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, Edward Winslow

    Related profiles found in government register
  • Moore, Edward Winslow
    American company director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
  • Moore, Edward Winslow
    American director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, Usa

      IIF 37
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 38
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 39
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 10-18, Union Street, London, SE1 1SZ

      IIF 43 IIF 44 IIF 45
    • icon of address Hays Galleria, 1 Hays Lane, London, SE1 2RD

      IIF 46 IIF 47
  • Moore, Edward Winslow
    American vice president general counsel born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 48
  • Moore, Edward Winslow
    American vice president & general council born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
  • Moore, Edward Winslow
    American vice president + general council born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 54 IIF 55 IIF 56
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 57
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    GAIAGOLD LIMITED - 1996-07-10
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    FINEKEY LIMITED - 1995-12-06
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    ENFRANCHISE ONE LIMITED - 1985-01-16
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 53 - Director → ME
  • 5
    MACROCOM (478) LIMITED - 1998-05-15
    icon of address 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BROOMCO (705) LIMITED - 1993-11-22
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 7
    MAZECOVER LIMITED - 1988-05-03
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 10
    TOR COATINGS LIMITED - 2002-10-22
    OAKDYKE LIMITED - 1989-02-27
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 11
    LETTERBRIGHT LIMITED - 1991-03-01
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 12
    FIRETHERM LIMITED - 2011-07-19
    FIRETHERM INTERNATIONAL LIMITED - 2000-02-07
    INTUTEC INTUMESCENT PRODUCTS LIMITED - 1995-11-22
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 15
    WATCO (MANUFACTURING) LIMITED - 1994-03-14
    THOSBERG LIMITED - 1978-12-31
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 16
    MACROCOM (476) LIMITED - 1998-05-15
    icon of address 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 42 - Director → ME
  • 20
    TOR COATINGS LIMITED - 1989-02-27
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 21
    PCO 198 LIMITED - 1998-07-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 22
    TIMEC 1389 LIMITED - 2013-01-22
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 60 - Director → ME
  • 27
    VERNICI LEGNO ITALIANO T/A VLI LIMITED - 2014-09-23
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 7 - Director → ME
  • 28
    WATCO (CONTRACTS) LIMITED - 1997-10-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    OCTAW INTERNATIONAL LIMITED - 1983-09-26
    HILLS HOME PRODUCTS LIMITED - 1979-12-31
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 30
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 54 - Director → ME
  • 31
    DORIZAS LIMITED - 1997-01-16
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 48 - Director → ME
Ceased 29
  • 1
    STONHARD (U.K.) LIMITED - 2020-08-24
    SIZEHASTE LIMITED - 1991-09-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 33 - Director → ME
  • 2
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 26 - Director → ME
  • 3
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 47 - Director → ME
  • 4
    ALFAS GROUP LIMITED - 2009-03-24
    ALFAS LIMITED - 1995-05-26
    MAKEBOLD LIMITED - 1990-01-23
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-11
    IIF 22 - Director → ME
  • 5
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2016-11-30
    IIF 19 - Director → ME
  • 6
    FIBREGRATE LIMITED - 2002-10-29
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,202,364 GBP2022-05-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-12-01
    IIF 24 - Director → ME
  • 7
    FLOWCRETE PLC - 1999-12-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2017-09-29
    IIF 46 - Director → ME
  • 8
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2015-12-18
    IIF 11 - Director → ME
  • 9
    USL HOLDINGS LIMITED - 2005-11-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-11-30
    IIF 57 - Director → ME
  • 10
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 23 - Director → ME
  • 11
    ATC COSMETICS LIMITED - 2001-04-11
    MACROCOM (477) LIMITED - 1998-06-02
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2025-01-31
    IIF 18 - Director → ME
  • 12
    DRI-EAZ PRODUCTS LIMITED - 2016-04-21
    CADARA LIMITED - 1999-02-01
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-01-18
    IIF 36 - Director → ME
  • 13
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 25 - Director → ME
  • 14
    icon of address Eq Chartered Accountants, 14 City Quay, Camperdown Street, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 16 - Director → ME
  • 15
    REFLEXCOPY LIMITED - 1996-06-06
    F T MORRELL & COMPANY LIMITED - 2021-02-27
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 27 - Director → ME
  • 16
    MORRELLS WOODFINISHES LIMITED - 2021-02-27
    F.T. MORRELL & CO LIMITED - 1996-06-06
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-18
    IIF 29 - Director → ME
  • 17
    icon of address Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 37 - Director → ME
  • 18
    CARBOLINE EUROPE LIMITED - 2000-09-26
    NULLIFIRE LIMITED - 1999-08-02
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-11
    IIF 38 - Director → ME
  • 19
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2016-11-30
    IIF 45 - Director → ME
  • 20
    PIPELINE AND DRAINAGE SYSTEMS PLC - 2010-12-09
    PIPELINE AND DRAINAGE SUPPLIES LTD. - 2003-01-10
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2016-11-30
    IIF 43 - Director → ME
  • 21
    BROOMCO (4011) LIMITED - 2006-06-08
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,144,003 GBP2022-05-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-11-30
    IIF 44 - Director → ME
  • 22
    RPOW UK LIMITED - 2024-05-07
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2024-09-12
    IIF 1 - Director → ME
  • 23
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2024-09-12
    IIF 2 - Director → ME
  • 24
    STONHARD LIMITED - 1996-02-22
    SIMPLEOPEN LIMITED - 1991-09-09
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 28 - Director → ME
  • 25
    DEANCOVE LIMITED - 2002-10-22
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 31 - Director → ME
  • 26
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO LIMITED - 2006-06-27
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-11
    IIF 40 - Director → ME
  • 27
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,812,196 GBP2022-05-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-11-30
    IIF 13 - Director → ME
  • 28
    WATCO (SALES) LIMITED - 1998-01-01
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2018-01-18
    IIF 20 - Director → ME
  • 29
    HOLDTITE ADHESIVES LIMITED - 2010-10-19
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2012-10-18
    IIF 41 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.