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 3
  • 1
    Foster, April Louise
    Born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
    Mrs April Louise Foster
    Born in March 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Grief, Matthew Andrew George
    Born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ now
    OF - Director → CIF 0
  • 3
    Mavani, Mohamedraza Yusufali
    Born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
    Mr Mohamedraza Yusufali Mavani
    Born in January 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Urquhart, Adrian Clive
    Chartered Accountant born in May 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-03-13
    OF - Director → CIF 0
    Mr Adrian Clive Urquhart
    Born in May 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Murphy, Frederick
    Chartered Accountant born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2011-09-30
    OF - Director → CIF 0
  • 3
    Mallaghan, Gerard John
    Chartered Accountant born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2015-09-30
    OF - Director → CIF 0
    Mallaghan, Gerard John
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 4
    Bairstow, Nicholas John
    Born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-14 ~ 2025-10-15
    OF - Director → CIF 0
    Mr Nicholas John Bairstow
    Born in June 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hancock, Andrew Christopher
    Born in December 1968
    Individual
    Officer
    icon of calendar 2019-10-30 ~ 2025-10-15
    OF - Director → CIF 0
    Mr Andrew Christopher Hancock
    Born in December 1968
    Individual
    Person with significant control
    icon of calendar 2019-10-30 ~ 2025-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Simons, Peter
    Chartered Accountant born in March 1967
    Individual
    Officer
    icon of calendar 2018-03-13 ~ 2023-04-21
    OF - Director → CIF 0
  • 7
    Woodgates, Tim Edward
    Associate born in February 1988
    Individual
    Officer
    icon of calendar 2019-10-30 ~ 2020-02-28
    OF - Director → CIF 0
  • 8
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-03-11 ~ 2004-03-11
    PE - Nominee Director → CIF 0
  • 9
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-03-11 ~ 2004-03-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MOORE EAST MIDLANDS TRUSTEES LIMITED

Previous name
STUART HOUSE SECRETARIAL SERVICES LIMITED - 2019-11-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-03-31
2 GBP2024-03-31
Equity
2 GBP2025-03-31
2 GBP2024-03-31

Related profiles found in government register
  • MOORE EAST MIDLANDS TRUSTEES LIMITED
    Info
    STUART HOUSE SECRETARIAL SERVICES LIMITED - 2019-11-04
    Registered number 05070292
    icon of addressOakley House Headway Business Park, 3 Saxon Way West, Corby, Northamptonshire NN18 9EZ
    PRIVATE LIMITED COMPANY incorporated on 2004-03-11 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • STUART HOUSE SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of address5 Stuart House, Elizabeth Street, Corby, Northamptonshire, NN17 1SE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressOakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    CIF 23 - Secretary → ME
Ceased 24
  • 1
    OYSTER PLUS LIMITED - 2010-04-13
    icon of addressLonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20 GBP2025-01-31
    Officer
    icon of calendar 2004-03-31 ~ 2018-10-31
    CIF 16 - Secretary → ME
  • 2
    icon of addressRutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    102,177 GBP2024-06-30
    Officer
    icon of calendar 2009-10-21 ~ 2011-11-24
    CIF 24 - Secretary → ME
  • 3
    OYSTER CARDS LIMITED - 2010-04-13
    icon of addressLonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20 GBP2025-01-31
    Officer
    icon of calendar 2004-03-31 ~ 2018-10-31
    CIF 17 - Secretary → ME
  • 4
    icon of address63 Broad Green, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,648 GBP2018-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-14
    CIF 3 - Secretary → ME
  • 5
    icon of address12 Partridge Close, Yaxley, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,167,067 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-01 ~ 2025-02-05
    CIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address7 Thursfield, Werrington, Peterborough
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2016-08-03
    CIF 21 - Secretary → ME
  • 7
    icon of addressOakley House, Headway Business Park 3 Saxon Way West, Corby, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    459,565 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2014-05-09
    CIF 14 - Secretary → ME
  • 8
    icon of address3 Kingswood Place, Corby, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-28
    CIF 2 - Secretary → ME
  • 9
    icon of address3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,380 GBP2024-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2018-10-17
    CIF 18 - Secretary → ME
  • 10
    icon of address7 Thursfield, Werrington, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78 GBP2021-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2016-08-03
    CIF 20 - Secretary → ME
  • 11
    icon of addressMouses The Street, Chelsworth, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,419 GBP2024-04-30
    Officer
    icon of calendar 2004-03-31 ~ 2004-10-21
    CIF 9 - Secretary → ME
  • 12
    icon of addressOakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2014-02-06
    CIF 19 - Secretary → ME
  • 13
    icon of addressLonsdale House, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    276,628 GBP2025-02-28
    Officer
    icon of calendar 2004-03-31 ~ 2018-10-31
    CIF 15 - Secretary → ME
  • 14
    icon of addressOakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    -65,851 GBP2025-06-30
    Officer
    icon of calendar 2004-12-11 ~ 2019-06-10
    CIF 8 - Secretary → ME
  • 15
    icon of address6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    141,410 GBP2019-02-28
    Officer
    icon of calendar 2004-03-31 ~ 2014-03-01
    CIF 13 - Secretary → ME
  • 16
    icon of address3 First Floor, Margarethe House Eismann Way, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2006-10-28
    CIF 7 - Secretary → ME
  • 17
    icon of addressOakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,610 GBP2024-09-30
    Officer
    icon of calendar 2004-07-23 ~ 2014-03-01
    CIF 22 - Secretary → ME
  • 18
    icon of addressDixon House, Bourne Road, Carlby, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,116,546 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-05-01
    CIF 1 - Secretary → ME
  • 19
    icon of addressUnit 11 Kemp House, Brunel Road, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,082,659 GBP2024-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2011-10-31
    CIF 12 - Secretary → ME
  • 20
    ROADSHOW CONSULTANTS LIMITED - 1998-11-24
    icon of addressOakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2014-02-06
    CIF 11 - Secretary → ME
  • 21
    icon of addressOakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195,309 GBP2023-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2014-06-18
    CIF 10 - Secretary → ME
  • 22
    icon of addressRutland House, Minerva Business, Park, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2005-11-09 ~ 2005-11-25
    CIF 4 - Secretary → ME
  • 23
    icon of address3 Kings Road, Weldon, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2020-12-29
    Officer
    icon of calendar 2005-07-01 ~ 2006-10-28
    CIF 5 - Secretary → ME
  • 24
    icon of address3 First Floor Margarethe House, Eismann Way, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2006-10-28
    CIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.