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

Miss Kirsty Moran

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 10 IIF 11
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 12 IIF 13
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 14
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 15
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 16 IIF 17 IIF 18
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 24
  • Kirsty Moran
    British born in December 1998

    Resident in United Kingdom

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

      IIF 25
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 26
    • icon of address 39, Hazeldene Road, Fleetwood, FY7 7NN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 36
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 37
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 38
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 39 IIF 40 IIF 41
  • Moran, Kirsty
    British consultant born in December 1998

    Resident in United Kingdom

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

      IIF 42
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 43 IIF 44 IIF 45
    • icon of address 39, Hazeldene Road, Fleetwood, FY7 7NN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 61
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 62 IIF 63
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 64
    • icon of address Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 65
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66 IIF 67
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 68 IIF 69
    • icon of address 400 Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 70
    • icon of address Victory House, 400 Pavilion Drive, Northampton Buisness Park, Northampton, Northamptonshire, NN4 7PA

      IIF 71
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 72
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP, Uk

      IIF 73
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 74
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 75
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 76
  • Moran, Kirsty
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39 Hazeldene Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 60 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 58 - Director → ME
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 61 - Director → ME
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 59 - Director → ME
  • 13
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 52 - Director → ME
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 50 - Director → ME
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 54 - Director → ME
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 51 - Director → ME
  • 22
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-06
    IIF 74 - Director → ME
  • 26
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 42 - Director → ME
  • 28
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-16
    IIF 73 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 56 - Director → ME
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 57 - Director → ME
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 55 - Director → ME
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 53 - Director → ME
  • 33
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    191 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-03-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-03-05
    IIF 25 - Ownership of shares – 75% or more OE

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.