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

Grace Gorman

    Related profiles found in government register
  • Grace Gorman
    British born in May 1990

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4 IIF 5
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 7
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 9
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10 IIF 11
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12 IIF 13 IIF 14
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 17
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 18
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 19 IIF 20
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 21 IIF 22
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 23 IIF 24 IIF 25
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 26 IIF 27 IIF 28
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 30
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 31
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 32 IIF 33 IIF 34
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37 IIF 38 IIF 39
    • Suite 1 Fielden House 41, Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 40
    • 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 45
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 46
  • Gorman, Grace
    British consultant born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 47 IIF 48 IIF 49
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 51
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 52
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 53 IIF 54
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 55 IIF 56 IIF 57
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 59 IIF 60 IIF 61
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 63 IIF 64 IIF 65
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 67 IIF 68 IIF 69
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 70 IIF 71
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 72 IIF 73 IIF 74
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 76
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 77 IIF 78
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 79
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 80 IIF 81 IIF 82
    • Suite 1 Fielden House 41, Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 83
    • 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 88 IIF 89
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 90
  • Gorman, Grace
    British nurse born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 91
    • 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 46
  • 1
    ALDRETEMIK CONTRACTING LTD
    10509160
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-29
    IIF 91 - Director → ME
    Person with significant control
    2016-12-02 ~ 2016-12-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    ARSOUS LTD
    11486419
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 71 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ASSIDRUS LTD
    11486486
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 70 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ATHELEUM LTD
    11486515
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 88 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    BEDHART LTD
    11486593
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-08-15
    IIF 89 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    BEEZARD LTD
    11486568
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2018-09-29
    IIF 90 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-09-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    BLUBMARINE LTD
    11486860
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ 2019-01-04
    IIF 52 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    BOTREETMIQ LTD
    10817361
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 62 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    BOZAPPIER LTD
    10817415
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 61 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    BRACAMONTE LTD
    10817414
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 60 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    BRAIOFETT LTD
    10817464
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 59 - Director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    FUCROSJI LTD
    10908140
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-14
    IIF 74 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    FUEGED LTD
    10908153
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-14
    IIF 72 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    FUGRAGOR LTD
    10908127
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-15
    IIF 75 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    FUJITSIET LTD
    10908165
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ 2017-09-15
    IIF 73 - Director → ME
    Person with significant control
    2017-08-09 ~ 2017-09-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    ILBAOC LTD
    10939029
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 66 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    ILBIQU LTD
    10938989
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 65 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    ILCOARD LTD
    10938933
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 63 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    ILCREWER LTD
    10938950
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 64 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    INLIGROST LTD
    11245920
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 57 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    INREXMARCE LTD
    11245267
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 58 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    IPROXEL LTD
    11245216
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 55 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    IRDITHACROX LTD
    11245260
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 56 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    LAENCIA LTD
    10992381
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    LAEOZO LTD
    10992391
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 48 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    LAETUFF LTD
    10992400
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    LAGHIGUAR LTD
    10992405
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-03-29
    IIF 68 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-03-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    MIRAMATE LTD
    10558421
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-06-16
    IIF 92 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    RADITION LTD
    11334620
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-09-20
    IIF 77 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-12-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    RAMPLER LTD
    11381335
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 78 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    RAMPORTER LTD
    11394884
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 79 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    RAPTENT LTD
    11405329
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 76 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    RAPTOLUTIONS LTD
    11431916
    Suite 1 Fielden House 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 83 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    RAPTORION LTD
    11459279
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 51 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    SYNMENALS LTD
    11182440
    10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 36
    SYNNALNALS LTD
    11182357
    10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    SYRRATH LTD
    11182350
    10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    SYURJE LTD
    11182394
    10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    UDROGBOR LTD
    11097124
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 69 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 40
    UEBALON LTD
    11096766
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-21
    IIF 47 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    UEERRBE LTD
    11096735
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-17
    IIF 53 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    UEITEFEN LTD
    11096729
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-03-13
    IIF 54 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-03-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 43
    ZUNMEDWA LTD
    11045220
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 82 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    ZUYANAN LTD
    11045199
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-02-14
    IIF 49 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-02-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 45
    ZUZUZAL LTD
    11049691
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 80 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 46
    ZYARWYN LTD
    11042784
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ 2018-02-14
    IIF 50 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-14
    IIF 4 - 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.