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

Libby Kelly

    Related profiles found in government register
  • Libby Kelly
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4 IIF 5
    • icon of address 14, Elston Avenue, Blackpool, FY3 7RZ, United Kingdom

      IIF 6
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 7 IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 13 IIF 14
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 15 IIF 16
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 17
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 18
    • icon of address Office A, Harewood House, 2-6 Peterloo Terrace, Middleton, M24 6DF

      IIF 19
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 20
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 21 IIF 22
    • icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs, BB4 6HH

      IIF 23
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 28 IIF 29 IIF 30
  • Kelly, Libby
    British consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 32 IIF 33
    • icon of address 14, Elston Avenue, Blackpool, FY3 7RZ, United Kingdom

      IIF 34 IIF 35
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 36
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 37 IIF 38
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 2 St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 42
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 43 IIF 44 IIF 45
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 46
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 47
    • icon of address Office A, Harewood House, 2-6 Peterloo Terrace, Middleton, M24 6DF

      IIF 48
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 49
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 50 IIF 51
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 52
    • icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs, BB4 6HH

      IIF 53
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 54 IIF 55 IIF 56
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 58 IIF 59
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office A Harewood House, 2-6 Peterloo Terrace, Middleton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Elston Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-17
    IIF 58 - Director → ME
  • 2
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    911 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-03-29
    IIF 36 - Director → ME
  • 4
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 59 - Director → ME
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-06
    IIF 62 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-08
    IIF 61 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 60 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 49 - Director → ME
  • 10
    icon of address Office A Harewood House, 2-6 Peterloo Terrace, Middleton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 48 - Director → ME
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-06-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-06-20
    IIF 42 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    DERSTHER LTD - 2017-08-18
    icon of address Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2018-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,526 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 27 - 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.