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 Hollie Moore

    Related profiles found in government register
  • Miss Hollie Moore
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1
    • icon of address 2, Admirals Way, London, E14 9XG, England

      IIF 2
    • icon of address 20, Primrose Street, London, EC2A 2EW, England

      IIF 3
    • icon of address 25, Old Broad Street, London, EC2N 1HN, England

      IIF 4
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 5
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 6
    • icon of address 6, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 7
  • Hollie Moore
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 8
    • icon of address 2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 9
    • icon of address The Dick Whittingtons, 100 Westgate Street, Gloucester, GL1 2PE, England

      IIF 10
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 11 IIF 12
    • icon of address 8, Regent Street, London, SW1Y 4PE, England

      IIF 13
    • icon of address 5, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 14 IIF 15
  • Miss Hollie Moore
    British born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite C3, 435-451 Cowbridge Road East, Cardiff, CF5 1JH, Wales

      IIF 16
  • Moore, Hollie
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 17 IIF 18
    • icon of address The Dick Whittingtons, 100 Westgate Street, Gloucester, GL1 2PE, England

      IIF 19
    • icon of address 2, Admirals Way, London, E14 9XG, England

      IIF 20
    • icon of address 20, Primrose Street, London, EC2A 2EW, England

      IIF 21
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 22 IIF 23
    • icon of address 25, Old Broad Street, London, EC2N 1HN, England

      IIF 24
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 25
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 26
    • icon of address 8, Regent Street, London, SW1Y 4PE, England

      IIF 27
    • icon of address 5, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 28 IIF 29
    • icon of address 6, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 30
  • Moore, Hollie
    British director and company secretary born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 31
  • Hollie Moore
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 32
  • Moore, Hollie
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Primrose Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,216 GBP2023-01-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2021-05-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Lincoln's Inn Fields, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,033 GBP2021-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    LONDON BLOCKCHAIN WEEK LTD - 2024-07-18
    icon of address 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,312 GBP2024-05-31
    Officer
    icon of calendar 2025-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2020-05-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    MAB SW WEALTH MANAGEMENT LTD - 2022-05-19
    icon of address 5 The Pavilions, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,275 GBP2023-08-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 The Pavilions, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44 GBP2023-09-30
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    APPLE CHARLOTTE LIMITED - 2004-04-08
    icon of address 25 North Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,448 GBP2023-11-30
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    PENDULUM PROMOTIONS LIMITED - 1996-04-12
    icon of address 25 North Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,167 GBP2023-11-30
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Chamberlain Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,234 GBP2023-09-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,880 GBP2022-10-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,395 GBP2024-05-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    VANILLA ROOMS HAIR LIMITED - 2023-05-18
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,391 GBP2023-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BECOMFORTABLE LTD - 2021-10-29
    icon of address Suite C3, 435-451 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -122,044 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-06-29 ~ 2024-06-29
    IIF 16 - Ownership of shares – 75% or more OE

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.