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

Moran, Kirsty

    Related profiles found in government register
  • Moran, Kirsty
    British consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 2 IIF 3 IIF 4
    • 39, Hazeldene Road, Fleetwood, FY7 7NN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9 IIF 10 IIF 11
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 20
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21 IIF 22
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 23
    • Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 24
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25 IIF 26
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27 IIF 28
    • 400 Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 29
    • Victory House, 400 Pavilion Drive, Northampton Buisness Park, Northampton, Northamptonshire, NN4 7PA

      IIF 30
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 31
    • Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP, Uk

      IIF 32
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 33
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 34
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
  • Moran, Kirsty
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirsty Moran
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 42
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 43
    • 39, Hazeldene Road, Fleetwood, FY7 7NN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 47 IIF 48 IIF 49
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 50 IIF 51 IIF 52
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 53
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 54
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 55
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 56 IIF 57 IIF 58
  • Miss Kirsty Moran
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 60 IIF 61
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 68 IIF 69
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 70 IIF 71
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 72
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 73
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 74 IIF 75 IIF 76
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82
child relation
Offspring entities and appointments 41
  • 1
    ALSTIAR LTD
    10643493
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 8 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    AMRARA LTD
    10643247
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 30 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    AUDRAVET LTD
    10642901
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 31 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    BOCALROYDE LTD
    10996935
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 22 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    BODINIRIANS LTD
    10996983
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 24 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    BONSHEQADI LTD
    10996881
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 21 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    BOSPIRUSON LTD
    10996986
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 23 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    DYLYEINN LTD
    10643296
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 29 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    ELOSHA LTD
    11202133
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    EMENNEM LTD
    11202673
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    EMGRAM LTD
    11202102
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    EMVERSE LTD
    11202604
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    GRETER LIMITED
    10770773
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 41 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    GUSTPRO LIMITED
    10771178
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 36 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    HECAL LIMITED
    10770924
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 40 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    HEMLAST LIMITED
    10771011
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 39 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    HERTCAL LIMITED
    10770785
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 38 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    HOCKPATRIES LTD
    11277042
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 11 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    HOLIKEY LTD
    11277845
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 9 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    HYAPLEX LIMITED
    10770744
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    HYDREVONE LTD
    11276984
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 13 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    HYDRISEAM LTD
    11277064
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-05
    IIF 10 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 23
    MARGAZE LTD
    11335444
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-01
    IIF 26 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-12-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    MAXLEPA LTD
    11381330
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 35 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 25
    MAXPAREX LTD
    11396163
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 25 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    MAXXIVE LTD
    11405101
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-06
    IIF 33 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    MEDLARUS LTD
    11431936
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 34 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    MEDRIUS LTD
    11458597
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 1 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    PRELLERNFAMS LTD
    10594107
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-16
    IIF 32 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    STROELDYN LTD
    11145350
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    STROGLE LTD
    11145340
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 32
    STROIARY LTD
    11145373
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    STROILECE LTD
    11145419
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 12 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    TRUSOYENT LTD
    11097660
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 3 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 61 - Ownership of shares – 75% or more OE
  • 35
    TRUSRATHY LTD
    11097749
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 28 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 71 - Ownership of shares – 75% or more OE
  • 36
    TRUTHOUS LTD
    11097816
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 27 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 37
    TRVAUS LTD
    11097634
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 4 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 60 - Ownership of shares – 75% or more OE
  • 38
    ZOLOLOS LTD
    11047728 11047736
    39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 39
    ZOLOOS LTD
    11047736 11047728
    39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    ZOLPHODES LTD
    11047682
    39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    ZOLPHONEUS LTD
    11047689
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-03-05
    IIF 2 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-03-05
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.