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

Moir, James Marcus Henry

    Related profiles found in government register
  • Moir, James Marcus Henry
    British chairman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minton House, Minton, Church Stretton, Shropshire, SY6 6PS, United Kingdom

      IIF 1 IIF 2
  • Moir, James Marcus Henry
    British co director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 3
  • Moir, James Marcus Henry
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 4
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5
    • Unit C, Waleswood Way, Wales, Sheffield, S26 5NU, England

      IIF 6
    • Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 7 IIF 8 IIF 9
  • Moir, James Marcus Henry
    British corporate financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dwf Llp, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom

      IIF 10
    • Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 11
  • Moir, James Marcus Henry
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Portna Road, Rasharkin, Ballymena, County Antrim, BT44 8SX

      IIF 12
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 13 IIF 14
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 15
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN

      IIF 16 IIF 17
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 18 IIF 19
    • Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ

      IIF 20
    • Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ, England

      IIF 21 IIF 22
    • Slittingmill Recycling Centre, Staveley Lane, Staveley, Chesterfield, S43 3YQ, England

      IIF 23
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 24 IIF 25
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 26 IIF 27
    • Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 28 IIF 29
  • Moir, James Marcus Henry
    British financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 30
  • Moir, James Marcus Henry
    British non-executive director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 31
  • Moir, James Marcus Henry
    British chairman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 32
  • Moir, James Marcus Henry
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Adam Street, London, WC2N 6RJ, England

      IIF 33
  • Mr James Marcus Henry Moir
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 34
  • Moir, James Marcus Henry
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bonsall Street, Mill Hill, Blackburn, Lancashire, BB2 4DD, England

      IIF 35
  • Moir, Marcus
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Factory 1, Private Road 8, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2EQ, England

      IIF 36
    • 1, Atkinson Road, Ormskirk, Lancashire, L39 2AJ

      IIF 37
    • Unit C, Vector 31 Industrial Estate, Waleswood Way, Rotherham, S26 5NU, United Kingdom

      IIF 38
    • Burbidge House, Canal Wood Industrial Estate, Chirk, Wrexham, LL14 5RL, Wales

      IIF 39
  • Moir, Marcus
    British corporate finance executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 40
  • Moir, Marcus
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minton House, Minton, Church Stretton, Shropshire, SY6 6PS, United Kingdom

      IIF 41
    • ., Stourport Road, Kidderminster, Worcestershire, DY11 7PZ, United Kingdom

      IIF 42 IIF 43
  • Mr Marcus Moir
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Heald Drive, Bowdon, Altrincham, WA14 2JA, United Kingdom

      IIF 44
  • Moir, James Marcus Henry
    British

    Registered addresses and corresponding companies
    • Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 45
  • Moir, Marcus
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Heald Drive, Bowdon, Altrincham, WA14 2JA, United Kingdom

      IIF 46
  • Mr James Marcus Henry Moir
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN

      IIF 47 IIF 48
    • The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 49 IIF 50
  • Moir, James Marcus Henry

    Registered addresses and corresponding companies
    • C/o Dwf Llp, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    BESTRING LIMITED - 1986-01-03
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2023-04-01 ~ now
    IIF 31 - director → ME
  • 2
    ECCO NEWSPRINT LTD - 2006-07-19
    One Silk Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 28 - director → ME
  • 3
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (5 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 41 - director → ME
  • 4
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -543 GBP2018-09-30
    Officer
    2011-02-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    LIGHT UP LIMITED - 2005-10-11
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (4 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 7 - director → ME
  • 6
    Bonsall Street, Mill Hill, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 35 - director → ME
  • 7
    CAPITAL RECOVERY MANAGEMENT LIMITED - 2012-01-13
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-11-07 ~ dissolved
    IIF 30 - director → ME
  • 8
    4 Heald Drive, Bowdon, Altrincham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    VENICE 123 LIMITED - 2019-03-09
    Newdown Farm, Micheldever, Winchester, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-03-29 ~ now
    IIF 1 - director → ME
  • 10
    Newdown Farm, Micheldever, Winchester, Hampshire
    Corporate (3 parents)
    Officer
    2019-03-29 ~ now
    IIF 2 - director → ME
  • 11
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Corporate (8 parents, 18 offsprings)
    Officer
    2022-04-14 ~ now
    IIF 32 - director → ME
  • 12
    SUCCESSION CORPORATE FINANCE LLP - 2017-02-14
    LG CORPORATE FINANCE LLP - 2007-03-12
    15 Adam Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 33 - llp-member → ME
  • 13
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-11-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Estate Office, Willey, Broseley, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-11-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2023-11-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 16
    The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2023-11-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 17
    4 Portna Road, Rasharkin, Ballymena, County Antrim
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,773,119 GBP2024-02-29
    Officer
    2024-04-19 ~ now
    IIF 12 - director → ME
Ceased 27
  • 1
    RICHARD BURBIDGE LIMITED - 2014-10-16
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (6 parents)
    Equity (Company account)
    6,693,000 GBP2023-09-30
    Officer
    2014-04-01 ~ 2023-09-11
    IIF 39 - director → ME
  • 2
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    52,547 GBP2022-10-01
    Officer
    2014-04-01 ~ 2015-02-09
    IIF 37 - director → ME
  • 3
    RSM TENON CORPORATE TRANSACTIONS LIMITED - 2013-09-30
    RSM TENON CORPORATE FINANCE LIMITED - 2011-03-31
    RSM TENON CORPORATE FINANCE PLC - 2009-12-29
    TENON CORPORATE FINANCE PLC - 2009-12-29
    TENON LIVINGSTONE GUARANTEE PLC - 2003-04-11
    LIVINGSTONE GUARANTEE PUBLIC LIMITED COMPANY - 2001-12-07
    LIVINGSTONE FISHER PUBLIC LIMITED COMPANY - 1994-09-30
    LIVINGSTONE FISHER ASSOCIATES PUBLIC LIMITED COMPANY - 1989-11-17
    H.W. FISHER ASSOCIATES LIMITED - 1985-06-17
    SILVERCHANCE LIMITED - 1984-10-15
    Fleet Place House, 2 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    1994-01-01 ~ 2002-01-15
    IIF 29 - director → ME
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-08-20 ~ 2022-02-28
    IIF 24 - director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 13 - director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (4 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 14 - director → ME
  • 7
    LYTHAM NEWCO LIMITED - 2011-09-05
    Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2014-02-21 ~ 2017-07-05
    IIF 42 - director → ME
  • 8
    BRICECO (59) LIMITED - 1997-08-15
    Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    107,266 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 20 - director → ME
  • 9
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Corporate (4 parents)
    Officer
    2020-09-02 ~ 2022-02-28
    IIF 15 - director → ME
  • 10
    Unit 2 George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,620 GBP2015-12-31
    Officer
    2012-07-04 ~ 2013-08-26
    IIF 10 - director → ME
    2012-07-04 ~ 2013-08-26
    IIF 51 - secretary → ME
  • 11
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2019-07-01 ~ 2022-02-28
    IIF 4 - director → ME
  • 12
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-19 ~ 2022-02-28
    IIF 25 - director → ME
  • 13
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,576,893 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 27 - director → ME
  • 14
    HIGHGATE CAPITAL INVESTMENTS UK LIMITED - 2020-05-01
    1 Kings Avenue, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,924,958 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 26 - director → ME
  • 15
    Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,430,701 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 21 - director → ME
  • 16
    Slittingmill Recycling Centre Staveley Lane, Staveley, Chesterfield, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 23 - director → ME
  • 17
    TRUEFLAIR LIMITED - 1996-06-05
    The Stables 3b Wilson Street, Winchmore Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,498,318 GBP2023-12-31
    Officer
    2022-06-30 ~ 2024-01-31
    IIF 22 - director → ME
  • 18
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2020-01-22 ~ 2022-02-28
    IIF 5 - director → ME
  • 19
    . Stourport Road, Kidderminster, Worcestershire
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2014-02-21 ~ 2017-07-05
    IIF 43 - director → ME
  • 20
    Burbidge House Canal Wood Industrial Estate, Chirk, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-04-01 ~ 2015-02-09
    IIF 36 - director → ME
  • 21
    MELTECH CONTINUOUS ROTARY EXTRUSION (CRE) LIMITED - 2013-10-22
    MELTECH-CONFEX LIMITED - 2011-06-08
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    398,427 GBP2023-09-30
    Officer
    2007-09-04 ~ 2016-09-28
    IIF 9 - director → ME
  • 22
    Tps Estates (management) Ltd., The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1996-07-15
    IIF 8 - director → ME
  • 23
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,705 GBP2021-03-31
    Officer
    2008-07-28 ~ 2012-01-03
    IIF 45 - secretary → ME
  • 24
    Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-06 ~ 2015-08-22
    IIF 40 - director → ME
  • 25
    Unit C Waleswood Way, Wales, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-10-28 ~ 2024-01-31
    IIF 6 - director → ME
  • 26
    HIGHGATE CAPITAL HOLDING LIMITED - 2020-06-12
    Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    925,000 GBP2020-12-31
    Officer
    2020-10-28 ~ 2024-01-31
    IIF 38 - director → ME
  • 27
    Prestfelde, Shrewsbury, Shropshire
    Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    2013-09-24 ~ 2016-08-31
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.