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

Mr Barrie Francis Moran

    Related profiles found in government register
  • Mr Barrie Francis Moran
    Scottish born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, James Bell Wynd, Monifieth, Dundee, DD5 4NE, Scotland

      IIF 1
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, England

      IIF 9
    • icon of address 8, Westbank Road, Longforgan, Perthshire, DD2 5FB

      IIF 10
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 11
  • Mr Barrie Francis Moran
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Perthshire, DD2 5FB, Scotland

      IIF 12
  • Moran, Barrie Francis
    Scottish chief technology officer born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 13 IIF 14
  • Moran, Barrie Francis
    Scottish company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, James Bell Wynd, Monifieth, Dundee, DD5 4NE, Scotland

      IIF 15
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 12 Prospect Iii, Gemini Crescent, Dundee Technology Park, Dundee, DD2 1SW, Scotland

      IIF 21
  • Moran, Barrie Francis
    Scottish director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87, Commercial Street, Dundee, DD1 2AB, Scotland

      IIF 22
    • icon of address 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 12 Prospect Iii, Gemini Crescent, Dundee Technology Park, Dundee, Dundee, DD2 1SW, Scotland

      IIF 27
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, England

      IIF 28
  • Moran, Barrie Francis
    Scottish marketing director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 29
    • icon of address 2, Church Street, Larkhall, ML9 1EU, Scotland

      IIF 30
  • Mr Barrie Moran
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 31
  • Mr Barie Moran
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 32
  • Moran, Barrie Francis
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, DD2 5FB, Scotland

      IIF 33
    • icon of address 8, Westbank Road, Longforgan, Perthshire, DD2 5FB, Scotland

      IIF 34
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 35
  • Moran, Barrie-francis
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 36
  • Moran, Barrie
    Scottish marketing director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 37
  • Moran, Barie
    British link builder born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Dundee, DD2 5FB, Scotland

      IIF 38
  • Moran, Barrie-francis

    Registered addresses and corresponding companies
    • icon of address 8, Westbank Road, Longforgan, Perthshire, DD2 5FB, United Kingdom

      IIF 39
  • Moran, Barrie
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Westbank Road, Longforgan, Angus, DD2 5FB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 24 Balmossie Meadow, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 8 Westbank Road, Longforgan, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Balmossie Meadow, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    EXPAT HOMES LTD - 2023-09-19
    icon of address 8 Westbank Road, Longforgan, Dundee, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Westbank Road, Longforgan, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 James Bell Wynd, Monifieth, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor 87, Commercial Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 22 - Director → ME
  • 11
    PODDABLE LTD - 2023-07-19
    icon of address 4 James Bell Wynd, Monifieth, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Church Street, Larkhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 8 Westbank Road, Longforgan, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Westbank Road, Longforgan, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TOP DRAWER COMPETITIONS LTD - 2021-02-02
    icon of address 4 James Bell Wynd, Monifieth, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 12 Prospect Iii Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 8 Westbank Road, Longforgan, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 8 Westbank Road, Longforgan, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 8 8 Westbank Road, Longforgan, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 4 James Bell Wynd, Monifieth, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address Unit 2, Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2019-04-30
    IIF 13 - Director → ME
  • 2
    icon of address Unit 2, Prospect 3, Gemini Crescent, Dundee Technology Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2019-04-30
    IIF 14 - Director → ME
  • 3
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ 2022-07-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-07-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SHUVL LTD
    - now
    CLEENY LTD - 2018-08-14
    REEL REVIEWS LIMITED - 2017-01-26
    icon of address Unit 12 Prospect Iii Gemini Crescent, Dundee Technology Park, Dundee, Dundee, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ 2019-08-01
    IIF 27 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.