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, Stephen Norman

    Related profiles found in government register
  • Moore, Stephen Norman
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, The Boulevard, Crawley, West Sussex, RH10 1UX

      IIF 1
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD

      IIF 2 IIF 3 IIF 4
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom

      IIF 6
  • Moore, Stephen Norman
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom

      IIF 7
  • Moore, Stephen Norman
    British finance director

    Registered addresses and corresponding companies
    • icon of address C/o Doosan Babcock Energy, Limited, Porterfield Road, Renfrew, Glasgow, PA4 8DJ

      IIF 8
  • Moore, Stephen Norman

    Registered addresses and corresponding companies
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom

      IIF 9
  • Moore, Stephen Norman
    British chartered accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Medway House, 18-22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ

      IIF 13 IIF 14
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Medway House, Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 22
    • icon of address 60, York Street, Glasgow, G2 8JX, Scotland

      IIF 23
    • icon of address Capella, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 24
    • icon of address 13-21, High Street, Guildford, GU1 3DG

      IIF 25
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 26
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 27
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 28
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 34
    • icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 35
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 36
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 37 IIF 38
  • Moore, Stephen Norman
    British chief financial officer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Stephen
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 43
    • icon of address The Bailey, Skipton, North Yorkshire, BD23 1DN

      IIF 44
  • Moore, Stephen Norman
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Boulevard, Crawley, West Sussex, RH10 1UX

      IIF 45 IIF 46
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD

      IIF 47 IIF 48 IIF 49
  • Moore, Stephen Norman
    British chief financial officer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom

      IIF 50
  • Moore, Stephen Norman
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doosan House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD, United Kingdom

      IIF 51
    • icon of address C/o Doosan Babcock Energy, Limited, Porterfield Road, Renfrew, Glasgow, PA4 8DJ

      IIF 52
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 100 Locksbrook Road, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 100 Locksbrook Road, Bath, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 3
    LOVEHONEY INTERNATIONAL LIMITED - 2012-03-08
    icon of address 100 Locksbrook Road, Bath
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 100 Locksbrook Road, Bath
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 39 - Director → ME
Ceased 40
  • 1
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 17 - Director → ME
  • 2
    BABCOCK POWER (OVERSEAS PROJECTS) LIMITED - 1995-12-11
    MITSUI BABCOCK ENERGY SERVICES (OVERSEAS) LIMITED - 2006-12-20
    MITSUI BABCOCK ENERGY (PROJECTS) LIMITED - 1997-08-08
    DOOSAN BABCOCK ENERGY SERVICES (OVERSEAS) LIMITED - 2022-09-27
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2012-07-02
    IIF 48 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 5 - Secretary → ME
  • 3
    DOOSAN BABCOCK LIMITED - 2022-09-27
    DOOSAN POWER SYSTEMS UK LIMITED - 2013-05-01
    BABCOCK POWER LIMITED - 1987-01-01
    MITSUI BABCOCK ENERGY LIMITED - 2006-12-15
    BABCOCK & WILCOX (OPERATIONS) LIMITED - 1979-12-31
    DOOSAN POWER SYSTEMS LIMITED - 2013-02-14
    BABCOCK ENERGY LIMITED - 1995-09-29
    DOOSAN BABCOCK ENERGY LIMITED - 2010-02-05
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 47 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 4 - Secretary → ME
  • 4
    DOOSAN POWER SYSTEMS OVERSEAS INVESTMENTS LIMITED - 2022-09-27
    DOOSAN BABCOCK OVERSEAS INVESTMENTS LIMITED - 2010-02-23
    DOOSAN POWER SYSTEMS EUROPE LIMITED - 2010-08-13
    FRESHAGENT LIMITED - 1996-05-22
    MB OVERSEAS INVESTMENTS LIMITED - 2006-12-20
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 50 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 3 - Secretary → ME
  • 5
    PIXIEDALE LIMITED - 1999-04-08
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 38 - Director → ME
  • 6
    AMG PROJECTS LIMITED - 2001-12-14
    AMG SERVICES LIMITED - 2001-12-19
    icon of address 13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 36 - Director → ME
  • 7
    icon of address 13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 25 - Director → ME
  • 8
    BABCOCK ENERGY SERVICES LIMITED - 1995-10-17
    J. COLLIS & SONS LIMITED - 1990-09-21
    BABCOCK CONSTRUCTION LIMITED - 1995-03-30
    MITSUI BABCOCK ENERGY SERVICES LIMITED - 2006-12-20
    DOOSAN BABCOCK ENERGY SERVICES LIMITED - 2010-01-25
    icon of address Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 49 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 2 - Secretary → ME
  • 9
    icon of address Porterfield Road, Renfrew
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2012-07-02
    IIF 46 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 1 - Secretary → ME
  • 10
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 32 - Director → ME
  • 11
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 10 - Director → ME
  • 12
    FC27 LIMITED - 1987-09-17
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 34 - Director → ME
  • 13
    FORAY 915 LIMITED - 1996-08-19
    CONNELL LIMITED - 2002-05-30
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 44 - Director → ME
  • 14
    CONNELLS ESTATE AGENTS - 1984-03-05
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 29 - Director → ME
  • 15
    SCOTTISH ENERGY SERVICES LIMITED - 2008-02-13
    RANDOTTE (NO. 456) LIMITED - 1998-11-09
    icon of address C/o Doosan Babcock Energy, Limited, Porterfield Road, Renfrew, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2012-07-02
    IIF 52 - Director → ME
    icon of calendar 2004-06-30 ~ 2011-12-07
    IIF 8 - Secretary → ME
  • 16
    DOOSAN POWER SYSTEMS LIMITED - 2010-02-05
    DOOSAN HEAVY INDUSTRIES UK INVESTMENT LIMITED - 2009-09-15
    DOOSAN HEAVY INDUSTRIES UK LIMITED - 2007-11-05
    icon of address Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2012-07-02
    IIF 51 - Director → ME
    icon of calendar 2006-12-22 ~ 2011-12-07
    IIF 7 - Secretary → ME
  • 17
    BABCOCK ENERGY LIMITED - 2010-01-25
    DORSET ENERGY LIMITED - 1995-11-01
    CK FORMATION NUMBER FOUR LIMITED - 1994-03-11
    icon of address Park House South Crawley Business Quarter, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2010-01-12
    IIF 45 - Director → ME
    icon of calendar 2004-04-08 ~ 2011-12-07
    IIF 9 - Secretary → ME
  • 18
    DOOSAN BABCOCK UK INVESTMENT LIMITED - 2010-02-23
    DOOSAN BABCOCK UK LIMITED - 2007-11-02
    MESCO (UK) LIMITED - 2006-12-21
    icon of address Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-12-07
    IIF 6 - Secretary → ME
  • 19
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 24 - Director → ME
  • 20
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 12 - Director → ME
  • 21
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 30 - Director → ME
  • 22
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 20 - Director → ME
  • 23
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 16 - Director → ME
  • 24
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 22 - Director → ME
  • 25
    CAVERSHAM GROUP PLC - 2007-03-06
    JUST WILLS GROUP PLC - 2010-05-28
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 13 - Director → ME
  • 26
    JUST WILLS PLC - 2010-05-28
    JUST CORPORATION LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 14 - Director → ME
  • 27
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 19 - Director → ME
  • 28
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 23 - Director → ME
  • 29
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 33 - Director → ME
  • 30
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 27 - Director → ME
  • 31
    INHOCO 2847 LIMITED - 2006-06-16
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 26 - Director → ME
  • 32
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 35 - Director → ME
  • 33
    RSAPS2001 LIMITED - 2001-11-13
    icon of address Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 43 - Director → ME
  • 34
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 28 - Director → ME
  • 35
    MARBLEHURST LIMITED - 1997-03-27
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 37 - Director → ME
  • 36
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    FORTCIRCLE LIMITED - 1990-07-23
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 31 - Director → ME
  • 37
    JUST WILLS LIMITED - 1990-01-24
    JUST CORPORATION LIMITED - 1992-04-08
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 11 - Director → ME
  • 38
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 21 - Director → ME
  • 39
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 18 - Director → ME
  • 40
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 15 - 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.