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

    Related profiles found in government register
  • Davies, Kelly
    British consultant born in May 2000

    Resident in England

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

      IIF 1
    • 136, Round Road, Birmingham, B24 9SL

      IIF 2
    • The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 3
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 4
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

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

      IIF 6
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 7
    • 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 8
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 9
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 10
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 11
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 12
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 13
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 14
    • Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 15 IIF 16
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 17
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 19
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 20
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 21
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 22
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 23
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 24
  • Davies, Kelly
    British director born in June 1986

    Resident in England

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

      IIF 25
  • Davies, Kelly Marie
    British

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

      IIF 26
  • Kelly Davies
    British born in May 2000

    Resident in England

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

      IIF 27
    • 136, Round Road, Birmingham, B24 9SL

      IIF 28
    • The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 29
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 30
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 31
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 32
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 34
    • 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 35
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 36
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 37
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 38
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 39
    • Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 40 IIF 41
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 42
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 43
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 44
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 45
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 46
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 47
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 48
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 49
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 50
  • Davies, Kelly
    British carer born in June 1986

    Resident in United Kingdom

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

      IIF 51
  • Davies, Kelly Marie

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

      IIF 52
    • 3, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, United Kingdom

      IIF 53
    • Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 54
  • Davies, Kelly Marie
    British company director born in January 1984

    Resident in Wales

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

      IIF 55
  • Davies, Kelly Marie
    British consultant born in January 1984

    Resident in Wales

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

      IIF 56
  • Davies, Kelly Marie
    British director born in January 1984

    Resident in Wales

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

      IIF 57
    • Vauxhall Motors Sports And Social Club, Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire, CH66 1NJ

      IIF 58
    • Newtown Football Club, Latham Park, Park Lane, Newtown, Powys, SY16 1EN, Wales

      IIF 59
    • Cwm Clydach Development Centre, Clydach Rd, Tonypandy, Rct, CF40 2BD

      IIF 60
  • Davies, Kelly Marie
    British football consultant/social ent born in January 1984

    Resident in Wales

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

      IIF 61
  • Davies, Kelly Marie
    British international marketing manager born in January 1984

    Resident in Wales

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

      IIF 62
  • Davies, Kelly Marie
    British managing director born in January 1984

    Resident in Wales

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

      IIF 63
    • Dragon Parc, National Football Development Centre, Newport International Sports Village, Newport, NP19 4RA

      IIF 64
  • Mrs Kelly Davies
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Kelly Marie
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 67
    • The Granary, Highlight Lane, Barry, CF62 8AA, United Kingdom

      IIF 68
    • 33 Trem Elai, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 69
  • Miss Kelly Davies
    British born in January 1984

    Resident in Wales

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

      IIF 70
  • Miss Kelly Marie Davies
    British born in January 1984

    Resident in United Kingdom

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

      IIF 71
    • Baldwins Solicitors, Waters Lane, Newport, NP20 1LA, Wales

      IIF 72
    • 33, Trem Elai, Penarth, CF64 1TB, Wales

      IIF 73
child relation
Offspring entities and appointments
Active 12
  • 1
    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
    2016-11-30 ~ dissolved
    IIF 69 - director → ME
    2011-10-14 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 2
    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
    2021-03-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    Conwy Riverside Business Park Office 16, Benarth Road, Conwy
    Dissolved corporate (2 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 56 - director → ME
    2009-09-11 ~ dissolved
    IIF 26 - secretary → ME
  • 4
    FAW FOOTBALL IN THE COMMUNITY LIMITED - 2022-09-30
    Dragon Parc National Football Development Centre, Newport International Sports Village, Newport
    Corporate (8 parents)
    Officer
    2014-10-17 ~ now
    IIF 64 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-08-31
    Officer
    2021-06-09 ~ now
    IIF 51 - director → ME
  • 6
    SMELLY ANIMAL LTD - 2016-12-12
    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
    2016-07-21 ~ dissolved
    IIF 67 - director → ME
  • 7
    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
    2021-02-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    Newtown Football Club Latham Park, Park Lane, Newtown, Powys
    Dissolved corporate (3 parents)
    Officer
    2015-10-04 ~ dissolved
    IIF 59 - director → ME
  • 11
    The Granary, Highlight Lane, Barry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 68 - director → ME
  • 12
    Gamlins, 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved corporate (4 parents)
    Officer
    2009-12-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
Ceased 32
  • 1
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 23 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 19 - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    1 Church, Hall Road, Rushden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-11
    IIF 21 - director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-11
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-12
    IIF 20 - director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-12
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ 2021-08-12
    IIF 3 - director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-12
    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
  • 6
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ 2021-08-13
    IIF 4 - director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-13
    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
  • 7
    5 Wynnstay Road, Colwyn Bay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ 2014-10-02
    IIF 57 - director → ME
  • 8
    Cambrian Lakeside Ltd Cambrian Industrial Park, Clydach Vale, Tonypandy, Wales
    Corporate (5 parents)
    Equity (Company account)
    175,769 GBP2024-03-31
    Officer
    2013-11-12 ~ 2014-10-03
    IIF 60 - director → ME
  • 9
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2022-04-05
    Officer
    2021-03-23 ~ 2021-04-08
    IIF 14 - director → ME
    Person with significant control
    2021-03-23 ~ 2021-04-08
    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
  • 10
    First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-05
    Officer
    2021-03-24 ~ 2021-04-12
    IIF 16 - director → ME
    Person with significant control
    2021-03-24 ~ 2021-04-12
    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
  • 11
    Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2022-04-05
    Officer
    2021-03-25 ~ 2021-05-24
    IIF 18 - director → ME
  • 12
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ 2021-04-13
    IIF 12 - director → ME
    Person with significant control
    2021-03-28 ~ 2021-04-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    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
    2021-03-30 ~ 2021-04-14
    IIF 6 - director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-14
    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
  • 14
    17 Lowesmoor, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,313 GBP2022-04-05
    Officer
    2021-03-31 ~ 2021-04-15
    IIF 15 - director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-15
    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
  • 15
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-08-31
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Vauxhall Motors Sports And Social Club Rivacre Park, Rivacre Road, Ellesmere Port, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-14 ~ 2015-02-17
    IIF 58 - director → ME
  • 17
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-02-25
    IIF 9 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-25
    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
  • 18
    Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 17 - director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    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
  • 19
    33a St. Woolos Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-03-03
    IIF 8 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-03
    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
  • 20
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-03-09
    IIF 5 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-09
    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
  • 21
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-11
    IIF 11 - director → ME
  • 22
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 10 - director → ME
  • 23
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    406,723 GBP2024-03-31
    Officer
    2014-03-11 ~ 2021-08-02
    IIF 63 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-08-02
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-02 ~ 2021-06-18
    IIF 24 - director → ME
    Person with significant control
    2021-06-02 ~ 2021-06-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 25
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 13 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 26
    136 Round Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    248 GBP2022-04-05
    Officer
    2021-06-04 ~ 2021-06-24
    IIF 2 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-24
    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
  • 27
    Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-08 ~ 2021-06-21
    IIF 22 - director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 28
    13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    430 GBP2022-04-05
    Officer
    2021-06-09 ~ 2021-06-22
    IIF 7 - director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-22
    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
  • 29
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    635 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-22
    IIF 1 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 30
    Belle Vue, Grange Road, Rhyl, Denbighshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,206 GBP2017-03-31
    Officer
    2008-07-07 ~ 2009-06-25
    IIF 62 - director → ME
  • 31
    Unit 39 Hayes Lane, Sully, Penarth, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-03 ~ 2021-07-27
    IIF 55 - director → ME
    2018-07-03 ~ 2020-10-27
    IIF 54 - secretary → ME
    Person with significant control
    2018-07-03 ~ 2018-10-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Gamlins, 3 Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved corporate (4 parents)
    Officer
    2011-11-17 ~ 2018-06-01
    IIF 53 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.