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
    Pearce, William John
    Born in August 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Hunter, Theresa Margaret
    Born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ now
    OF - LLP Designated Member → CIF 0
    Theresa Margaret Hunter
    Born in March 1969
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Ferguson, Julia Faye
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - LLP Member → CIF 0
Ceased 6
  • 1
    Maytum, Barry
    Born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2013-03-28
    OF - LLP Member → CIF 0
  • 2
    Havard, Craig
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2016-03-31
    OF - LLP Member → CIF 0
  • 3
    Phillips, Adrian Roy
    Born in March 1959
    Individual
    Officer
    icon of calendar 2005-02-23 ~ 2020-03-31
    OF - LLP Designated Member → CIF 0
    Mr Adrian Roy Phillips
    Born in March 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    PE - Has significant influence or controlCIF 0
  • 4
    Katz, Andrew James Stewart
    Born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-23 ~ 2024-03-31
    OF - LLP Designated Member → CIF 0
    Mr Andrew James Katz
    Born in April 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    PE - Has significant influence or controlCIF 0
  • 5
    Botham, Charlotte
    Born in December 1971
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2008-03-31
    OF - LLP Member → CIF 0
  • 6
    Hardcastle, Andrew Clinton
    Born in May 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2013-06-13
    OF - LLP Member → CIF 0
parent relation
Company in focus

MOORCROFTS LLP

Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
332023-04-01 ~ 2024-03-31
332022-04-01 ~ 2023-03-31

Related profiles found in government register
  • MOORCROFTS LLP
    Info
    Registered number OC311818
    icon of addressThames House Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1PB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2005-02-23 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • MOORCROFTS LLP
    S
    Registered number missing
    icon of addressJames House, Mere Park Dedmere Road, Marlow, Buckinghamshire, SL7 1FJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    MOORCROFTS LIMITED - 2005-02-23
    icon of addressThames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMoorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,695 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    DEXX LIMITED - 2002-08-05
    AMBIDEXX LIMITED - 2009-05-14
    DEXX PLUS LIMITED - 2007-05-24
    icon of addressC/o, Moorcrofts Llp, Moorcrofts Llp, James House Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2013-07-12
    CIF 14 - Secretary → ME
  • 2
    icon of addressUpper Wharfe House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-10-18
    CIF 1 - Secretary → ME
  • 3
    icon of addressThames House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-10-02
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    SELMORE FILMS LIMITED - 2001-06-27
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-07 ~ 2006-03-16
    CIF 11 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2007-05-03
    CIF 5 - Secretary → ME
  • 5
    icon of addressTinopolis Centre, Park Street, Llanelli, Dyfed
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2006-03-16
    CIF 10 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2007-05-03
    CIF 4 - Secretary → ME
  • 6
    CURIDIUM MEDICA LIMITED - 2006-07-05
    CURIDIUM RESEARCH & DEVELOPMENT LIMITED - 2009-01-21
    icon of addressRecovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2008-10-08
    CIF 2 - Secretary → ME
  • 7
    SWITCHKEY PROPERTY LIMITED - 2004-07-30
    icon of addressMoorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2013-07-12
    CIF 13 - Secretary → ME
  • 8
    DISC TRADING LIMITED - 2003-09-09
    SYNAPSE MEDICAL SOLUTIONS LIMITED - 2008-03-27
    SYNAPSE MICROCURRENT LIMITED - 2014-06-05
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,191 GBP2018-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-03-15
    CIF 8 - Secretary → ME
    icon of calendar 2006-03-15 ~ 2009-04-07
    CIF 7 - Secretary → ME
  • 9
    GAC NO. 184 LIMITED - 2000-02-02
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-07 ~ 2006-03-16
    CIF 12 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2007-05-03
    CIF 6 - Secretary → ME
  • 10
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2006-03-16
    CIF 9 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2007-05-03
    CIF 3 - 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.