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

Mr Paul Christopher Kettlety

    Related profiles found in government register
  • Mr Paul Christopher Kettlety
    British born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 79 Prior Park Road, Bath, BA2 4NF, England

      IIF 1 IIF 2
    • Penthouse Appt 11, On The Rocks, Rue De Gravelone 80, Sion 1950, Switzerland

      IIF 3 IIF 4
  • Kettlety, Paul Christopher
    British born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 38, Connaught Square, London, W2 2HL

      IIF 5
    • Penthouse Appt 11, On The Rocks, Rue De Gravelone 80, Sion 1950, Switzerland

      IIF 6 IIF 7 IIF 8
  • Kettlety, Paul Christopher
    British advisory work/consultancy born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Penthouse Appt 11, On The Rocks, Rue De Gravelone 80, Sion 1950, Switzerland

      IIF 9
  • Kettlety, Paul Christopher
    British banker born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Penthouse Appt 11, On The Rocks, Rue De Gravelone 80, Sion 1950, Switzerland

      IIF 10
  • Kettlety, Paul Christopher
    British commercial advisor born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • First Floor Offices, 4 Miles's Buildings, George Street, Bath, Avon, BA1 2QS

      IIF 11
  • Kettlety, Paul Christopher
    British director born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 79 Prior Park Road, Bath, BA2 4NF, England

      IIF 12
  • Mr Christopher Paul Kettlety
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Bloomfield Rd, Bath, Avon, BA2 2AY, United Kingdom

      IIF 13
  • Kettlety, Paul Christopher
    born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Penthouse Appt 11 On The Rocks, Rue De Gravelone 80a, Sion, CH1950, Switzerland

      IIF 14
  • Kettlety, Paul Christopher
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 141, Englishcombe Lane, Bath, Bath And Ne Somerset, BA2 2EL, England

      IIF 15
    • 79, Prior Park Road, Bath, BA2 4NF, England

      IIF 16
  • Kettlety, Paul Christopher
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30 Penn Lea Road, Bath, BA1 3RA

      IIF 17
  • Fernandes-neto, Sandra Gail
    British born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 10, Kappelermatte, 8926 Kappel Am Albis, Switzerland

      IIF 18
  • Kettlety, Paul Christopher
    British accountant born in June 1972

    Registered addresses and corresponding companies
    • 12a Englishcombe Lane, Bath, Avon, BA2 2ED

      IIF 19
    • 24 Great Pulteney Street, Bath, Bristol & North East Somerset, BA2 4BU

      IIF 20
    • Flat 1 13/14 Royal Crescent, Bath, Avon, BA1 2LR

      IIF 21
  • Kettlety, Paul Christopher
    British financial manager born in June 1972

    Registered addresses and corresponding companies
    • 12a Englishcombe Lane, Bath, Avon, BA2 2ED

      IIF 22
  • Mrs Joanne Ashton
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 23
  • Ms Sandra Gail Fernandes-neto
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeford & Co, 13 Quay Hill, Lymington, Hampshire, SO41 3AR, England

      IIF 24
  • Kettlety, Christopher Paul
    British stonemason born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Skittle Alley, Priston, Bath, Avon, BA2 9EE

      IIF 25
  • Mrs Tracey Jayne Davenport
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 26
    • Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 27
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 28
  • Ashton, Joanne
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 29
  • Davenport, Tracey Jane
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barn Wren Hilll Farm, Radmanthwaite Lane, Pleasley, Mansfield, NG19 7RU, England

      IIF 30
  • Davenport, Tracey Jayne
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barn, Radmanthwaite Lane, Pleasley, Mansfield, Nottinghamshire, NG19 7RU, England

      IIF 31
    • Wolsey Drive Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 32
  • Davenport, Tracy Jane
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 33
    • Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR, United Kingdom

      IIF 34
  • Davenport, Tracy Jane
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hillsview Court, Pleasley, Mansfield, Notts, NG19 7BF, England

      IIF 35
  • Laverack, Charlotte
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Portland Laundry, Nottingham Road, Mansfield, Notts, NG18 1BW, England

      IIF 36
  • Davenport, Tracey Jayne
    British secretary

    Registered addresses and corresponding companies
    • Manor Barn, Radmanthwaite Lane, Pleasley, Mansfield, Nottinghamshire, NG19 7RU, England

      IIF 37
  • Kettlety, Paul Christopher

    Registered addresses and corresponding companies
    • 79 Prior Park Road, Bath, BA2 4NF, England

      IIF 38
child relation
Offspring entities and appointments 25
  • 1
    12 JOHNSTONE STREET MANAGEMENT COMPANY LIMITED
    01452342 04142336... (more)
    Flat 2 12 Johnstone Street, Bath, Avon
    Active Corporate (17 parents)
    Officer
    2019-03-28 ~ now
    IIF 15 - Director → ME
  • 2
    13/14 ROYAL CRESCENT LIMITED
    02419955 05129417
    9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (24 parents)
    Officer
    1999-09-11 ~ 2000-07-17
    IIF 21 - Director → ME
  • 3
    21 BELVEDERE (BATH) LIMITED
    02082897 16959314
    21 Belvedere, Bath, England
    Active Corporate (22 parents)
    Officer
    1996-04-26 ~ 1999-09-30
    IIF 22 - Director → ME
  • 4
    24 GPS LIMITED - now
    24 GREAT PULTENEY STREET, BATH (MANAGEMENT) LIMITED
    - 2005-05-26 01878623 01553337
    24 Great Pulteney Street, Bath, Bath And North East Somerset
    Active Corporate (12 parents)
    Officer
    2001-01-13 ~ 2001-06-14
    IIF 20 - Director → ME
  • 5
    ALITHIS HOLDINGS LTD
    09682404
    141 Englishcombe Lane, Bath, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-07-13 ~ 2025-11-21
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    ARNISTON LTD
    SC707743
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2022-01-31 ~ 2023-10-26
    IIF 12 - Director → ME
    Person with significant control
    2022-03-10 ~ 2024-01-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BELLE VUE LIMITED
    - now 02577162
    BELLE VUE PACKAGING & STORAGE LIMITED
    - 2001-11-16 02577162
    DENPORT LIMITED
    - 1991-03-04 02577162
    2 Lace Market Square, Nottingham
    Active Corporate (8 parents)
    Officer
    1991-02-20 ~ now
    IIF 31 - Director → ME
    1991-02-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 8
    BRUNSWICK HOUSE MANAGEMENT (BATH) LIMITED
    01178659 03064383... (more)
    Brunswick House, 1 Brunswick Place, Julian Road, Bath
    Active Corporate (28 parents)
    Officer
    2000-06-09 ~ 2002-07-04
    IIF 19 - Director → ME
  • 9
    CHECKRISK MANAGEMENT SERVICES LTD
    - now 06629252
    BULLMAN INVESTMENT SERVICES LIMITED - 2011-05-17
    BULLMAN INVESTMENT MANAGEMENT LIMITED - 2008-07-15
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (15 parents)
    Officer
    2018-04-16 ~ 2020-03-03
    IIF 11 - Director → ME
  • 10
    CUSTOM VEHICLE BUILDS LTD
    16604065
    Manor Barn Wren Hilll Farm Radmanthwaite Lane, Pleasley, Mansfield, England
    Active Corporate (4 parents)
    Officer
    2025-07-24 ~ now
    IIF 30 - Director → ME
  • 11
    EARTHBOUND ENERGY LLP
    OC451894
    47-49 Second Floor Charlotte Road, London, England
    Active Corporate (13 parents)
    Officer
    2024-04-15 ~ now
    IIF 14 - LLP Member → ME
  • 12
    ETHOS ENVIRONMENTAL PLANNING LIMITED
    08768096
    One, St. Peters Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    2013-11-08 ~ 2025-08-05
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HERITAGE INVESTMENT PROPERTIES LTD
    03569427
    141 Englishcombe Lane, Bath, United Kingdom
    Active Corporate (10 parents)
    Officer
    1998-05-22 ~ 2025-11-21
    IIF 7 - Director → ME
    1999-07-01 ~ 2015-09-21
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2016-12-31 ~ 2017-03-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KETONIC HOLDINGS LIMITED
    03780711
    17 Belmont, Bath, Avon
    Dissolved Corporate (6 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 15
    LYNDALE MANAGEMENT COMPANY (BATH) LIMITED
    04154767
    Flat F Lyncombe Hall, Lyncombe Vale Road, Bath, England
    Active Corporate (7 parents)
    Officer
    2017-01-27 ~ now
    IIF 16 - Director → ME
  • 16
    LYRIC PLACE MANAGEMENT COMPANY LIMITED
    07776761
    C/o Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (25 parents)
    Officer
    2014-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-12
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 17
    MAURICE HILL TRAINING ACADEMY LIMITED
    07880239
    Maurice Hill Transport Ltd, Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 18
    MAURICE HILL TRANSPORT LIMITED
    01455912
    Wolsey Drive Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    2004-10-04 ~ now
    IIF 32 - Director → ME
  • 19
    PORTLAND LAUNDRY COMPANY(MANSFIELD)LIMITED(THE)
    00143980
    Nottingham Rd, Mansfield, Notts
    Active Corporate (8 parents)
    Officer
    2016-12-19 ~ now
    IIF 36 - Director → ME
  • 20
    RATHBOURNE ADVISORY LTD
    09610431
    79 Prior Park Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 9 - Director → ME
  • 21
    RATHBOURNE LIMITED
    08748766
    6 Hayes Place, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-10-25 ~ 2025-11-21
    IIF 6 - Director → ME
    2013-10-25 ~ 2022-01-31
    IIF 38 - Secretary → ME
  • 22
    ROAD AND RAIL LIMITED
    - now 03351025
    BURTON-ON-TRENT RAILHEAD LIMITED - 2001-07-16
    Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2014-04-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SUPPORTING WOUNDED VETERANS LTD.
    - now 08258649
    SKIING WITH HEROES - 2016-01-07
    38 Connaught Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-09-05 ~ now
    IIF 5 - Director → ME
  • 24
    THE WHITE ORCHID FLORAL BOUTIQUE LIMITED
    09408191
    3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    VISION APPRENTICES LIMITED
    07172567
    22 Regent Street, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2012-08-01 ~ 2015-01-25
    IIF 35 - Director → ME

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.