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

Campbell, Natalie

    Related profiles found in government register
  • Campbell, Natalie
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 2
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 3
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 4 IIF 5
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 6 IIF 7
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 8 IIF 9
    • icon of address Ground Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 10
    • icon of address 16, John Street, Fencehouses, Houghton Le Spring, DH4 6LH

      IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 13 IIF 14
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 15 IIF 16 IIF 17
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 18
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RQ

      IIF 19
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 20
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 21
    • icon of address Unit 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 22
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 23
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 24
  • Natalie Campbell
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 26
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 27
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 28
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 29
    • icon of address 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 30
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 31 IIF 32
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 33
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 34
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 35 IIF 36
    • icon of address 16, John Street, Fencehouses, Houghton Le Spring, DH4 6LH

      IIF 37
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 38
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39 IIF 40
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 41
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 42
    • icon of address Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 43
    • icon of address 50, Meyler Crescent, Milford Haven, SA73 2PF

      IIF 44
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET

      IIF 45
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 46
    • icon of address Unit 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 47
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 222, Paddington House New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2024-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-12-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-05-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-06-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 26 Trafalgar Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-06-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-06-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,275 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-01-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,594 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-17
    IIF 10 - Director → ME
  • 13
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,443 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Gardd Y Meddyg, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 8 - Director → ME
  • 22
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-12-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 16 - Director → ME
  • 24
    PHANTOMWING LTD - 2020-10-13
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-06-24
    IIF 43 - 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.