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 6
  • 1
    Morley, Peter Thomas
    Born in May 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Mahon, Brian Anthony
    Born in February 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 3
    Graham, Ross
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Laing, Hilary Anne
    Born in September 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Fraser, Andrew John
    Born in June 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-19 ~ now
    OF - Director → CIF 0
  • 6
    INSIGHT MSC LIMITED - 2016-04-01
    icon of addressSt James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,431 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Penfold, Maureen Bernadette
    Chartered Accountant born in May 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2022-05-06
    OF - Director → CIF 0
  • 2
    Holt, Luke
    Chartered Accountant born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2022-05-06
    OF - Director → CIF 0
  • 3
    Snyder, Michael John, Sir
    Chartered Accountant born in July 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Brooks, Nicholas St John
    Chartered Accountant born in February 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Muirhead, Martin Andrew
    Chartered Accountant born in April 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 6
    Twum-ampofo, Mark Kofi
    Chartered Accountant born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2022-05-06
    OF - Director → CIF 0
  • 7
    Debenham, Malcolm John
    Individual
    Officer
    icon of calendar 2000-01-12 ~ 2001-01-17
    OF - Secretary → CIF 0
  • 8
    Farthing, John
    Director born in November 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 9
    Walsh, Julie Irene
    Chartered Accountant born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2014-04-01
    OF - Director → CIF 0
  • 10
    Newell, James Christopher
    Company Director born in October 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2019-07-10
    OF - Director → CIF 0
  • 11
    Salway, Mark John
    Chartered Accountant born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2022-05-06
    OF - Director → CIF 0
  • 12
    Slinger, Philip David Matthew
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2016-05-31 ~ 2021-02-28
    OF - Director → CIF 0
  • 13
    Rixon, Ian
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2022-10-01
    OF - Secretary → CIF 0
  • 14
    Rigelsford, Petra
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ 2024-03-22
    OF - Secretary → CIF 0
  • 15
    Gilbert, Leanne
    Individual
    Officer
    icon of calendar 2005-03-08 ~ 2006-03-20
    OF - Secretary → CIF 0
  • 16
    Burchmore, Martin Arthur
    Chartered Accountant born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-06 ~ 2014-04-01
    OF - Director → CIF 0
  • 17
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-12
    OF - Nominee Director → CIF 0
  • 18
    Taylor, John Stuart Clifton
    Individual
    Officer
    icon of calendar 2001-01-17 ~ 2005-03-08
    OF - Secretary → CIF 0
  • 19
    Neal, Steven
    Chartered Accountant born in April 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ 2014-10-30
    OF - Director → CIF 0
  • 20
    Finlayson, Neil Michael
    Chartered Accountant born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2022-05-06
    OF - Director → CIF 0
  • 21
    Jones, Richard William
    Company Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ 2023-12-19
    OF - Director → CIF 0
  • 22
    icon of addressDevonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -23,375 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-01-12 ~ 2000-01-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MOORE ENGAGE LIMITED

Previous names
KINGSTON SMITH LIMITED - 2006-01-23
MOORE KINGSTON SMITH ADVISERS LIMITED - 2023-05-31
KINGSTON SMITH ADVISERS LIMITED - 2019-09-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
347,267 GBP2024-04-30
181,787 GBP2023-04-30
Cash at bank and in hand
44,229 GBP2024-04-30
29,326 GBP2023-04-30
Current Assets
391,496 GBP2024-04-30
211,113 GBP2023-04-30
Net Current Assets/Liabilities
10,829 GBP2024-04-30
2,781 GBP2023-04-30
Total Assets Less Current Liabilities
10,829 GBP2024-04-30
2,781 GBP2023-04-30
Net Assets/Liabilities
10,829 GBP2024-04-30
2,781 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Retained earnings (accumulated losses)
10,729 GBP2024-04-30
2,681 GBP2023-04-30
Average Number of Employees
182023-05-01 ~ 2024-04-30
182022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
20,300 GBP2024-04-30
20,300 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
20,300 GBP2024-04-30
20,300 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
65,374 GBP2024-04-30
65,374 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
65,374 GBP2024-04-30
65,374 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
286,356 GBP2024-04-30
139,481 GBP2023-04-30
Trade Creditors/Trade Payables
Current
14,274 GBP2024-04-30
27,360 GBP2023-04-30
Amounts owed to group undertakings
Current
266,180 GBP2024-04-30
22,991 GBP2023-04-30
Other Taxation & Social Security Payable
Current
61,733 GBP2024-04-30
49,868 GBP2023-04-30

Related profiles found in government register
  • MOORE ENGAGE LIMITED
    Info
    KINGSTON SMITH LIMITED - 2006-01-23
    MOORE KINGSTON SMITH ADVISERS LIMITED - 2006-01-23
    KINGSTON SMITH ADVISERS LIMITED - 2006-01-23
    Registered number 03905153
    icon of addressSt James House, Vicar Lane, Sheffield S1 2EX
    PRIVATE LIMITED COMPANY incorporated on 2000-01-12 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • MOORE ENGAGE LIMITED
    S
    Registered number 03905153
    icon of addressSt James House, Vicar Lane, Sheffield, England, S1 2EX
    CIF 1
child relation
Offspring entities and appointments
Active 1

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.