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

Relph, Victoria

    Related profiles found in government register
  • Relph, Victoria
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

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

      IIF 2
  • Relph, Victoria
    British consultant born in May 1990

    Resident in United Kingdom

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

      IIF 3
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 4
    • The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 5
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 7
    • 24 Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 8 IIF 9
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 11
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 13
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 14
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 15
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 16
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 17
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 18
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 19
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 20
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 21
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 22
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 24
  • Victoria Relph
    British born in May 1990

    Resident in United Kingdom

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

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 26
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 27
    • The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 28
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 29
    • Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 30
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 31
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 32 IIF 33
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 37
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 38
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 39
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 40
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 41
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 42
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 43
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 44
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 45
    • 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 46
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 47
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 48
child relation
Offspring entities and appointments
Active 2
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-19
    IIF 23 - Director → ME
  • 2
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-28
    IIF 7 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-28
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    994 GBP2024-04-05
    Officer
    2020-01-15 ~ 2020-02-03
    IIF 5 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    352 GBP2024-04-05
    Officer
    2020-01-16 ~ 2020-02-16
    IIF 14 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    2020-01-20 ~ 2020-02-10
    IIF 13 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-06-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-27 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,622 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 19 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,022 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 21 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,816 GBP2024-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 22 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-16
    IIF 9 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    MOONBEAMSTARGAZER LTD - 2020-07-27
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,436 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 8 - Director → ME
    Person with significant control
    2020-03-12 ~ 2021-04-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-07-09
    IIF 15 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-07-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2019-05-30 ~ 2019-07-15
    IIF 4 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-17 ~ 2019-05-19
    IIF 20 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-05-08
    IIF 18 - Director → ME
  • 16
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-17 ~ 2019-05-19
    IIF 3 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    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
    2019-04-03 ~ 2019-04-23
    IIF 6 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-07-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    MOONBEAMSMILE LTD - 2020-07-27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 10 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-04-05
    Officer
    2019-02-19 ~ 2019-02-24
    IIF 11 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    2019-02-25 ~ 2019-03-03
    IIF 12 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,704 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-07
    IIF 16 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 2 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,642 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 24 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-15 ~ 2019-03-31
    IIF 1 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-03-31
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.