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

Frank Moxon

    Related profiles found in government register
  • Frank Moxon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1
  • Mr Frank Hoyt Moxon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 2
  • Moxon, Frank
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 3
  • Moxon, Frank
    British corporate financier born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 London Wall, London, EC2M 5TU

      IIF 4
  • Moxon, Frank Hoyt
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR

      IIF 5
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 6
  • Moxon, Frank Hoyt
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 7
  • Mr Frank Hoyt Moxon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 8
  • Moxon, Frank Hoyt
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 -197, Whiteladies Road, Bristol, BS8 2SB, England

      IIF 9
    • icon of address 10 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 10
  • Moxon, Frank Hoyt
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Kennington Park Road, London, SE11 4JJ, England

      IIF 11
  • Moxon, Frank Hoyt
    British consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ancient Meadow House, Millway Lane, Palgrave, Diss, Suffolk, IP22 1AD

      IIF 12
    • icon of address 153 Kennington Park Road, London, SE11 4JJ

      IIF 13
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 14
  • Moxon, Frank Hoyt
    British corporate financier born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Kennington Park Road, London, SE11 4JJ

      IIF 15 IIF 16
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, London, WC2A 3TH

      IIF 17
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH

      IIF 18
    • icon of address 9, Catherine Place, London, SW1V 6DX

      IIF 19
    • icon of address Macleod House, 10 Parkway, London, NW1 7AA

      IIF 20
  • Moxon, Frank Hoyt
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 21
    • icon of address Wherstead Park, The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ

      IIF 22 IIF 23 IIF 24
    • icon of address Wherstead Park, The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ, England

      IIF 25 IIF 26
    • icon of address Wherstead Park, The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ, United Kingdom

      IIF 27
    • icon of address Hallswelle House, Number 1, Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 47 Marylebone Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47 Marylebone Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,123 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    TRAP OIL GROUP PLC - 2015-08-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Old Church, 31 Rochester Road, Aylesford, Kent
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,198 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 9 - Director → ME
Ceased 18
  • 1
    MARKAREA LIMITED - 1996-10-10
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ 2025-04-26
    IIF 23 - Director → ME
  • 2
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2013-07-02
    IIF 20 - Director → ME
  • 3
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ 2025-04-26
    IIF 26 - Director → ME
  • 4
    IMPERIAL X PLC - 2021-06-21
    BRISTOL CITY FOOTBALL INVESTMENTS PLC - 2010-04-19
    LATAM RESOURCES PLC - 2008-04-11
    IMPERIAL MINERALS PLC - 2019-01-07
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2016-01-07
    IIF 17 - Director → ME
  • 5
    LAPP PLATS PLC - 2009-07-03
    COVE ENERGY PLC - 2012-11-06
    icon of address 4 More London Riverside, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-08-17
    IIF 11 - Director → ME
  • 6
    B.D.A. TRADING LIMITED - 2000-06-12
    DIABETIC CARDS LIMITED - 1982-10-28
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2023-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2013-07-02
    IIF 15 - Director → ME
  • 7
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ 2025-04-26
    IIF 21 - Director → ME
  • 8
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2025-04-26
    IIF 22 - Director → ME
  • 9
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ 2025-04-26
    IIF 27 - Director → ME
  • 10
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2025-04-26
    IIF 24 - Director → ME
  • 11
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,468 GBP2024-06-30
    Officer
    icon of calendar 2010-08-17 ~ 2016-01-07
    IIF 18 - Director → ME
  • 12
    icon of address Buchanan Communications Ltd, 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2010-03-12
    IIF 16 - Director → ME
  • 13
    icon of address Hallswelle House, Number 1, Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2016-07-25
    IIF 28 - Director → ME
  • 14
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ 2025-04-26
    IIF 25 - Director → ME
  • 15
    RETIRED EXECUTIVES ACTION CLEARING-HOUSE - 2003-09-10
    icon of address 7, Bell Yard, London, 7, Bell Yard, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2013-03-07
    IIF 12 - Director → ME
  • 16
    SECURITIES INSTITUTE - 2004-11-01
    icon of address 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2011-01-27
    IIF 13 - Director → ME
  • 17
    TERN PLC
    - now
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    FOOTBALL KITS LIMITED - 2004-11-23
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2013-08-16
    IIF 19 - Director → ME
  • 18
    BROKERAGE CITYLINK LIMITED - 2005-11-22
    icon of address C/o Sayer Vincent 110, Golden Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-23
    IIF 4 - 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.