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

Ms. Hayley Jean Moore

    Related profiles found in government register
  • Ms. Hayley Jean Moore
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 4
    • icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, England

      IIF 5
    • icon of address 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 6
  • Ms Hayley Jean Moore
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 7
  • Moore, Hayley Jean, Ms.
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 8
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 9 IIF 10
  • Moore, Hayley Jean, Ms.
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 11 IIF 12
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 13
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 14
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 15
  • Moore, Hayley Jean
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 16 IIF 17
  • Moore, Hayley Jean
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 18 IIF 19
    • icon of address Westgate House, 44, Hale Road, Altrincham, WA14 2EX, England

      IIF 20
  • Moore, Hayley Jean
    British operations manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 36 Delamere Place, 169 Sale Road, Northern Moor, Manchester, M23 0QP, England

      IIF 21
  • Moore, Hayley Jean
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44, Hale Road, Altrincham, WA14 2EX, England

      IIF 22
    • icon of address Westgate House, 44, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 23
  • Moore, Hayley
    British office manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 24
  • Moore, Hayley Jean

    Registered addresses and corresponding companies
    • icon of address Apartment 36 Delamere Place, 169 Sale Road, Northern Moor, Manchester, M23 0QP, England

      IIF 25
  • Moore, Hayley

    Registered addresses and corresponding companies
    • icon of address Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ARTHUR WOLFE DEVELOPMENTS LIMITED - 2015-09-11
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-03-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Westgate House 44 Hale Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    547 GBP2018-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-10-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,910 GBP2018-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    GRAPEAPE LIMITED - 2018-01-11
    icon of address Tax Assist, Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Westgate House 44, Hale Road, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    VORAB LIMITED - 2016-09-30
    icon of address C/o Mccambridgeduffy Llp 17 Hanover Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2019-12-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 10
    SERVANDA LIMITED - 2016-10-04
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,108 GBP2019-12-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 18 - Director → ME
  • 11
    FITZWILLIAM DEVELOPMENTS LIMITED - 2019-01-11
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,383 GBP2017-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    icon of address Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,910 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Woodside House 34, Styal Road, Gatley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,596 GBP2022-12-30
    Officer
    icon of calendar 2017-01-06 ~ 2020-05-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-05-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-26
    IIF 13 - Director → ME
  • 4
    VORAB LIMITED - 2016-09-30
    icon of address C/o Mccambridgeduffy Llp 17 Hanover Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,999,755 GBP2019-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-05-05
    IIF 16 - Director → ME
  • 6
    MCCONNELL CRESCENT (DONCASTER) MANAGEMENT COMPANY LIMITED - 2018-04-27
    BEETEX LIMITED - 2018-01-11
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,227 GBP2019-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2020-05-05
    IIF 20 - Director → ME
  • 7
    icon of address 34 Styal Road, Gatley, Cheadle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    icon of calendar 2016-10-18 ~ 2020-05-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-05-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-05-01
    IIF 24 - Director → 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.