QP, England

      IIF 35
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 36 IIF 37 IIF 38
  • Kelly, Martin
    British financial broker born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, England

      IIF 39
  • Kelly, Martin
    British financial consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, England

      IIF 40
  • Kelly, Martin
    British manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 41 IIF 42
  • Kelly, Martin
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, Kent, TN2 3PX, United Kingdom

      IIF 43
  • Kelly, Martin James
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374 Penny Lane Business Centre, Smithdown Road, Liverpool, L15 5AN, England

      IIF 44
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 45
  • Kelly, Martin
    British builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Ram Gorse, Harlow, Essex, CM20 1QA, United Kingdom

      IIF 46
  • Kelly, Martin

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 47
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 48
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Dale Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2015-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 21 Holbein Gardens, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    -183,984 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    KELTECH FINANCIAL LTD - 2023-10-18
    icon of address 374 Penny Lane Business Centre, Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 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
  • 6
    icon of address 77 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BARCLAY KNIGHT BROTHERS (UK) LIMITED - 2020-01-17
    icon of address The Garden Flat, 3 Lansdowne Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,630 GBP2020-03-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    PORTER HARGREAVES LIMITED - 2017-07-13
    icon of address 2 Fernbank House, Sandrock Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MELLIFONT ABBEY SPV LIMITED - 2017-01-27
    icon of address C/o Baptiste & Co, 23 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -2,576 GBP2023-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 45 - Director → ME
    icon of calendar 2013-09-11 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Baptiste & Co, Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 41 - Director → ME
Ceased 13
  • 1
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-08-28 ~ 2020-03-04
    IIF 42 - Director → ME
  • 2
    I M S CONSULTING LIMITED - 2013-05-15
    JAMESWELL LIMITED - 1999-07-23
    icon of address 11 Strand, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2007-03-30
    IIF 34 - Director → ME
  • 3
    icon of address Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-03-04
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-03-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2020-03-04
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 204c High Street, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-08-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-03-04
    IIF 38 - Director → ME
    icon of calendar 2019-03-06 ~ 2020-03-04
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-03-04
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-08-15 ~ 2020-03-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-01
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 8
    PORTER HARGREAVES HOLDINGS LIMITED - 2018-06-12
    BALRATH CAPITAL LIMITED - 2016-09-02
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,000 GBP2019-09-30
    Officer
    icon of calendar 2016-10-18 ~ 2020-03-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2020-03-04
    IIF 17 - Has significant influence or control OE
  • 9
    RATIONALE SERVICES LIMITED - 2016-01-04
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,806 GBP2019-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2017-04-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-17
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2020-03-12
    IIF 32 - Director → ME
    icon of calendar 2016-07-14 ~ 2017-01-12
    IIF 29 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-03-20
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-03-12
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    366,142 GBP2018-09-30
    Officer
    icon of calendar 2018-08-15 ~ 2019-04-05
    IIF 36 - Director → ME
    icon of calendar 2016-06-29 ~ 2017-05-01
    IIF 40 - Director → ME
    icon of calendar 2019-03-06 ~ 2019-04-03
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-01
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-06-29 ~ 2017-08-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 12
    MELLIFONT ABBEY SPV LIMITED - 2017-01-27
    icon of address C/o Baptiste & Co, 23 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ 2017-01-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of address C/o Baptiste & Co, Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2017-01-25
    IIF 26 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.