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

Moran, Natasha

    Related profiles found in government register
  • Moran, Natasha
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 2 IIF 3
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 4
  • Moran, Natasha
    British consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22 Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 5
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 6
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 7 IIF 8 IIF 9
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 10 IIF 11
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 12 IIF 13
    • Ground Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 15
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 16 IIF 17
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 18
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 19
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 20
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 21
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 22
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 23
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 24 IIF 25
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 29
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 30
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 31
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 32
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 33 IIF 34
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 35 IIF 36
  • Moran, Natasha Louise
    British business executive born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Moran, Natasha Louise
    British consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moran, Natasha Louise
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 48
  • Natasha Moran
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 49 IIF 50
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 51 IIF 52
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 53 IIF 54 IIF 55
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 56
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 57
    • Suite 2-4, Silver Street, Bury, BL9 0DH

      IIF 58
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 59 IIF 60
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 61
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 62
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 63
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 64
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 65 IIF 66
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 67
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 68
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 69
    • 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 70
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 71 IIF 72
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 73 IIF 74 IIF 75
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 76 IIF 77 IIF 78
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 79
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 80 IIF 81 IIF 82
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 83 IIF 84
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 89
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 90
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 91 IIF 92
  • Moran, Natasha Louise
    British business executive born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 93 IIF 94
  • Moran, Natasha Louise
    British consultant born in November 1994

    Resident in England

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

      IIF 95
  • Moran, Natasha Louise
    British unemployed born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Miss Natasha Louise Moran
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 100
    • Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 101 IIF 102 IIF 103
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 55
  • 1
    ARLARIH LTD
    11566261
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ 2018-10-18
    IIF 26 - Director → ME
    Person with significant control
    2018-09-12 ~ 2018-10-18
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    ARLOSHAYN LTD
    11566262
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ 2018-10-18
    IIF 28 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 3
    ARRIESHELL LTD
    11566271
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ 2018-10-18
    IIF 27 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    ASENONS LTD
    11566274
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ 2018-10-05
    IIF 33 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    ASTEOLIANA LTD
    11566645
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ 2018-10-06
    IIF 34 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    ASTRALHERA LTD
    11566265
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ 2018-10-07
    IIF 36 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    BIASNEM LTD
    11626778
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 4 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-05-13
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    BIGPANDORA LTD
    11639453
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-10-30
    IIF 9 - Director → ME
    Person with significant control
    2018-10-24 ~ 2018-10-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    BINSTONE LTD
    11651003
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 7 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    BIOGRIFF LTD
    11665539
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 8 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    BITTERBANE LTD
    11670794
    24 Rose Street, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 32 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    BITTERGAZER LTD
    11678147
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ 2018-11-21
    IIF 24 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 13
    CINDERBREATH LTD
    11714590
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ 2018-12-18
    IIF 31 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 14
    CINGAUROS LTD
    11723011
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-17
    IIF 5 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    CINMERA LTD
    11731607
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2018-12-27
    IIF 30 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    CINNAMONSONG LTD
    11743453
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 14 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    CIRITHA LTD
    11750731
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-15
    IIF 6 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 18
    CISHRANS LTD
    11759518
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 11 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    COMETMOON LTD
    11875332
    Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-25
    IIF 18 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    COMICFAIRE LTD
    11888156
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 21 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 21
    CONSOLEVALLEY LTD
    11903491
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 23 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-04
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    COPPERFARSMITH LTD
    11915364
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-12
    IIF 16 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    COPPERFORGE LTD
    11942015
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-05
    IIF 19 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-05
    IIF 69 - Ownership of shares – 75% or more OE
  • 24
    COPPERNEWSTAR LTD
    11960615
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-04-30
    IIF 35 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    DIBORALD LTD
    10647727
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2017-07-03
    IIF 96 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    EAHOTINE LTD
    10850975
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-25
    IIF 41 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    EALEBLE LTD
    10851273
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 40 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    EALGRAGLID LTD
    10850973
    Suite 2-4 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 42 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    EALLERAND LTD
    10851272
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 43 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    ERNCHAPIT LTD
    10647581
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2017-07-03
    IIF 97 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 31
    ESTONAR LTD
    10648210
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2017-07-03
    IIF 98 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 32
    GEODECCA LTD
    11769345
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-21
    IIF 10 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    GERNARHOCH LTD
    11780788
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 20 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    GESHRANT LTD
    11792034
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-01-30
    IIF 12 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    GESHREES LTD
    11798138
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-15
    IIF 15 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    GETHONER LTD
    10647150
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2017-07-03
    IIF 99 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 37
    GEZARY LTD
    11803371
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-02-07
    IIF 25 - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-02-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    GHERDAZI LTD
    11813577
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-07 ~ 2019-02-23
    IIF 22 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-02-23
    IIF 82 - Ownership of shares – 75% or more OE
  • 39
    HAMACBELL LTD
    11037570
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 47 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 90 - Ownership of shares – 75% or more OE
  • 40
    HAMAGESE LTD
    11037578
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 44 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 78 - Ownership of shares – 75% or more OE
  • 41
    HAMCHAMYNE LTD
    11037587
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 45 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 76 - Ownership of shares – 75% or more OE
  • 42
    HAMCOLER LTD
    11037595
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 46 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 43
    INVINCE LTD
    10564845
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-02-15
    IIF 95 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-02-15
    IIF 104 - Ownership of shares – 75% or more OE
  • 44
    MORDEX LIMITED
    10768269
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 48 - Director → ME
  • 45
    NORBREC LIMITED
    10768611
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 93 - Director → ME
  • 46
    REALEC LIMITED
    10768429
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 94 - Director → ME
  • 47
    RENVERO LIMITED
    10768250
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 38 - Director → ME
  • 48
    TAGTAPP LTD
    11825628
    Office 3 146/148 Bury Old Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2019-02-13 ~ 2019-03-01
    IIF 3 - Director → ME
    Person with significant control
    2019-02-13 ~ 2019-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 49
    TAILLANCE LTD
    11832167
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-03
    IIF 1 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 92 - Ownership of shares – 75% or more OE
  • 50
    TAILSTALKER LTD
    11838665
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-28
    IIF 17 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 51
    TAJIMAL LTD
    11845303
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 13 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 56 - Ownership of shares – 75% or more OE
  • 52
    TALANDREN LTD
    11853887
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 29 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 53
    TALDAK LTD
    11864692
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 2 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 54
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 39 - Director → ME
  • 55
    VERBLEC LIMITED
    10768482
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 37 - Director → 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.