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

Davies, Kelly Marie

    Related profiles found in government register
  • 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 1
    • icon of address 3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, United Kingdom

      IIF 2
    • icon of address Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 3
  • Davies, Kelly Marie
    British

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • icon of address Vauxhall Motors Sports And Social Club, Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire, CH66 1NJ

      IIF 8
    • icon of address Newtown Football Club, Latham Park, Park Lane, Newtown, Powys, SY16 1EN, Wales

      IIF 9
    • icon of address Cwm Clydach Development Centre, Clydach Rd, Tonypandy, Rct, CF40 2BD

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • icon of address Dragon Parc, National Football Development Centre, Newport International Sports Village, Newport, NP19 4RA

      IIF 14
  • 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 15
    • icon of address The Granary, Highlight Lane, Barry, CF62 8AA, United Kingdom

      IIF 16
    • icon of address 33 Trem Elai, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 17
  • 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 18
  • 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 19
    • icon of address Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 20
    • icon of address 33, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 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 17 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    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 6 - Director → ME
    icon of calendar 2009-09-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    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 14 - Director → ME
  • 4
    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 15 - Director → ME
  • 5
    icon of address Newtown Football Club Latham Park, Park Lane, Newtown, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 6
    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 16 - Director → ME
  • 7
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    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 7 - Director → ME
  • 2
    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 10 - Director → ME
  • 3
    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 8 - Director → ME
  • 4
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-08-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 12 - Director → ME
  • 6
    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 5 - Director → ME
    icon of calendar 2018-07-03 ~ 2020-10-27
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-10-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.