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

Moran, Wayham Hutcheson

    Related profiles found in government register
  • Moran, Wayham Hutcheson
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moran, Wayham Hutcheson
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH

      IIF 10 IIF 11
  • Moran, Wayham Hutcheson
    British director of companies born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Wayham Hutcheson Moran
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 22 IIF 23
    • icon of address Lime House, 12a Adderstone Crescent, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, England

      IIF 24
  • Moran, Wayham Hutcheson
    British

    Registered addresses and corresponding companies
    • icon of address 13, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 25
  • Moran, Wayham Hutcheson
    British company director

    Registered addresses and corresponding companies
    • icon of address 13, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, United Kingdom

      IIF 26
    • icon of address Lime House, 12a Adderstone Crescent, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH, England

      IIF 27
    • icon of address Nws House, 1e High Street, Purley, Surrey, CR8 2AF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Lime House, 12a Adderstone Crescent, Adderstone Crescent, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2000-04-07 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2000-04-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    CROSSCO (705) LIMITED - 2002-10-09
    icon of address 13 Adderstone Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    KARENIN LIMITED - 1995-02-17
    icon of address Nampak Plastics Europe Limited, Nampak Plastics Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-28 ~ 1997-05-05
    IIF 1 - Director → ME
  • 2
    BLOWMOCAN LIMITED - 1995-04-24
    WATCHBRIGHT LIMITED - 1978-12-31
    BLOMOCAN LIMITED - 1978-12-31
    icon of address Nampak Plastics Europe Limited Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-28 ~ 1997-05-05
    IIF 3 - Director → ME
  • 3
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-19
    IIF 12 - Director → ME
  • 4
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-23 ~ 2003-04-14
    IIF 7 - Director → ME
  • 5
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-03-25 ~ 2020-01-17
    IIF 4 - Director → ME
  • 6
    NORTHERN RECRUITMENT GROUP PLC - 2009-01-12
    icon of address Galago House, 163 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2019-12-18
    IIF 8 - Director → ME
    icon of calendar 2000-04-07 ~ 2019-12-18
    IIF 28 - Secretary → ME
  • 7
    SWIFT 448 LIMITED - 1985-11-22
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    SOFAB LIMITED - 1995-10-30
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    BOWATER PS LIMITED - 1995-09-01
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-08-21
    IIF 20 - Director → ME
  • 8
    icon of address 4 Rannoch House 10 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,458 GBP2025-08-31
    Officer
    icon of calendar 1998-11-22 ~ 2008-04-15
    IIF 2 - Director → ME
  • 9
    CAMVAC EUROPE LIMITED - 1995-09-01
    REXAM METALLISING LIMITED - 2006-06-02
    CAMVAC (EUROPE) LIMITED - 1995-03-29
    CAMVAC LIMITED - 1989-03-16
    VACUUM RESEARCH LIMITED - 1978-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-20
    IIF 19 - Director → ME
  • 10
    VIKING PACKAGING GROUP PLC - 1990-07-05
    INGLEBY (101) LIMITED - 1985-06-10
    SEVON HOLDINGS LIMITED - 1986-03-26
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-20
    IIF 13 - Director → ME
  • 11
    REXAM FLEXIBLES WELTON LIMITED - 1998-02-20
    WELTON BAG COMPANY LIMITED - 1985-08-21
    REXAM FLEXIBLE PACKAGING WELTON LIMITED - 1995-12-22
    WELTON PACKAGING LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-13
    IIF 14 - Director → ME
  • 12
    CLOISTER PRESS LIMITED(THE) - 1984-09-18
    CLOISTER LABELS LIMITED - 1993-09-01
    REXAM LABELS LIMITED - 1998-01-29
    BOWATER LABELS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-30
    IIF 21 - Director → ME
  • 13
    PAXNOBLE LIMITED - 1979-12-31
    BOWATER LIQUID PACKAGING LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-07-16
    IIF 18 - Director → ME
  • 14
    VARLANIUS LIMITED - 1979-12-31
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 11 - Director → ME
  • 15
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    CAUSTON CARTONS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-07-31
    IIF 10 - Director → ME
  • 16
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-16
    IIF 17 - Director → ME
  • 17
    BOWATER PKL (UK) LIMITED - 1987-12-18
    REXAM PKL LIMITED - 1998-12-17
    BOWATER PKL LIMITED - 1995-09-01
    REXAM COMBIBLOC LIMITED - 2002-04-16
    icon of address 3 Earl's Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-08-02
    IIF 16 - Director → ME
  • 18
    ST.CLARE'S HOSPICE LOTTERY LIMITED - 2012-04-24
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2018-12-31
    IIF 9 - Director → ME
  • 19
    TALENT TRAINING UK LIMITED - 2007-05-01
    TRAINING DYNAMIX LIMITED - 2005-02-11
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,070 GBP2023-03-30
    Officer
    icon of calendar 2001-09-20 ~ 2003-04-15
    IIF 6 - Director → ME
  • 20
    IMAGEGRAND LIMITED - 1995-09-13
    icon of address 6 Bath Place, Rivington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1998-12-16
    IIF 5 - Director → ME
  • 21
    BARKCONE LIMITED - 1983-09-02
    IMPACT ENGINEERING LIMITED - 1995-09-01
    J. C. BALMFORTH & CO. LIMITED - 1988-09-16
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-19
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.