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.

Jump to: Offsprings
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
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 24 IIF 25 IIF 26
    • 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
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments 31
  • 1
    AGILEBODY LTD
    11573899
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-17
    IIF 58 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    AHARMRIST LTD
    11573909
    12a Market Place, Kettering
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 47 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    ALDERONVRESS LTD
    10624735
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2017-03-29
    IIF 36 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    AQUABLESSES LTD
    11573863
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-05
    IIF 59 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    AQUABOUNCER LTD
    11573928
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-06
    IIF 62 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    AQUAFENCER LTD
    11573983
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-08
    IIF 61 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    AQUAJOLTER LTD
    11574049
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 60 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    DERMEIT LTD
    10840720
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 50 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-06-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    DERSGEREL LTD
    10840718
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 49 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    DERSRYDI LTD
    10840707
    Office A Harewood House, 2-6 Peterloo Terrace, Middleton
    Dissolved Corporate (3 parents)
    Officer
    2017-06-28 ~ 2017-06-28
    IIF 48 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    GENEIEORS LTD
    10963586
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    GENEMEOO LTD
    10963589
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 43 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    GENEONOL LTD
    10963629
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 46 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    GENERAORS LTD
    10963677
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ 2017-10-01
    IIF 45 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    HINVERDEL LTD
    10624654
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-16 ~ 2017-06-10
    IIF 34 - Director → ME
    Person with significant control
    2017-02-16 ~ 2017-06-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    INDERVRESS LTD
    10624784
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2017-06-20
    IIF 42 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    KALVERINDESS LTD
    10624734
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ 2017-04-19
    IIF 51 - Director → ME
    Person with significant control
    2017-02-17 ~ 2017-04-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    KRATOS CONTRACTS LTD - now
    DERSTHER LTD
    - 2017-08-18 10840732
    Suite 23 Hardmans Mill, New Hall Hey Road, Rawtenstall, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-03
    IIF 53 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    LIRAYOON LTD
    11024196
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 54 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    LIREVE LTD
    11024213
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 33 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    LIRIAL LTD
    11024233
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    LIRMEOL LTD
    11037071
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 32 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    SINTROVERDES LTD
    10583081
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-01
    IIF 52 - Director → ME
    Person with significant control
    2017-01-25 ~ 2017-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    SOUCCIP LTD
    11170454
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    SOUCEME LTD
    11170352
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    SOUDECHET LTD
    11170393
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    SOUENRE LTD
    11170303
    14 Elston Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    VEREGER LTD
    11106092
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-19
    IIF 38 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    VERERGAN LTD
    11106079
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 37 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    VERGUSENT LTD
    11106069
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    VERHUNEN LTD
    11106086
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 57 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.