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 Ellison

    Related profiles found in government register
  • Natalie Ellison
    British born in January 1990

    Resident in United Kingdom

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

      IIF 1
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4
    • 11, Browsholme Close, Blackpool, FY3 7FB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 14 IIF 15 IIF 16
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 21
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 22 IIF 23 IIF 24
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 26 IIF 27 IIF 28
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 30
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 34
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 35 IIF 36
    • Flexspace, Ofice 3, Dane Street, Rochdale, OL12 6XB

      IIF 37
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 38
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 39 IIF 40 IIF 41
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 42
  • Ellison, Natalie
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 43
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 44
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 45
    • 11, Browsholme Close, Blackpool, FY3 7FB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 54
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 55 IIF 56 IIF 57
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 58
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59
    • Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 60 IIF 61 IIF 62
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 64 IIF 65 IIF 66
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 68
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamtonshire, NN4 7PA

      IIF 69
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 70
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 71 IIF 72
    • Flexspace, Ofice 3, Dane Street, Rochdale, OL12 6XB

      IIF 73
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 74
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 75 IIF 76 IIF 77
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 78
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 79
  • Ellison, Natalie
    British homemaker born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Browsholme Close, Blackpool, FY3 7FB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 83
child relation
Offspring entities and appointments 42
  • 1
    AGDEAN LTD
    10737838
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-24 ~ 2017-06-20
    IIF 83 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    ANIANTGO LTD
    10737775
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2017-06-20
    IIF 81 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ARMAMME LTD
    10795056
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 60 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ARMLIREAK LTD
    10795068
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 62 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    ARMOCKAK LTD
    10795098
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 63 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    ARMSHIEBRE LTD
    10795073
    Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-05-31
    IIF 61 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-05-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    AXIZAA LTD
    10737966
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2017-06-20
    IIF 82 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    AZZORRU LTD
    10737991
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2017-06-20
    IIF 80 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    EVUCENGE LTD
    10896692
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-15
    IIF 74 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    EWENERA LTD
    10896645
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-14
    IIF 72 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    EWKIEE LTD
    10896652
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-14
    IIF 71 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    EWSERALIN LTD
    10896751
    Flexspace, Ofice 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ 2017-09-15
    IIF 73 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    IDECKER LTD
    10938918
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 55 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    IDEFIDIA LTD
    10938932
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 57 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    IDEFIO LTD
    10938974
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 56 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    IDEONMA LTD
    10938956
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 58 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    LENNINI LTD
    10971764
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 68 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    LENPHASEST LTD
    10971689
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    LENTIDA LTD
    10971970
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    LLAEDATE LTD
    11026008
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 44 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    LLAEMPI LTD
    11025926
    129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 75 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    LLELLMYN LTD
    11026373
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 67 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    LLELNASIEH LTD
    11027066
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    ORNELON LTD
    11536144
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2018-10-02
    IIF 59 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-10-02
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    ORYXEUS LTD
    11536147
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2018-11-22
    IIF 79 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    PAGANUREX LTD
    11536157
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-30
    IIF 70 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    PALEKION LTD
    11536171
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    PALERSER LTD
    11536204
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    PALINMENTRE LTD
    11536372
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    SHEPOLLIC LTD
    11183852
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    SHEPOLON LTD
    11184017
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    SHEPTATIC LTD
    11183701
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    SHERAPUS LTD
    11183621
    11 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    SINDERALA LTD
    10608353
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ 2017-03-22
    IIF 78 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 35
    TIHELOS LTD
    11123466
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 77 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    TIHOLRION LTD
    11123589
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 43 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    TIJUSAT LTD
    11123556
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 65 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 38
    TOMORROWFORUM LTD
    11123504
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2018-03-09
    IIF 64 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-03-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    WHITSTRIDER LTD
    11073962
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 54 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    WIAMDLE LTD
    11072913
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 66 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 41
    WIARIND LTD
    11072943
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 76 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    WIBINGIE LTD
    11073357
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 45 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 4 - 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.