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 David Richard Moores

    Related profiles found in government register
  • Mr David Richard Moores
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 1 IIF 2
    • icon of address 20, Springfield Road, Aughton, Ormskirk, L39 6ST, England

      IIF 3
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL

      IIF 4 IIF 5
    • icon of address Glenbourne House, Burscough Street, Ormskirk, L39 2EL, England

      IIF 6
    • icon of address 50a, Park Road West, Prenton, CH43 8SE, United Kingdom

      IIF 7 IIF 8
  • Mr David Richard Moores
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Park Road West, Prenton, CH43 8SE, United Kingdom

      IIF 9
  • Mr David Moores
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Bolton Gardens, London, SW5 0AL, England

      IIF 10
    • icon of address 8, 8 Hogarth Place, London, SW5 0QT, United Kingdom

      IIF 11
    • icon of address 50a, Park Road West, Prenton, CH43 8SE, England

      IIF 12
  • Moores, David Richard
    British commercial director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 13
  • Moores, David Richard
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 14
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL, England

      IIF 15
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashier, L39 2EL

      IIF 16
    • icon of address Glenbourne House, Ormskirk, L39 2EL

      IIF 17 IIF 18
    • icon of address Greenways Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 19 IIF 20
    • icon of address 50a, Park Road West, Prenton, CH43 8SE, England

      IIF 21
  • Moores, David Richard
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 22
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Merseyside, L39 2EL, England

      IIF 23
    • icon of address Glenbourne House, Ormskirk, L39 2EL

      IIF 24
  • Mr David Moores
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hill Road, Hill Road, Prenton, Merseyside, CH43 8TL, United Kingdom

      IIF 25
  • Moores, David
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW5

      IIF 26
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, L39 2EL, England

      IIF 27
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 28
  • Moores, David
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW5

      IIF 29
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, England

      IIF 30
  • Moores, David
    British film producer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 31
    • icon of address 50a, Park Road West, Prenton, CH43 8SE, England

      IIF 32
  • Moores, David
    British film production born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 33
  • Moores, David
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 34
  • Moores, David
    British producer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 35 IIF 36
    • icon of address 50a, Park Road West, Prenton, Merseyside, CH43 8SE, England

      IIF 37
  • Moores, David Richard
    British

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59, Burscough Street, Ormskirk, Merseyside, L39 2EL, United Kingdom

      IIF 38
  • Moores, David
    British music assistant born in September 1974

    Registered addresses and corresponding companies
    • icon of address Flat B Summer House, 58-60 Sheen Road, Richmond, Surrey, TW9 1UF

      IIF 39
  • Moores, David Richard

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 40
  • Moores, David

    Registered addresses and corresponding companies
    • icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, L39 2EL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-24
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 6a Dickensons Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address C/o Red Carpet Estates, 62 Grants Close, London, United Kingdom
    Active Corporate (9 parents)
    Total liabilities (Company account)
    16,235 GBP2024-01-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 50a Park Road West, Prenton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78 Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,718 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 50a Park Road West, Prenton, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,263 GBP2024-05-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50a Park Road West, Prenton, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 50a Park Road West, Prenton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    RED UNION FILM SIX LTD - 2016-10-27
    icon of address 50a Park Road West, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,003 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50a Park Road West, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,946 GBP2024-03-31
    Officer
    icon of calendar 2013-09-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 78 Mill Lane, West Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    842,547 GBP2016-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-03-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    686,018 GBP2016-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-08-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 11 - Has significant influence or control OE
  • 2
    COLECROFT LIMITED - 1997-06-13
    icon of address Flat B, 58-60 Sheen Road, Richmond Upon Thames, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    36,133 GBP2024-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2002-10-10
    IIF 39 - Director → ME
  • 3
    icon of address 50a Park Road West, Prenton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2022-07-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2022-07-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Anfield Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1996-09-16 ~ 1998-07-31
    IIF 19 - Director → ME
  • 5
    KEARSLEY PEARCE LIMITED - 2005-09-05
    BROOMCO (2541) LIMITED - 2001-08-01
    icon of address 20 Springfield Road, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,235 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 2022-07-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 50a Park Road West, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,892 GBP2024-03-30
    Officer
    icon of calendar 2014-07-21 ~ 2022-07-22
    IIF 21 - Director → ME
    icon of calendar 2009-02-02 ~ 2014-07-21
    IIF 17 - Director → ME
  • 7
    icon of address 50a Park Road West, Prenton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2022-07-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2022-07-22
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    842,547 GBP2016-03-31
    Officer
    icon of calendar 2011-06-03 ~ 2016-03-23
    IIF 22 - Director → ME
  • 9
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,287 GBP2023-03-31
    Officer
    icon of calendar 2009-11-19 ~ 2022-07-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2022-07-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Glenbourne House, 59 Burscough Street, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,405,799 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2022-07-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-07-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    686,018 GBP2016-03-31
    Officer
    icon of calendar 2009-08-21 ~ 2016-03-23
    IIF 16 - Director → ME
  • 12
    LIVERPOOL FOOTBALL CLUB AND ATHLETIC GROUNDS PUBLICLIMITED COMPANY(THE) - 2007-06-21
    icon of address Anfield Road, Liverpool, Merseyside
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2009-06-05
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.