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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Grossman, David Jeremy
    Born in December 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Malle, Sukhdev
    Born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Montgomery, Mark
    Born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Matson, Robert
    Born in September 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Frances Way, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 33
  • 1
    Gibbs, Alison Barbara
    Certified Chartered Accountant born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-01
    OF - Director → CIF 0
    Gibbs, Alison Barbara
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2014-05-23
    OF - Secretary → CIF 0
  • 2
    Duke, John William
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2013-11-22 ~ 2019-03-15
    OF - Director → CIF 0
  • 3
    Esberger, Simon Andrew
    Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2003-01-22
    OF - Director → CIF 0
  • 4
    Bautista, Lauro Francisco Ferrer
    Accountant born in October 1963
    Individual
    Officer
    icon of calendar 2003-01-22 ~ 2004-01-21
    OF - Director → CIF 0
  • 5
    Fletcher, Stephen Paul
    Director born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2002-09-24
    OF - Director → CIF 0
  • 6
    Crawford, Douglas John
    Chief Executive Officer born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2019-03-15
    OF - Director → CIF 0
  • 7
    Pay, Karen Linda
    Hr Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Smith, Kevin Andrew
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2013-09-06
    OF - Director → CIF 0
  • 9
    Bowden, Michael
    Company Secretary born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2004-01-21
    OF - Director → CIF 0
    Bowden, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-22 ~ 2004-01-21
    OF - Secretary → CIF 0
  • 10
    Harbour, David Michael
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2003-10-07
    OF - Director → CIF 0
  • 11
    Lynch Williams, Julia
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2001-09-04
    OF - Director → CIF 0
  • 12
    Tennant, Paul Jonathan
    It Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2019-03-15
    OF - Director → CIF 0
  • 13
    Ockenden, Michael Patrick
    Company Director born in May 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2005-01-01
    OF - Director → CIF 0
  • 14
    Floyed, Ian Geoffrey
    Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-12 ~ 2012-10-30
    OF - Director → CIF 0
    Floyed, Ian Geoffrey
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-12 ~ 2003-03-03
    OF - Secretary → CIF 0
  • 15
    Duff, Andrew James
    Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2004-07-22
    OF - Director → CIF 0
  • 16
    Stone, Simon David
    Solicitor born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 17
    Di Vita, Giuseppe
    Head Of Sales & Product Manage born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-01
    OF - Director → CIF 0
  • 18
    Sainsbury, Penelope Anne
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 19
    Hayter, Stephen Charles
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2013-03-19
    OF - Director → CIF 0
  • 20
    Naylor, Stephen John
    Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-12 ~ 2003-02-01
    OF - Director → CIF 0
  • 21
    Flanagan, Patrick Francis
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2013-09-06
    OF - Director → CIF 0
  • 22
    King, Christopher John
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-03 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 23
    Collins, Martin James
    Director born in May 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2012-07-01
    OF - Director → CIF 0
  • 24
    Waite, Julia
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2020-06-18
    OF - Secretary → CIF 0
  • 25
    Davoile, Helen Louise
    Individual
    Officer
    icon of calendar 2014-06-02 ~ 2014-12-18
    OF - Secretary → CIF 0
  • 26
    Miles, Kevin
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2003-01-22 ~ 2005-12-01
    OF - Director → CIF 0
    Miles, Kevin
    Individual
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 27
    Threlfall, David Lee
    Chartered Engineer born in February 1951
    Individual
    Officer
    icon of calendar 2004-07-22 ~ 2005-12-01
    OF - Director → CIF 0
  • 28
    Killeen, Anthony Luke
    Operations Director born in September 1965
    Individual
    Officer
    icon of calendar 2015-06-22 ~ 2020-07-31
    OF - Director → CIF 0
  • 29
    Binnersley, Mark Adrian
    Head Of Finance And Com born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-01
    OF - Director → CIF 0
  • 30
    Andrew, David
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2003-01-22
    OF - Director → CIF 0
  • 31
    Preece, Neal Geoffrey
    Consumer Online Director born in September 1964
    Individual
    Officer
    icon of calendar 2016-03-21 ~ 2020-04-06
    OF - Director → CIF 0
  • 32
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-11-10 ~ 1999-11-12
    PE - Nominee Secretary → CIF 0
  • 33
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1999-11-10 ~ 1999-11-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MY HOME MOVE LTD

Previous names
THE MOVE FACTORY LIMITED - 2006-10-03
JIVE MANAGEMENT LIMITED - 1999-11-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MY HOME MOVE LTD
    Info
    THE MOVE FACTORY LIMITED - 2006-10-03
    JIVE MANAGEMENT LIMITED - 2006-10-03
    Registered number 03874320
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire LE19 1SH
    PRIVATE LIMITED COMPANY incorporated on 1999-11-10 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-10
    CIF 0
  • MY HOME MOVE LTD
    S
    Registered number 03874320
    icon of address1, Frances Way Grove Park, Enderby, Leicester, Leicestershire, United Kingdom, LE19 1SH
    UNITED KINGDOM
    CIF 1
  • MY HOME MOVE LTD
    S
    Registered number 03874320
    icon of address1, Frances Way, Grove Park, Enderby, Leicester, Leicestershire, England, LE19 1SH
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressHurley House, 1 Dewsbury Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CTW LAW LIMITED - 2014-05-29
    icon of address68/70 High Street, Eltham, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,054,122 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    HETTS LIMITED - 2010-08-13
    icon of address1 Frances Way, Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address68 Eltham High Street, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    333,939 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    MYSELLERSPACK LTD - 2005-03-18
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,134 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    MHM PROPERTY LAWYERS LIMITED - 2003-02-06
    STONES SOLICITORS LIMITED - 2002-04-05
    icon of address1 Frances Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address1 Frances Way Grove Park, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 Frances Way, Grove Park Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    MY HOME MOVE LIMITED - 2006-10-03
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address1 Frances Way Grove Park, Enderby, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2015-08-04
    CIF 1 - Director → ME

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.