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 4
  • 1
    Jones, Ian Michael
    Company Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Smeaton, Peter Dennis
    Company Director born in November 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    OF - Director → CIF 0
    Mr Peter Dennis Smeaton
    Born in November 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 3
    CELLI ASSET MANAGEMENT (UK) LIMITED - now
    T & J INSTALLATIONS LTD - 2020-12-23
    icon of addressUnits A&b Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,976,302 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    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
  • 4
    icon of addressIlkley Hall, Ilkley Hall Park, Ilkley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,919 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    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
Ceased 8
  • 1
    Mr Ian Michael Jones
    Born in November 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-11-18
    PE - Has significant influence or controlCIF 0
  • 2
    Smeaton, Emma Sophia
    Company Director born in April 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2023-06-07
    OF - Director → CIF 0
    Mrs Emma Sophia Smeaton
    Born in April 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-11-18
    PE - Has significant influence or controlCIF 0
  • 3
    Jones, Ian David
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2022-09-28
    OF - Secretary → CIF 0
  • 4
    Jones, Paul Martin
    Company Director born in February 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2023-06-07
    OF - Director → CIF 0
    Mr Paul Martin Jones
    Born in February 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-11-18
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Brian Michael Maloy
    Born in November 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-11-18
    PE - Has significant influence or controlCIF 0
  • 6
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2018-02-06
    OF - Director → CIF 0
  • 7
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2017-09-13 ~ 2018-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-09-13 ~ 2018-02-06
    PE - Secretary → CIF 0
parent relation
Company in focus

MOOR H2O LIMITED

Previous name
TIMEC 1625 LIMITED - 2018-01-24
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
42021-04-01 ~ 2022-03-31
42020-04-01 ~ 2021-03-31
Total Inventories
12,012 GBP2022-03-31
12,327 GBP2021-03-31
Debtors
2,289 GBP2022-03-31
2,710 GBP2021-03-31
Cash at bank and in hand
6,539 GBP2022-03-31
5,466 GBP2021-03-31
Current Assets
20,840 GBP2022-03-31
20,503 GBP2021-03-31
Net Current Assets/Liabilities
-301,513 GBP2022-03-31
-149,438 GBP2021-03-31
Total Assets Less Current Liabilities
-301,513 GBP2022-03-31
-149,438 GBP2021-03-31
Net Assets/Liabilities
-301,513 GBP2022-03-31
-254,436 GBP2021-03-31
Equity
Called up share capital
2 GBP2022-03-31
2 GBP2021-03-31
Retained earnings (accumulated losses)
-301,515 GBP2022-03-31
-254,438 GBP2021-03-31
Equity
-301,513 GBP2022-03-31
-254,436 GBP2021-03-31
Amounts owed by group undertakings and participating interests
1,969 GBP2021-03-31
Other Debtors
2,289 GBP2022-03-31
741 GBP2021-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
25,000 GBP2022-03-31
5,000 GBP2021-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
155,705 GBP2022-03-31
121,774 GBP2021-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
111,998 GBP2022-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,815 GBP2022-03-31
Other Creditors
Amounts falling due within one year
20,095 GBP2022-03-31
40,427 GBP2021-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
25,000 GBP2021-03-31

  • MOOR H2O LIMITED
    Info
    TIMEC 1625 LIMITED - 2018-01-24
    Registered number 10960188
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East Leeds, Leeds, West Yorkshire LS1 2LH
    PRIVATE LIMITED COMPANY incorporated on 2017-09-13 and dissolved on 2025-03-18 (7 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.