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 Thomas Joseph Moore

    Related profiles found in government register
  • Mr Thomas Joseph Moore
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 1
    • icon of address 4 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN

      IIF 8
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 9 IIF 10
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 28 Whalley Avenue, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 20
  • Moore, Thomas Joseph
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 21
    • icon of address 4 Windmill Cottages, The Street, Cavenham, Bury St. Edmunds, IP28 6DA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN

      IIF 28
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 29
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 30 IIF 31
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 28 Whalley Avenue, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, United Kingdom

      IIF 38 IIF 39
  • Moore, Thomas Joseph
    British producer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Kaffir Road, Huddersfield, HD2 2AN, England

      IIF 40
    • icon of address 28, Whalley Avenue, Chorlton Cum Hardy, Manchester, M21 8TU, England

      IIF 41
  • Moore, Thomas Joseph
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dunmow House, Maplestead Road, Dagenham, Essex, RM9 4XY, United Kingdom

      IIF 42
  • Moore, Thomas Joseph
    British publisher born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dunmow House, Maplestead Road, Dagenham, Essex, RM9 4XY, United Kingdom

      IIF 43
  • Moore, Thomas
    British consultant in education born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Becket School, The Becket Way, Wilford Lane, West Bridgford, Nottinghamshire, NG2 7QY

      IIF 44
  • Moore, Thomas
    British director born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16 Leahurst Road, West Bridgford, Nottingham, NG2 6JD

      IIF 45
  • Moore, Thomas
    British retired head teacher born in July 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Leahurst Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JD

      IIF 46
  • Moore, Thomas
    British producer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Vicarage Grove, London, SE5 7LP, United Kingdom

      IIF 47
    • icon of address 53, Vicerage Grove, Vicarage Grove, London, SE5 7LP, United Kingdom

      IIF 48
  • Moore, Thomas
    British theatre director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 2 South Parade, Nottingham, NG1 2JS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 28 Whalley Avenue Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 4 12 Kaffir Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,683 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    658 GBP2024-09-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 53 Vicarage Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 4 12 Kaffir Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Whalley Avenue Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 27 Dunmow House, Maplestead Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 53 Vicerage Grove, Vicarage Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4 Windmill Cottages The Street, Cavenham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 28 Whalley Avenue, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Thomas Moore, 27 Dunmow House, Maplestead Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Flat 4 12 Kaffir Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Apartment 13 2 South Parade, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 49 - Director → ME
Ceased 2
  • 1
    CATHOLIC CHILDREN'S SOCIETY (R.C. DIOCESE OF NOTTINGHAM) - 2008-11-18
    icon of address Interpath Advisory, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2013-06-20
    IIF 46 - Director → ME
  • 2
    SOUTH NOTTINGHAM CATHOLIC ACADEMY TRUST - 2018-04-20
    icon of address First Floor, Loxley House Riverside Business Park, Tottle Road, Nottingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2014-10-02
    IIF 44 - 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.