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

Ramsay, Natalie

    Related profiles found in government register
  • Ramsay, Natalie

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 1 IIF 2
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The East Stable, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 6
  • Ramsay, Natalie
    British

    Registered addresses and corresponding companies
    • 139, Aldwickbury Crescent, Harpenden, Hertfordshire, AL5 5SS

      IIF 7
  • Ramsay, Natalie
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 8
    • Btmc R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 9
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 10 IIF 11
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 12
  • Ramsay, Natalie
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 13
  • Ramsay, Natalie
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 14
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 15
  • Ramsay, Natalie Teresa
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 16
  • Natalie Ramsay
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 17
    • Btmc R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 18
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 19 IIF 20
    • 4, Kendrick Drive, Oadby, Leicester, LE2 5RR, England

      IIF 21
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 22
  • Ramsay, Natalie Theresa
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 23 IIF 24
    • The East Stable, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 25
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 26
  • Ramsay, Natalie Theresa
    British merchant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 27
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 28
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 29 IIF 30
  • Mrs Natalie Ramsay
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 31
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 32
  • Mrs Natalie Teresa Ramsay
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 33
  • Mrs Natalie Theresa Ramsay
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Aldwickbury Crescent, Harpenden, AL5 5SS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -9,982 GBP2022-12-31 ~ 2023-12-30
    Officer
    2017-11-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-09-30
    Officer
    2010-07-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    139 Aldwickbury Crescent, Harpenden, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,467 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-31 ~ now
    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
  • 4
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 14 - director → ME
Ceased 16
  • 1
    The East Stable, The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ 2014-03-26
    IIF 4 - secretary → ME
  • 2
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    GGH 8 LTD - 2013-01-17
    71-75 Shelton Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,767 GBP2016-01-31
    Officer
    2013-01-02 ~ 2014-01-02
    IIF 27 - director → ME
  • 4
    4385, 12651194 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,510 GBP2023-06-30
    Officer
    2020-06-08 ~ 2021-02-06
    IIF 10 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    19707 Turnberry Way, Appartment 22c, Aventura, Florida, Usa
    Dissolved corporate
    Officer
    2012-10-04 ~ 2014-09-10
    IIF 29 - director → ME
    2012-10-04 ~ 2014-09-10
    IIF 5 - secretary → ME
  • 6
    57 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ 2021-11-29
    IIF 8 - director → ME
    Person with significant control
    2020-05-22 ~ 2021-11-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    EASY GO LENDING LTD - 2022-02-24
    VISTLEY LTD - 2021-01-11
    Unit 1b Romford Road, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    686,219 GBP2022-06-25
    Officer
    2020-06-12 ~ 2021-01-01
    IIF 9 - director → ME
    Person with significant control
    2020-06-12 ~ 2021-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    BILOB LTD - 2020-12-15
    9 Princes Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-26 ~ 2020-11-01
    IIF 11 - director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ 2014-06-14
    IIF 23 - director → ME
  • 10
    Arquen House, 4 6 Spicer Street, St. Albans, Hertfordshire
    Dissolved corporate
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2014-05-15 ~ 2015-05-22
    IIF 24 - director → ME
    2014-05-15 ~ 2015-05-22
    IIF 2 - secretary → ME
  • 11
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ 2013-12-24
    IIF 25 - director → ME
    2012-03-26 ~ 2013-12-24
    IIF 6 - secretary → ME
  • 12
    4 Kendrick Drive, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    2022-05-26 ~ 2024-12-12
    IIF 13 - director → ME
    Person with significant control
    2024-07-30 ~ 2024-12-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    Arquen House, 4 - 6 Spicer Street, St Albans, Hertfordshire
    Dissolved corporate
    Officer
    2014-05-14 ~ 2014-09-08
    IIF 30 - director → ME
    2014-05-14 ~ 2014-09-08
    IIF 3 - secretary → ME
  • 14
    PERFECT LOANS LIMITED - 2010-11-01
    Office 17 Kent Street Mill, Kent Street, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2004-01-08 ~ 2012-01-10
    IIF 7 - secretary → ME
  • 15
    4385, 12654004 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2023-06-30
    Officer
    2020-06-08 ~ 2021-02-06
    IIF 12 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-06
    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
  • 16
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ 2014-03-06
    IIF 28 - director → ME
    2012-03-09 ~ 2014-03-06
    IIF 1 - 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.