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, Richard David

    Related profiles found in government register
  • Moore, Richard David
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 135a Barlow Moor Road, Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 1
    • 736-740, Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 2
    • Apartment 2, Woods End, Barlow Moor Road Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 3
  • Moore, Richard David
    British financial adviser born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 2, 135a Woodsend, Barlow Moor Road, Manchester, M20 2PW, United Kingdom

      IIF 4
  • Moore, Richard
    British banker born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285 Hotwell Road, Bristol, Avon, BS8 4NQ

      IIF 5
  • Moore, Richard
    English builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cranmer Avenue, Whatton, Nottingham, NG13 9FP, United Kingdom

      IIF 6
  • Moore, Richard David
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65 Hebden Road, Haworth, Keighley, BD22 8RQ, England

      IIF 7
  • Moore, Richard
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Hebden Road, Haworth, BD22 8QR, England

      IIF 8
    • 65, Hebden Road, Haworth, BD22 8RQ, England

      IIF 9 IIF 10
  • Moore, Richard
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Library, 116, Dewsbury Road, Leeds, West Yorkshire, LS11 6XD

      IIF 11
  • Moore, Richard Andrew
    British builder born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 12
  • Moore, Richard Andrew
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 13
    • 3, Cranmer Avenue, Whatton, Nottingham, Nottinghamshire, NG13 9FP

      IIF 14
  • Moore, Richard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bank, Oxenhope, Keighley, BD22 9NS, England

      IIF 15
  • Moore, Richard
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Bank, Leeming, Oxenhope, Keighley, BD22 9NS, United Kingdom

      IIF 16
  • Mr Richard David Moore
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Hebden Road, Haworth, BD22 8RQ, England

      IIF 17
    • 65 Hebden Road, Haworth, Keighley, BD22 8RQ, England

      IIF 18
  • Moore, Richard
    British

    Registered addresses and corresponding companies
    • Old Library, 116, Dewsbury Road, Leeds, West Yorkshire, LS11 6XD

      IIF 19
    • Apartment 2, 135a Woodsend, Barlow Moor Road, Manchester, M20 2PW, United Kingdom

      IIF 20
  • Mr Richard Moore
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Bank, Leeming, Oxenhope, Keighley, BD22 9NS, United Kingdom

      IIF 21
  • Mr Richard Andrew Moore
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 22
    • 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 23
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 24
  • Moore, Richard

    Registered addresses and corresponding companies
    • 3, Cranmer Avenue, Whatton, Nottingham, NG13 9FP, United Kingdom

      IIF 25
    • 3, Cranmer Avenue, Whatton, Nottingham, Nottinghamshire, NG13 9FP

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    29a Stamford New Road, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 3 - Director → ME
  • 2
    3 Cranmer Avenue, Whatton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 6 - Director → ME
    2023-01-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    SRR SOLUTIONS LIMITED - 2011-03-18
    736-740 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 1 - Director → ME
  • 4
    65 Hebden Road, Haworth
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-04-24 ~ dissolved
    IIF 4 - Director → ME
    2008-04-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    736-740 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 2 - Director → ME
  • 7
    65 Hebden Road, Haworth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 8
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2023-12-31
    Person with significant control
    2023-10-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    11 The Bank Leeming, Oxenhope, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    65 Hebden Road, Haworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    HEM CONSTRUCTION LIMITED - 2013-12-23
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24 GBP2018-09-30
    Officer
    2012-09-07 ~ now
    IIF 14 - Director → ME
    2012-09-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    65 Hebden Road Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 13
    1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    St Brandon's House, 27-29 Great George Street, Bristol, City Of Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-24
    Officer
    2005-07-26 ~ 2009-10-16
    IIF 5 - Director → ME
  • 2
    3 Ingrow Bridge, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,989 GBP2024-01-31
    Officer
    2023-03-17 ~ 2024-06-11
    IIF 15 - Director → ME
  • 3
    £INANCE LIMITED - 2012-01-19
    65 Hebden Road, Haworth, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ 2012-02-03
    IIF 11 - Director → ME
    2011-12-05 ~ 2012-02-03
    IIF 19 - Secretary → ME
  • 4
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2023-12-31
    Officer
    2023-10-13 ~ 2024-09-17
    IIF 13 - Director → ME
  • 5
    1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ 2025-08-07
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.