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

Miss Kelly Marie Davies

    Related profiles found in government register
  • Miss Kelly Marie Davies
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH

      IIF 1
    • icon of address Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 2
    • icon of address 33, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 3
  • Davies, Kelly Marie
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Good Sheds Container Village, The Good Wash Company, Unit 34, Hood Road, Barry., Barry, Vale Of Glamorgan, CF62 5QU, Wales

      IIF 4
    • icon of address The Granary, Highlight Lane, Barry, CF62 8AA, United Kingdom

      IIF 5
    • icon of address 33 Trem Elai, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 6
  • Miss Kelly Davies
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 25, The Malthouse, Regent Street, Llangollen, Clwyd, LL20 8HS, Wales

      IIF 7
  • Mrs Kelly Davies
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Davies, Kelly
    British carer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Davies, Kelly Marie
    British company director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Goodsheds, 34 Good Sheds Container Village, Hood Road, Barry, Vale Of Glamorgan, CF62 5QU, United Kingdom

      IIF 11
  • Davies, Kelly Marie
    British consultant born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99, Gors Road, Towyn, Conwy, LL22 9NR

      IIF 12
  • Davies, Kelly Marie
    British director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantporth Stadium, Bangor City Fc, Holyhead Road, Bangor, Gwynedd, LL57 2HQ, Wales

      IIF 13
    • icon of address Vauxhall Motors Sports And Social Club, Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire, CH66 1NJ

      IIF 14
    • icon of address Newtown Football Club, Latham Park, Park Lane, Newtown, Powys, SY16 1EN, Wales

      IIF 15
    • icon of address Cwm Clydach Development Centre, Clydach Rd, Tonypandy, Rct, CF40 2BD

      IIF 16
  • Davies, Kelly Marie
    British football consultant/social ent born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99, Gors Road, Towyn, Abergele, Clwyd, LL22 9NR

      IIF 17
  • Davies, Kelly Marie
    British international marketing manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99, Gors Road, Towyn, Conwy, LL22 9NR

      IIF 18
  • Davies, Kelly Marie
    British managing director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 25, The Malthouse, Regent Street, Llangollen, Clwyd, LL20 8HS, Wales

      IIF 19
    • icon of address Dragon Parc, National Football Development Centre, Newport International Sports Village, Newport, NP19 4RA

      IIF 20
  • Kelly Davies
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 21
    • icon of address 136, Round Road, Birmingham, B24 9SL

      IIF 22
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 23
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 24
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 25
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 26
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 27
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 28
    • icon of address 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 29
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 30
    • icon of address Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 31
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 32
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 33
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 34 IIF 35
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 36
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 37
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 38
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 39
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 40
    • icon of address 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 41
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 42
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 43
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 44
  • Davies, Kelly
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Davies, Kelly Marie
    British

    Registered addresses and corresponding companies
    • icon of address 99, Gors Road, Towyn, Conwy, LL22 9NR

      IIF 46
  • Davies, Kelly
    British consultant born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 47
    • icon of address 136, Round Road, Birmingham, B24 9SL

      IIF 48
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 49
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 50
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 51
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 52
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 53
    • icon of address 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 54
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 55
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 56
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 57
    • icon of address Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 58
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 59
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 60
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 61 IIF 62
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 63
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 64
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 65
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 66
    • icon of address 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 67
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 68
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 69
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 70
  • Davies, Kelly Marie

    Registered addresses and corresponding companies
    • icon of address 3, Chesnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 71
    • icon of address 3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, United Kingdom

      IIF 72
    • icon of address Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 73
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o: Gamlins, 3 Chesnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,719 GBP2020-12-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2022-04-05
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Conwy Riverside Business Park Office 16, Benarth Road, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-09-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    FAW FOOTBALL IN THE COMMUNITY LIMITED - 2022-09-30
    icon of address Dragon Parc National Football Development Centre, Newport International Sports Village, Newport
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2024-08-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 10 - Director → ME
  • 6
    SMELLY ANIMAL LTD - 2016-12-12
    icon of address Good Sheds Container Village The Good Wash Company, Unit 34, Hood Road, Barry., Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -820 GBP2020-12-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Newtown Football Club Latham Park, Park Lane, Newtown, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address The Granary, Highlight Lane, Barry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Gamlins, 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 32
  • 1
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-12
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2021-08-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address 5 Wynnstay Road, Colwyn Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2014-10-02
    IIF 13 - Director → ME
  • 8
    icon of address Cambrian Lakeside Ltd Cambrian Industrial Park, Clydach Vale, Tonypandy, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    175,769 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-10-03
    IIF 16 - Director → ME
  • 9
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-04-05
    Officer
    icon of calendar 2021-03-23 ~ 2021-04-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-04-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    icon of address First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-05
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-04-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2022-04-05
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-24
    IIF 64 - Director → ME
  • 12
    icon of address 7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ 2021-04-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-04-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2022-04-05
    Officer
    icon of calendar 2021-03-30 ~ 2021-04-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-04-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    icon of address 17 Lowesmoor, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,313 GBP2022-04-05
    Officer
    icon of calendar 2021-03-31 ~ 2021-04-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Vauxhall Motors Sports And Social Club Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,607 GBP2015-04-30
    Officer
    icon of calendar 2012-04-14 ~ 2015-02-17
    IIF 14 - Director → ME
  • 17
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    icon of address Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    icon of address 33a St. Woolos Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-03-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-09
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-11
    IIF 57 - Director → ME
  • 22
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 56 - Director → ME
  • 23
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    406,723 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2021-08-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-08-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 25
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 26
    icon of address 136 Round Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248 GBP2022-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    icon of address Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    icon of address 13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    430 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 29
    icon of address 37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    635 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    icon of address Belle Vue, Grange Road, Rhyl, Denbighshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,206 GBP2017-03-31
    Officer
    icon of calendar 2008-07-07 ~ 2009-06-25
    IIF 18 - Director → ME
  • 31
    icon of address Unit 39 Hayes Lane, Sully, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2021-07-27
    IIF 11 - Director → ME
    icon of calendar 2018-07-03 ~ 2020-10-27
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-10-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Gamlins, 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2018-06-01
    IIF 72 - Secretary → 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.