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

Richard Moriarty

    Related profiles found in government register
  • Richard Moriarty
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 2
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 3
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 4
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 5
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 6 IIF 7
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 8
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 9
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 10
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 11
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY, United Kingdom

      IIF 12
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 13
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 14
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 15
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 17
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 18
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 19
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 21
    • icon of address 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 22
    • icon of address 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 23
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 24
  • Moriarty, Richard
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 25
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 26
  • Moriarty, Richard
    British consultant born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • icon of address 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 28
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 29
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 30
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD, United Kingdom

      IIF 31
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 32 IIF 33
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH, United Kingdom

      IIF 34
    • icon of address Flat 5, 21 Enys Road, Eastbourne, BN21 2DG, United Kingdom

      IIF 35
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 36
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 37
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 38
    • icon of address 12 Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ, United Kingdom

      IIF 39
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS, United Kingdom

      IIF 40
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ, United Kingdom

      IIF 41
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 42
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 43
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 44
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 45
    • icon of address 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 46
    • icon of address 82, Halesworth Road, Romford, RM3 8QD, United Kingdom

      IIF 47
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    GLITERSTARBRIGHT LTD - 2020-08-14
    icon of address 15 Russell Avenue, March, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2021-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-10-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    DASHINGFROSTING LTD - 2020-10-02
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,365 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    BLOOMCOPPER LTD - 2020-09-28
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2021-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-04-05
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-02-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address 83a The Cottage Dew Street, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2021-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    JELLYANGELBEAM LTD - 2020-08-12
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Wagtail Mews, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-06-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address 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
    icon of calendar 2019-05-21 ~ 2019-05-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-05
    IIF 39 - Director → ME
  • 13
    icon of address 4385, 12049832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address 34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    icon of address 15 Bowring Close Hartcliffe, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-04-05
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-08-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    BLOSSOMAURORA LTD - 2020-09-28
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-04-05
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-01-04
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,390 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364 GBP2024-04-05
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    674 GBP2024-04-05
    Officer
    icon of calendar 2020-10-04 ~ 2020-10-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-11-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    DASHINGPATCH LTD - 2020-09-21
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2024-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    BITTERSNOWPANTS LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.