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

Moran, Natasha Louise

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Moran, Natasha Louise
    British consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 4 IIF 5 IIF 6
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 11
  • Moran, Natasha Louise
    British director born in November 1994

    Resident in United Kingdom

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

      IIF 12
  • Moran, Natasha
    British consultant born in November 1994

    Resident in United Kingdom

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

      IIF 13
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 14
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 15 IIF 16 IIF 17
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 18 IIF 19
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 20 IIF 21
    • icon of address Ground Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 22
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 23
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 24 IIF 25 IIF 26
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 27
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 28
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 29
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 30
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 31 IIF 32 IIF 33
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 34
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 35 IIF 36
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 40
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 41
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 42
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 43
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 44 IIF 45
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 46 IIF 47 IIF 48
  • Moran, Natasha Louise
    British business executive born in November 1994

    Resident in England

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

      IIF 49 IIF 50
  • Moran, Natasha Louise
    British consultant born in November 1994

    Resident in England

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

      IIF 51
  • Moran, Natasha Louise
    British unemployed born in November 1994

    Resident in England

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

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 58 IIF 59
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 60 IIF 61 IIF 62
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 63
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 64
    • icon of address Suite 2-4, Silver Street, Bury, BL9 0DH

      IIF 65
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 66 IIF 67
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 68
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 69
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 70
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 71
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 72 IIF 73
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 74
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 75
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 76
    • icon of address 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 77
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 78 IIF 79
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 80 IIF 81 IIF 82
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 83 IIF 84 IIF 85
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 86
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 87 IIF 88 IIF 89
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 90 IIF 91
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 96
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 97
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 98 IIF 99
  • Miss Natasha Louise Moran
    British born in November 1994

    Resident in England

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

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

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

      IIF 104
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2-4 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 53
  • 1
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-10-18
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2021-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-18
    IIF 39 - Director → ME
  • 3
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-18
    IIF 38 - Director → ME
  • 4
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-05
    IIF 44 - Director → ME
  • 5
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-06
    IIF 45 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Officer
    icon of calendar 2018-09-12 ~ 2018-10-07
    IIF 47 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-05-13
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 15 - Director → ME
  • 10
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 16 - Director → ME
  • 11
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 43 - Director → ME
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 35 - Director → ME
  • 13
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2020-04-05
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-18
    IIF 42 - Director → ME
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2021-04-05
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 13 - Director → ME
  • 15
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-27
    IIF 41 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-13
    IIF 22 - Director → ME
  • 17
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-15
    IIF 14 - Director → ME
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-25
    IIF 27 - Director → ME
  • 20
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-30
    IIF 46 - Director → ME
  • 25
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 52 - Director → ME
  • 26
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 4 - Director → ME
  • 28
    icon of address Suite 2-4 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 6 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 53 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 54 - Director → ME
  • 32
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,096 GBP2024-04-05
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-21
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-10
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-01-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2019-02-15
    IIF 23 - Director → ME
  • 36
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-03
    IIF 55 - Director → ME
  • 37
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,717 GBP2024-04-05
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 90 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-04-05
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-02-23
    IIF 89 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 97 - Ownership of shares – 75% or more OE
  • 40
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 85 - Ownership of shares – 75% or more OE
  • 41
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    634 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 42
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 84 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2019-04-05
    Officer
    icon of calendar 2017-01-16 ~ 2017-02-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-02-15
    IIF 104 - Ownership of shares – 75% or more OE
  • 44
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 12 - Director → ME
  • 45
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 49 - Director → ME
  • 46
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 50 - Director → ME
  • 47
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 2 - Director → ME
  • 48
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-03-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 99 - Ownership of shares – 75% or more OE
  • 50
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 51
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,146 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 63 - Ownership of shares – 75% or more OE
  • 52
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2020-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 40 - Director → ME
  • 53
    icon of address 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
    icon of calendar 2019-03-06 ~ 2019-03-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-22
    IIF 87 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.