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

Moriarty, Anthony

    Related profiles found in government register
  • Moriarty, Anthony
    English company director born in March 1965

    Resident in England

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

      IIF 1
  • Moriarty, Antony
    British born in March 1965

    Resident in England

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

      IIF 2
    • icon of address Westfield House, Hampton Court Road, East Molesey, KT8 9BX, United Kingdom

      IIF 3
  • Moriarty, Antony
    British company director born in March 1965

    Resident in England

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

      IIF 4
  • Moriarty, Antony
    British director born in March 1965

    Resident in England

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

      IIF 5
  • Moriarty, Adam Antony
    British born in July 1998

    Resident in England

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

      IIF 6
  • Moriarty, Adam Antony
    British company director born in July 1998

    Resident in England

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

      IIF 7
  • Moriarty, Adam Antony
    British entrepreneur born in July 1998

    Resident in England

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

      IIF 8
  • Moriarty, Antony
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 9
  • Moriarty, Antony
    British company director born in March 1965

    Resident in United Kingdom

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

      IIF 10
    • icon of address 23, Mulberry Place, Dorking, England, RH5 5DN, England

      IIF 11
  • Moriarty, Antony
    British consultant born in March 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address 16, Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 14
  • Moriarty, Antony
    British company director

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

      IIF 15
  • Mr Antony Moriarty
    British born in March 1965

    Resident in England

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

      IIF 16
    • icon of address 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 17
    • icon of address Westfield House, Hampton Court Road, East Molesey, KT8 9BX, United Kingdom

      IIF 18
    • icon of address 16, Richmond Hill, Richmond-upon-thames, Richmond-upon-thames, TW10 6QX, United Kingdom

      IIF 19
  • Moriarty, Antony

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

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

    Resident in United Kingdom

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

      IIF 21
    • icon of address 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 22
  • Mr Adam Antony Moriarty
    British born in July 1998

    Resident in England

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

      IIF 23
    • icon of address 23, Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN, England

      IIF 24
    • icon of address 9 Palmerston Road, Palmerston Road, London, United Kingdom, SW19 1PG, England

      IIF 25
  • Mr Antony Moriarty
    British born in March 1965

    Resident in United Kingdom

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

      IIF 26
    • icon of address 1, Buckland Court, Betchworth, Surrey, RH3 7EA, United Kingdom

      IIF 27
    • icon of address 23, Mulberry Place, Dorking, England, RH5 5DN, England

      IIF 28
    • icon of address 16, Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 29
    • icon of address 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 30
    • icon of address No 1 Buckland Court, Betchworth, Surrey, RH3 7EA

      IIF 31
  • Mr Adam Antony Moriarty
    British born in July 1998

    Resident in United Kingdom

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

      IIF 32
    • icon of address 16, Richmond Hill, Richmond, TW10 6QX, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    SMOOJ LTD - 2020-07-15
    icon of address 16 Richmond Hill, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 4 - Director → ME
    IIF 7 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FREETIME ORIGINAL PUZZLES LTD - 2020-11-15
    icon of address 16 Richmond Hill, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Richmond Hill, Richmond-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    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
  • 4
    icon of address 23 Mulberry Place, Newdigate, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    LINKUDO LTD - 2008-11-14
    P2P LIMITED - 2008-02-12
    icon of address No 1 Buckland Court, Betchworth, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,164 GBP2016-02-29
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Mulberry Place, Newdigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    BRAND IMPACT LTD - 2008-08-19
    SIMILAR PEOPLE LIMITED - 2003-09-05
    icon of address 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
    icon of calendar 2000-09-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-10-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Richmond Hill, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Richmond Hill, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,396 GBP2025-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Richmond Hill, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Richmond Hill, Richmond-upon-thames, Richmond-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Westfield House, Hampton Court Road, East Molesey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Westfield House, Hampton Court Road, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,467 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Mulberry Place, Newdigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,947 GBP2024-05-31
    Officer
    icon of calendar 2013-06-13 ~ 2014-01-09
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.