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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moors, Stephen Michael

    Related profiles found in government register
  • Moors, Stephen Michael
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 1 IIF 2 IIF 3
  • Moors, Stephen Michael
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 4 IIF 5 IIF 6
    • 5, Ridge House, Ridge House Drive Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ, United Kingdom

      IIF 8
  • Moors, Stephen Michael
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moors, Stephen Michael
    British property developer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 13
  • Moors, Stephen Michael
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-trent, ST1 5SJ

      IIF 14
  • Moors, Stephen
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights Solicitors Llp, The Brampton, Newcastle, Staffordshire, ST5 0QW, United Kingdom

      IIF 15
  • Moors, Stephen Michael
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Rodgers Industrial Estate, Paignton, TQ4 7QG, England

      IIF 16
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 17 IIF 18
    • 13, Hillchurch Street, Hanley, Stoke-on-trent, Staffordshire, ST1 2EZ

      IIF 19
    • The White House, Paignton Road, Stoke Gabriel, Totnes, Devon, TQ9 6SJ, England

      IIF 20
    • The White House, Paignton Road, Stoke Gabriel, Totnes, TQ9 6SJ, England

      IIF 21
  • Moors, Stephen Michael
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hillchurch Street, Hanley, Stoke-on-trent, Staffordshire, ST1 2EZ, United Kingdom

      IIF 22
  • Moors, Stephen Michael
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Knights Solicitors Llp, The Brampton, Borough Road, Newcastle, Staffordshire, ST5 0QW, United Kingdom

      IIF 23
    • The Brampton, Newcastle, ST5 0QW, United Kingdom

      IIF 24
    • The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 25
  • Moors, Stephen Michael
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 26
  • Stephen Michael Moors
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, Paignton Road, Stoke Gabriel, Devon, TQ9 6SJ

      IIF 27
  • Moors, Stephen
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 28
  • Moors, Stephen Michael
    British

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 29 IIF 30 IIF 31
  • Moors, Stephen Michael
    British company director

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 32 IIF 33 IIF 34
  • Moors, Stephen Michael
    British director

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 35
  • Mr Stephen Michael Moors
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Rodgers Industrial Estate, Paignton, TQ4 7QG, England

      IIF 36
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 37
    • The White House, Paignton Road, Stoke Gabriel, Totnes, TQ9 6SJ, England

      IIF 38
  • Mr Stephen Moors
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 39
  • Mr Stephen Michael Moors
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Rodgers Industrial Estate, Yalberton, Devon, TQ4 7PJ, United Kingdom

      IIF 40
  • Stephen Moors
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Paignton Road, Stoke Gabriel, Devon, TQ9 6SJ, England

      IIF 41
  • Moors, Stephen Michael

    Registered addresses and corresponding companies
    • 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    BBM FORTY-FIVE LIMITED
    05442337
    C/o Kingsland Business Recovery York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (5 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 5 - Director → ME
    2005-09-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    CLAYMOSS LEISURE LIMITED
    03883183
    The Old Barn, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 9 - Director → ME
    2006-07-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    CLAYMOSS LIMITED
    - now 05320230 03282255
    BBM FORTY-THREE LIMITED - 2005-01-11
    C/o Kingsland Business Recovery York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (6 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 10 - Director → ME
    2005-01-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    CLAYMOSS PROPERTIES LIMITED
    - now 03359514
    OFFSHELF 242 LTD - 1997-05-06
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2000-03-20 ~ dissolved
    IIF 7 - Director → ME
    2000-11-20 ~ 2008-03-20
    IIF 34 - Secretary → ME
    2008-11-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    DOMAIN DYNAMICS (HOLDINGS) LIMITED
    - now 03351374
    PRIVATE EQUITY VI LIMITED - 1998-08-12
    5 Ridge House, Ridge House Drive, Festival Park Stoke On Trent, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 1 - Director → ME
    2003-10-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    DOMAIN DYNAMICS LIMITED
    - now 02454759
    FORCEMIND LIMITED - 1990-03-26
    The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (19 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 7
    ENERGY PLANT R&D LIMITED
    08700409
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-20 ~ now
    IIF 17 - Director → ME
  • 8
    ENERGYDOTS LTD
    14223919
    The White House Paignton Road, Stoke Gabriel, Totnes, England
    Active Corporate (3 parents)
    Officer
    2022-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EQUIVOX LIMITED
    - now 04915777
    VOICE ACTIVATED LIMITED
    - 2003-10-17 04915777
    The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 3 - Director → ME
  • 10
    FAIRFORD LEYS MANAGEMENT COMPANY LTD
    - now 04341550
    OFFSHELF 288 LTD. - 2002-02-26
    BRITANNIA FUNDS LIMITED - 2002-02-19
    OFFSHELF 288 LTD - 2002-02-04
    C G Matthew, L.c.p. House First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (10 parents)
    Officer
    2004-02-10 ~ 2007-05-01
    IIF 6 - Director → ME
  • 11
    GLOBAL EMF SOLUTIONS LTD
    10422684
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GLOBAL SMARTDOT LIMITED
    11041273
    Unit 8 Rodgers Industrial Estate, Yalberton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    INCAP ELECTRONICS UK LTD - now
    AWS ELECTRONICS LIMITED
    - 2020-04-20 03282255
    CLAYMOSS LIMITED
    - 2000-07-26 03282255 05320230
    OFFSHELF 236 LTD - 1997-02-28
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (17 parents)
    Officer
    2000-03-20 ~ 2001-09-14
    IIF 11 - Director → ME
    2000-07-25 ~ 2001-09-14
    IIF 42 - Secretary → ME
  • 14
    INSYNCH ENERGY PRODUCTS LIMITED
    - now 09040130
    EPUK LIGHTING LTD
    - 2016-01-06 09040130
    Knights Solicitors Llp The Brampton, Borough Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 15
    INTELLEQT LIMITED
    - now 04915780
    INTELLISIG LIMITED
    - 2003-10-17 04915780
    The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 16
    LONGPORT ENERGY LIMITED
    08702330
    The Brampton, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 17
    LONGPORT WASTE SOLUTIONS LIMITED
    08699646
    The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 18
    MOORS CONSULTING LIMITED
    07455474
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    MOORS INVESTMENTS LIMITED
    12502829
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    OH4 LIMITED
    11844252
    The White House Paignton Road, Stoke Gabriel, Totnes, England
    Active Corporate (5 parents)
    Officer
    2020-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 21
    SONSTREAM LIMITED
    07273851
    13 Hillchurch Street, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (9 parents)
    Officer
    2017-07-14 ~ now
    IIF 19 - Director → ME
    2013-06-19 ~ 2017-03-17
    IIF 22 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TAYLOR EARNSHAW LIMITED
    08099776
    The White House Paignton Road, Stoke Gabriel, Totnes, Devon, England
    Active Corporate (1 parent)
    Officer
    2012-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    TRENT CITY SECURITIES LIMITED
    03047370
    Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (10 parents)
    Officer
    2001-01-26 ~ dissolved
    IIF 4 - Director → ME
    2002-10-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    UNION STREET WEST LIMITED
    07246009
    Suite 2 Albion House, 2 Etruria Office Village, Etruria, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    2010-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 25
    WELLESLEY STREET MANAGEMENT LIMITED
    05598538
    153 Sandbach Road North, Alsager, Stoke-on-trent
    Active Corporate (6 parents)
    Officer
    2005-10-20 ~ 2007-07-10
    IIF 13 - Director → ME
  • 26
    WOODHOUSE BUTLER LLP
    OC307033 02291753... (more)
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 14 - LLP Designated Member → 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 22 April 2026 and licensed under the Open Government Licence v3.0.