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

Moore, Hayley

    Related profiles found in government register
  • Moore, Hayley
    British office manager born in November 1982

    Resident in United Kingdom

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

      IIF 1
  • Moore, Hayley Jean
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 2
    • Westgate House, 44, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 3
  • Moore, Hayley Jean
    British company director born in November 1982

    Resident in England

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

      IIF 4 IIF 5
  • Moore, Hayley Jean
    British director born in November 1982

    Resident in England

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

      IIF 6 IIF 7
    • Westgate House, 44, Hale Road, Altrincham, WA14 2EX, England

      IIF 8
  • Moore, Hayley Jean
    British operations manager born in November 1982

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • Westgate House, 44 Hale Road, Altrincham, WA14 2EX, England

      IIF 11 IIF 12
  • Moore, Hayley Jean, Ms.
    British director born in November 1982

    Resident in England

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

      IIF 13 IIF 14
    • Westgate House, 44 Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 15
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 16
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 17
  • Moore, Hayley Jean

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

      IIF 18
  • Moore, Hayley

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

      IIF 19
  • Ms Hayley Jean Moore
    British born in November 1982

    Resident in England

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

      IIF 20
  • Ms. Hayley Jean Moore
    British born in November 1982

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 24
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, M15 4PN, England

      IIF 25
    • 6b, Upper Water Street, Newry, BT34 1DJ, Northern Ireland

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 17 - director → ME
  • 2
    ARTHUR WOLFE DEVELOPMENTS LIMITED - 2015-09-11
    6b Upper Water Street, Newry, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2016-03-02 ~ dissolved
    IIF 9 - director → ME
    2016-03-02 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    Westgate House 44 Hale Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    547 GBP2018-12-31
    Officer
    2016-10-04 ~ dissolved
    IIF 12 - director → ME
    2016-10-04 ~ dissolved
    IIF 19 - secretary → ME
  • 4
    Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    Westgate House, 44 Hale Road, Altrincham, Cheshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,910 GBP2018-12-31
    Officer
    2016-10-04 ~ dissolved
    IIF 10 - director → ME
  • 6
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-09-15 ~ dissolved
    IIF 16 - director → ME
  • 7
    GRAPEAPE LIMITED - 2018-01-11
    Tax Assist, Uppingham Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 2 - director → ME
  • 8
    Westgate House 44, Hale Road, Altrincham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 3 - director → ME
  • 9
    VORAB LIMITED - 2016-09-30
    C/o Mccambridgeduffy Llp 17 Hanover Place, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2019-12-31
    Officer
    2016-09-30 ~ dissolved
    IIF 14 - director → ME
  • 10
    SERVANDA LIMITED - 2016-10-04
    C/o Mccambridgeduffy Llp, 17 Hanover Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -181,108 GBP2019-12-31
    Officer
    2016-10-03 ~ dissolved
    IIF 6 - director → ME
  • 11
    FITZWILLIAM DEVELOPMENTS LIMITED - 2019-01-11
    2nd Floor 45 Church Street, Birmingham
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,383 GBP2017-03-31
    Officer
    2016-03-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    FITZWILLIAM CAPITAL PARTNERS LIMITED - 2019-09-25
    RAYMED INVESTMENTS LIMITED - 2015-02-10
    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
    2017-08-02 ~ 2018-01-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    Woodside House 34, Styal Road, Gatley, England
    Corporate (1 parent)
    Equity (Company account)
    -11,596 GBP2022-12-30
    Officer
    2017-01-06 ~ 2020-05-05
    IIF 11 - director → ME
    Person with significant control
    2017-01-06 ~ 2020-05-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    7 Thornley Crescent, Grotton, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    2018-03-13 ~ 2019-03-26
    IIF 15 - director → ME
  • 4
    VORAB LIMITED - 2016-09-30
    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
    2016-09-30 ~ 2018-01-01
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    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
    2017-12-13 ~ 2020-05-05
    IIF 4 - director → ME
  • 6
    MCCONNELL CRESCENT (DONCASTER) MANAGEMENT COMPANY LIMITED - 2018-04-27
    BEETEX LIMITED - 2018-01-11
    C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,227 GBP2019-12-31
    Officer
    2018-01-10 ~ 2020-05-05
    IIF 8 - director → ME
  • 7
    34 Styal Road, Gatley, Cheadle, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    2016-10-18 ~ 2020-05-05
    IIF 7 - director → ME
    Person with significant control
    2016-10-18 ~ 2020-05-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-01-31
    Officer
    2018-01-19 ~ 2019-05-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.