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

Mr Antony Moriarty

    Related profiles found in government register
  • Mr Antony Moriarty
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F A Simms & Parnters Limited, F A Simms & Parnters Limited, Claybrooke Parva, Alma Park Woodway, Claybrooke Parve, LEICESTE

      IIF 1
    • 1, Buckland Court, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 2
    • 23, Mulberry Place, Dorking, England, RH5 5DN, England

      IIF 3
    • 16, Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 4
    • 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 5
    • No 1 Buckland Court, Betchworth, Surrey, RH3 7EA

      IIF 6
  • Mr Adam Antony Moriarty
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Buckland Court, Reigate Road, Betchworth, RH3 7EA, England

      IIF 7
    • 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 8
  • Mr Antony Moriarty
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, Surrey, KT11 3NE, England

      IIF 9
    • 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 10
    • Westfield House, Hampton Court Road, East Molesey, KT8 9BX, United Kingdom

      IIF 11
    • 16, Richmond Hill, Richmond-upon-thames, Richmond-upon-thames, TW10 6QX, United Kingdom

      IIF 12
  • Moriarty, Antony
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA

      IIF 13
    • 23, Mulberry Place, Dorking, England, RH5 5DN, England

      IIF 14
  • Moriarty, Antony
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA

      IIF 15
  • Moriarty, Antony
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Buckland Court, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 16
    • 16, Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 17
  • Mr Adam Antony Moriarty
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mulberry Place, Newdigate, Dorking, RH5 5DN, England

      IIF 18
    • 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 19
    • 9 Palmerston Road, Palmerston Road, London, United Kingdom, SW19 1PG, England

      IIF 20
  • Moriarty, Adam Antony
    British company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Buckland Court, Reigate Road, Betchworth, RH3 7EA, England

      IIF 21
    • 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 22
  • Moriarty, Antony
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, Surrey, KT11 3NE, England

      IIF 23 IIF 24
    • Westfield House, Hampton Court Road, East Molesey, KT8 9BX, United Kingdom

      IIF 25
  • Moriarty, Antony
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 26
  • Moriarty, Antony
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Richmond Hill, Richmond-upon-thames, Richmond-upon-thames, TW10 6QX, United Kingdom

      IIF 27
  • Moriarty, Anthony
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA, England

      IIF 28
  • Moriarty, Adam Antony
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 9 Palmerston Road, Palmerston Road, London, United Kingdom, SW19 1PG, England

      IIF 29
  • Moriarty, Adam Antony
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 30
  • Moriarty, Adam Antony
    British entrepreneur born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23, Mulberry Place, Newdigate, Dorking, RH5 5DN, England

      IIF 31
  • Moriarty, Antony
    British company director

    Registered addresses and corresponding companies
    • No 1 Buckland Court, Reigate Road, Buckland, Betchworth, Surrey, RH3 7EA

      IIF 32
  • Moriarty, Antony

    Registered addresses and corresponding companies
    • 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    SMOOJ LTD - 2020-07-15
    16 Richmond Hill, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 26 - Director → ME
    IIF 30 - Director → ME
    2020-05-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FREETIME ORIGINAL PUZZLES LTD - 2020-11-15
    16 Richmond Hill, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    16 Richmond Hill, Richmond-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    23 Mulberry Place, Newdigate, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    LINKUDO LTD - 2008-11-14 16137659
    P2P LIMITED - 2008-02-12
    No 1 Buckland Court, Betchworth, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,164 GBP2016-02-29
    Officer
    2007-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    23 Mulberry Place, Newdigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    BRAND IMPACT LTD - 2008-08-19
    SIMILAR PEOPLE LIMITED - 2003-09-05
    F A Simms & Parnters Limited F A Simms & Parnters Limited, Claybrooke Parva, Alma Park Woodway, Claybrooke Parve
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,472 GBP2016-09-30
    Officer
    2000-09-13 ~ dissolved
    IIF 13 - Director → ME
    2001-10-24 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    16 Richmond Hill, Richmond, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    16 Richmond Hill, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,396 GBP2025-03-31
    Officer
    2023-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    16 Richmond Hill, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    16 Richmond Hill, Richmond-upon-thames, Richmond-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Westfield House, Hampton Court Road, East Molesey, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Westfield House, Hampton Court Road, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,467 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    23 Mulberry Place, Newdigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,947 GBP2024-05-31
    Officer
    2013-06-13 ~ 2014-01-09
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.