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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Campbell, Natalie

    Related profiles found in government register
  • Campbell, Natalie
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Place, Kettering, NN16 0AJ

      IIF 1
    • 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 2
  • Campbell, Natalie
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 3
    • Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 4
    • 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 6 IIF 7
    • G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8 IIF 9
    • Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 10 IIF 11
    • Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 12
    • John Street, Fencehouses, Houghton Le Spring, DH4 6LH

      IIF 13
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 14
    • Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 15 IIF 16 IIF 17
    • Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 18
    • Ash, Willingham Road, Market Rasen, LN8 3RQ

      IIF 19
    • Meyler Crescent, Milford Haven, SA73 2PF

      IIF 20
    • Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 21
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 22
    • Burnley Road, Padiham, BB12 8BA

      IIF 23
    • 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 24
  • Natalie Campbell
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 26
    • Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 27
    • 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 28
    • Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 29
    • Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

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

      IIF 31 IIF 32
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 33
    • Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 34
    • Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 35 IIF 36
    • John Street, Fencehouses, Houghton Le Spring, DH4 6LH

      IIF 37
    • Market Place, Kettering, NN16 0AJ

      IIF 38
    • 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39 IIF 40
    • Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 41
    • Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 42
    • Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 43
    • Meyler Crescent, Milford Haven, SA73 2PF

      IIF 44
    • Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 45
    • Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 46
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 47
    • 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ARTSPOCKET LTD
    11878243
    Office 222, Paddington House New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-23
    IIF 2 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    COMIVO LTD
    11891053
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ 2019-04-04
    IIF 22 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-05-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    COMPUTIVO LTD
    11903404
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 23 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-06-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    COOKNECT LTD
    11930341
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-02
    IIF 5 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    COOLMAGNOLIA LTD
    11949766
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-06
    IIF 3 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CORIANDISH LTD
    11977034
    26 Trafalgar Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ 2019-06-21
    IIF 7 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    CRAFTSMEAT LTD
    12000412
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2019-06-17
    IIF 6 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-06-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    FURNAK LTD
    11768878
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-01-29
    IIF 8 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    GAELCORGA LTD
    11776167
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ 2019-01-23
    IIF 17 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    GAELKHAN LTD
    11784734
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2019-01-30
    IIF 15 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-01-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    GAIRAHM LTD
    11795388
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-03-29
    IIF 14 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    GAIRAPLUS LTD
    11802706
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 12 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    GALBACK LTD
    11806883
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 9 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    PHASTEF LTD
    12423420
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 21 - Director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    PHESNUFF LTD
    12438126
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-28
    IIF 4 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    PHIEHMIS LTD
    12445630
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-04
    IIF 20 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    PHIERHOL LTD
    12449525
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 13 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    PHIRDINVES LTD
    12452058
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 18 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    STARSHOTER LTD
    11833219
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    STARSPHERE LTD
    11843289
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 11 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    STARSTACK LTD
    11853793
    4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 10 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    STASHERBURST LTD
    11859917
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-12
    IIF 24 - Director → ME
    Person with significant control
    2019-03-04 ~ 2020-12-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    STATERAMP LTD
    11868681
    214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 16 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    WAGURG LTD - now
    PHANTOMWING LTD
    - 2020-10-13 12413980
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 19 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-24
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.