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

Moran, James Anthony

    Related profiles found in government register
  • Moran, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 101 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HZ

      IIF 1 IIF 2
    • icon of address 3, Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DE, England

      IIF 3
  • Moran, James Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 101 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HZ

      IIF 4
  • Moran, James Anthony
    British housebuilder

    Registered addresses and corresponding companies
    • icon of address Roselands, Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP

      IIF 5
  • Moran, James Anthony
    British commercial management born in May 1965

    Registered addresses and corresponding companies
  • Moran, James Anthony
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 3, Beechwood Road, Beaconsfield, Bucks, HP1 1HZ

      IIF 10
  • Moran, James Anthony
    British technical director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 101 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HZ

      IIF 11 IIF 12
  • Moran, James Anthony

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands, Gerrards Cross, Buckinghamshire, SL9 1DE, United Kingdom

      IIF 13
  • Moran, James Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Berkshire, SL1 8DF, United Kingdom

      IIF 14 IIF 15
    • icon of address 3, Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DE

      IIF 16
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 17
    • icon of address 2-4, Broad Street, Wokingham, RG40 1AB, England

      IIF 18
  • Moran, James Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roselands, Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP

      IIF 19 IIF 20 IIF 21
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 22
  • Moran, James Anthony
    British housebuilder born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roselands, Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP

      IIF 23
  • Moran, James Anthony
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands, Gerrards Cross, Buckinghamshire, SL9 1DE, United Kingdom

      IIF 24
  • Mr James Anthony Moran
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Berkshire, SL1 8DF, United Kingdom

      IIF 25 IIF 26
    • icon of address 3 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DE, England

      IIF 27
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG5 4AB, England

      IIF 28
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England

      IIF 29
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    CALIDUS LIMITED - 2017-06-20
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    324,797 GBP2024-09-30
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CALIDUS LIMITED - 2019-09-25
    CALIDUS HOMES LIMITED - 2017-06-20
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,590 GBP2024-09-30
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,899 GBP2016-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 19
  • 1
    LANESBOROUGH GATE MANAGEMENT COMPANY LIMITED - 2005-03-30
    VENTEAR LIMITED - 2005-03-01
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,082 GBP2025-02-28
    Officer
    icon of calendar 2005-03-01 ~ 2006-03-20
    IIF 4 - Secretary → ME
  • 2
    icon of address Wentworth House, 23 The Causeway, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2009-05-01
    IIF 23 - Director → ME
    icon of calendar 2002-01-29 ~ 2009-05-01
    IIF 5 - Secretary → ME
  • 3
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,043 GBP2024-12-31
    Officer
    icon of calendar 2005-02-02 ~ 2006-03-06
    IIF 2 - Secretary → ME
  • 4
    CALIDUS LIMITED - 2017-06-20
    icon of address Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    324,797 GBP2024-09-30
    Officer
    icon of calendar 2009-02-13 ~ 2014-09-01
    IIF 3 - Secretary → ME
  • 5
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-09 ~ 2018-05-24
    IIF 15 - Director → ME
  • 6
    icon of address 2 Grain Barn, Warren House Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,037 GBP2023-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2017-07-10
    IIF 18 - Director → ME
  • 7
    TWOOTWOO MANAGEMENT LIMITED - 1992-02-20
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 1999-09-10
    IIF 12 - Director → ME
  • 8
    THAMES VALE DEVELOPMENTS LIMITED - 2006-09-13
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1999-09-10
    IIF 11 - Director → ME
  • 9
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-01-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-12-18
    IIF 7 - Director → ME
  • 11
    SAXON BOND URBAN (FIVE) LIMITED - 2003-11-13
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,839 GBP2024-12-31
    Officer
    icon of calendar 2001-08-06 ~ 2001-12-18
    IIF 6 - Director → ME
  • 12
    SAXON BOND URBAN (THREE) LIMITED - 2003-11-13
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2001-12-18
    IIF 9 - Director → ME
  • 13
    SAXON BOND URBAN (TWO) LIMITED - 2003-11-13
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2001-12-18
    IIF 8 - Director → ME
  • 14
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    23,220 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-05-01
    IIF 19 - Director → ME
  • 15
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,725 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2009-05-01
    IIF 20 - Director → ME
  • 16
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    612 GBP2024-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-05-01
    IIF 10 - Director → ME
  • 17
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-01-23
    IIF 1 - Secretary → ME
  • 18
    icon of address 24 Whitmore Close, Owlsmoor, Sandhurst, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,460 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2014-11-25
    IIF 24 - Director → ME
    icon of calendar 2013-11-27 ~ 2014-05-01
    IIF 13 - Secretary → ME
  • 19
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-10-27
    IIF 21 - 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.