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

Moran, Kirsty

    Related profiles found in government register
  • 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 1
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 2 IIF 3 IIF 4
    • icon of address 39, Hazeldene Road, Fleetwood, FY7 7NN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 20
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21 IIF 22
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 23
    • icon of address Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 24
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25 IIF 26
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27 IIF 28
    • icon of address 400 Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 29
    • icon of address Victory House, 400 Pavilion Drive, Northampton Buisness Park, Northampton, Northamptonshire, NN4 7PA

      IIF 30
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 31
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP, Uk

      IIF 32
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 33
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 34
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
  • Moran, Kirsty
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 42
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 53
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 54
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 55
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 56 IIF 57 IIF 58
  • 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 59
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 60 IIF 61
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 68 IIF 69
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 70 IIF 71
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 72
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 73
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 74 IIF 75 IIF 76
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82
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 50 - 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 52 - 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 53 - 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 51 - 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 74 - 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 76 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 66 - 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 80 - 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 77 - 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 72 - 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 59 - 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 55 - 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 81 - 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 78 - 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 79 - 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 75 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 45 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 44 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 46 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 47 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 48 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 49 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 58 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 56 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 43 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 57 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-20
    IIF 54 - 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 19 - 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 17 - 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 20 - 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 18 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 62 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 65 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 64 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 67 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-13
    IIF 63 - 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 11 - 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 9 - 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 13 - 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 10 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 68 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 82 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 69 - 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 33 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 73 - 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 1 - 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 32 - 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 15 - 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 16 - 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 14 - 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 12 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 61 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 71 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 70 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 60 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-03-05
    IIF 42 - 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.