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

Natalie Ramsay

    Related profiles found in government register
  • Natalie Ramsay
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 1
    • Btmc R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 3 IIF 4
    • 4, Kendrick Drive, Oadby, Leicester, LE2 5RR, England

      IIF 5
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 6
  • Mrs Natalie Teresa Ramsay
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 7
  • Ramsay, Natalie
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 8 IIF 9
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 10
  • Ramsay, Natalie
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 11
    • Btmc R37, Challenge Way, Blackburn, BB1 5QB, England

      IIF 12
  • Ramsay, Natalie Teresa
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
  • Mrs Natalie Ramsay
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 14
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 15
  • Mrs Natalie Theresa Ramsay
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Aldwickbury Crescent, Harpenden, AL5 5SS, United Kingdom

      IIF 16
  • Ramsay, Natalie
    British

    Registered addresses and corresponding companies
    • 139, Aldwickbury Crescent, Harpenden, Hertfordshire, AL5 5SS

      IIF 17
  • Ramsay, Natalie
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 19
  • Ramsay, Natalie
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 20
  • Ramsay, Natalie Theresa
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 21
  • Ramsay, Natalie Theresa
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 22 IIF 23
    • The East Stable, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 24
  • Ramsay, Natalie Theresa
    British merchant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 25
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 26
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 27 IIF 28
  • Ramsay, Natalie

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 29 IIF 30
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • The East Stable, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    2R PROPERTY LTD
    11090026
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRAIN HOST WEB SERVICES LIMITED
    08159485
    The East Stable, The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ 2014-03-26
    IIF 32 - Secretary → ME
  • 3
    COMPANY FORMATIONS WORLDWIDE.COM LTD
    07306984
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    DECKTUN LIMITED
    - now 08344243
    GGH 8 LTD
    - 2013-01-17 08344243 08344275... (more)
    71-75 Shelton Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-02 ~ 2014-01-02
    IIF 25 - Director → ME
  • 5
    GAREZ LTD
    12651194
    4385, 12651194 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ 2021-02-06
    IIF 8 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    GEMINI WEB INCORPORATED LTD
    07791870
    19707 Turnberry Way, Appartment 22c, Aventura, Florida, Usa
    Dissolved Corporate (3 parents)
    Officer
    2012-10-04 ~ 2014-09-10
    IIF 27 - Director → ME
    2012-10-04 ~ 2014-09-10
    IIF 33 - Secretary → ME
  • 7
    HA FACTOR LTD
    12619154
    57 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ 2021-11-29
    IIF 11 - Director → ME
    Person with significant control
    2020-05-22 ~ 2021-11-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    HEBRIDGES LTD - now
    EASY GO LENDING LTD - 2022-02-24
    VISTLEY LTD
    - 2021-01-11 12665991
    Unit 1b Romford Road, Stafford, England
    Liquidation Corporate (6 parents)
    Officer
    2020-06-12 ~ 2021-01-01
    IIF 12 - Director → ME
    Person with significant control
    2020-06-12 ~ 2021-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    HOME HOUSE PROPERTY LIMITED - now
    BILOB LTD
    - 2020-12-15 12621080
    9 Princes Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2020-05-26 ~ 2020-11-01
    IIF 9 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    INDICA ONLINE UK LTD
    08569632
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2014-06-14
    IIF 22 - Director → ME
  • 11
    MAGNABILL LIMITED
    09040849
    Arquen House, 4 6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-15 ~ 2015-05-22
    IIF 23 - Director → ME
    2014-05-15 ~ 2015-05-22
    IIF 30 - Secretary → ME
  • 12
    MIDWEST CENTER NATURALS LTD
    08006706
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ 2013-12-24
    IIF 24 - Director → ME
    2012-03-26 ~ 2013-12-24
    IIF 34 - Secretary → ME
  • 13
    NWD ESTATES LTD
    14135450
    4 Kendrick Drive, Oadby, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-26 ~ 2024-12-12
    IIF 18 - Director → ME
    Person with significant control
    2024-07-30 ~ 2024-12-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    RAMSAY ASSETS LTD
    14452113
    139 Aldwickbury Crescent, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2022-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    STAYWELCOMEGO LTD
    08531827
    Arquen House, 4 - 6 Spicer Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-14 ~ 2014-09-08
    IIF 28 - Director → ME
    2014-05-14 ~ 2014-09-08
    IIF 31 - Secretary → ME
  • 16
    SYNERGY SUPPLIES LIMITED
    - now 05009851
    PERFECT LOANS LIMITED
    - 2010-11-01 05009851
    Office 17 Kent Street Mill, Kent Street, Blackburn, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2004-01-08 ~ 2012-01-10
    IIF 17 - Secretary → ME
  • 17
    TEEREZ LTD
    12654004
    4385, 12654004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ 2021-02-06
    IIF 10 - Director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    TELEPASS LTD
    06834903
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ 2014-03-06
    IIF 26 - Director → ME
    2012-03-09 ~ dissolved
    IIF 20 - Director → ME
    2012-03-09 ~ 2014-03-06
    IIF 29 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.