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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Moore, Matthew Jon

    Related profiles found in government register
  • Moore, Matthew Jon
    British chartered accountant/chief financial officer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF, England

      IIF 1 IIF 2 IIF 3
  • Moore, Matthew
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
  • Moore, Matthew
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA

      IIF 5
  • Moore, Matthew Jon
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Wolsey Road, London, N1 4QG

      IIF 6
  • Moore, Matthew Jon
    British chartered accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, 10 Waterfront Business Park, Fleet, GU51 3TX

      IIF 7
    • icon of address Beacon House, 10 Waterfront Business Park, Fleet, Hampshire, GU51 3TX

      IIF 8
    • icon of address Beacon House, 10 Waterfront Business Park, Station Approach, Fleet, Hampshire, GU51 3TX

      IIF 9
  • Moore, Matthew Jon
    British chartered accountant/chief financial officer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Matthew Jon
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, 10 Waterfront Business Park, Station Approach, Fleet, Hampshire, GU51 3TX, England

      IIF 31
    • icon of address 305, Great Portland Street, London, W1W 5DD, United Kingdom

      IIF 32
  • Moore, Matthew Jon
    British finance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Moore
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 53
  • Moore, Matthew Jon
    British

    Registered addresses and corresponding companies
  • Moore, Matthew Jon
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 2, 29 Wolsey Road, London, N1 4QG

      IIF 71
  • Moore, Matthew
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 72
  • Moore, Matthew
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ, United Kingdom

      IIF 73
  • Mr Matthew Moore
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ, United Kingdom

      IIF 74
  • Moore, Matthew

    Registered addresses and corresponding companies
    • icon of address 305, Great Portland Street, London, W1W 5DD, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,325,119 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294,793 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    346,958 GBP2023-08-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -895,730 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,074 GBP2022-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 25 - Director → ME
  • 6
    BRETBY HOUSE SCHOOL LIMITED - 2000-10-04
    DYNHAM LIMITED - 1998-05-01
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,589,000 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 1 Derby Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119,691 GBP2015-10-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    ELAN FITNESS LIMITED - 2011-01-14
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,594 GBP2017-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 25 offsprings)
    Equity (Company account)
    30,729,000 GBP2020-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-12-31
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,812 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1 - Director → ME
  • 14
    HOLIDAY CLUB4KIDS ACTIVITIES LIMITED - 2016-08-31
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 28 - Director → ME
  • 15
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 72 - Director → ME
  • 16
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    226 GBP2023-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,504 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,109,942 GBP2022-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 27 - Director → ME
  • 19
    THE CHILDCARE CORPORATION PLC - 2015-03-25
    THE CHILDCARE CORPORATION 4 PLC - 2006-11-09
    THE CHILDCARE CORPORATION NO. 4 PLC - 2001-01-16
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,695,000 GBP2020-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 19 - Director → ME
  • 21
    THE PIAGET PRESCHOOL LIMITED - 2017-04-28
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,688,461 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    958,751 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 24 - Director → ME
  • 23
    THE BRUNNER PRESCHOOL LIMITED - 2019-09-09
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,757 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 18 - Director → ME
  • 24
    ZORA PRESCHOOLS LIMITED - 2016-12-17
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -9,707,397 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,263,614 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,022,274 GBP2022-12-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 17 - Director → ME
  • 28
    TOTAL NURSERY LIMITED - 2000-11-08
    icon of address Tuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    556,083 GBP2022-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 30 - Director → ME
Ceased 25
  • 1
    icon of address Beacon House 10 Waterfront Business Park, Station Approach, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,910 GBP2022-02-28
    Officer
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF 31 - Director → ME
  • 2
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    TRYGONE LTD - 2006-03-14
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 35 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 56 - Secretary → ME
  • 3
    TRYGONE MANAGEMENT LTD - 2006-03-14
    DOLPHIN NURSERIES LIMITED - 2005-12-16
    FIRST START CHILDRENS NURSERY LIMITED - 2001-03-14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 41 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 63 - Secretary → ME
  • 4
    DOLPHIN NURSERIES (CHIGWELL) LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 42 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 64 - Secretary → ME
  • 5
    GAYNES PARK NURSERY LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 39 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 59 - Secretary → ME
  • 6
    HATTON HILL DAY NURSERY LIMITED - 2006-05-04
    128 QUARRY STREET LIMITED - 1997-03-04
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 44 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 62 - Secretary → ME
  • 7
    TRYGONE NURSERIES LTD - 2006-02-06
    BANSTEAD NURSERY LIMITED - 2005-12-16
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 46 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 61 - Secretary → ME
  • 8
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-05-23
    IIF 32 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-05-23
    IIF 75 - Secretary → ME
  • 9
    TRYGONE PROPERTIES LTD - 2006-03-14
    SMARTSENSE LIMITED - 2005-12-16
    SMARTSCENE LIMITED - 1996-04-02
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 40 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 60 - Secretary → ME
  • 10
    icon of address Beacon House, 10 Waterfront Business Park, Fleet
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2022-09-26
    IIF 7 - Director → ME
  • 11
    icon of address Beacon House 10 Waterfront Business Park, Station Approach, Fleet, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2022-09-26
    IIF 9 - Director → ME
  • 12
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 48 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 57 - Secretary → ME
  • 13
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 38 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 65 - Secretary → ME
  • 14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 47 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 66 - Secretary → ME
  • 15
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 50 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 69 - Secretary → ME
  • 16
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 51 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 55 - Secretary → ME
  • 17
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 34 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 54 - Secretary → ME
  • 18
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 33 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 67 - Secretary → ME
  • 19
    icon of address Beacon House, 10 Waterfront Business Park, Fleet, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2022-09-26
    IIF 8 - Director → ME
  • 20
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 45 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 58 - Secretary → ME
  • 21
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-05-23
    IIF 37 - Director → ME
  • 22
    SPRINGFIELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-03-10
    SPRINGFELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-02-05
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-05-23
    IIF 36 - Director → ME
  • 23
    EASTDRILL LIMITED - 1999-10-27
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 49 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 70 - Secretary → ME
  • 24
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-23
    IIF 52 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-09-01
    IIF 43 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-05-23
    IIF 68 - Secretary → ME
  • 25
    icon of address Flat 3 29 Wolsey Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2012-05-16
    IIF 6 - Director → ME
    icon of calendar 2006-08-29 ~ 2011-08-26
    IIF 71 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.