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

Moores, Chris David

    Related profiles found in government register
  • Moores, Chris David
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Broxton Avenue, West Kirby, Wirral, CH48 5JA, United Kingdom

      IIF 1
  • Moores, Chris David
    British commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 2
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 6, Martins, Hindley, Wigan, Lancs, WN2 4AZ

      IIF 5
  • Moores, Chris David
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6
  • Moores, Chris David
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 7
  • Moores, Christopher
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 8
  • Moores, Christopher David
    British commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 9
  • Moores, Christopher David
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 10
  • Moores, Christopher David
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway, Cowgill Holloway, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 11
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, United Kingdom

      IIF 12
  • Moores, Chris David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 13
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 14 IIF 15
  • Moores, Chris David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ledsham Close, Noctorum, Wirral, Merseyside, CH43 9ED, England

      IIF 16
  • Mr Chris David Moores
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 17
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 18
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 19
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 20 IIF 21
    • icon of address 6, Martins, Hindley, Wigan, Lancs, WN2 4AZ

      IIF 22
    • icon of address 9 Stonehey Drive, West Kirby, Wirral, Merseyside, CH48 2HS, England

      IIF 23
  • Moores, Chris
    British property developer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 24
    • icon of address 94, Wallasey Road, Wallasey, CH44 2AE, United Kingdom

      IIF 25
  • Moores, Christopher David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 26
    • icon of address Hythe, Tower Road, Wirral Waters, Wirral, CH41 1AA, England

      IIF 27
  • Moores, Christopher David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Birkenhead, CH41 1AA, England

      IIF 28
    • icon of address Suite B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 29
    • icon of address Suite B2 Willow House, Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, England

      IIF 30
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 31 IIF 32 IIF 33
  • Moores, Christopher David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, B2 Oaklands Office Park, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 34
  • Mr Christopher David Moores
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hythe, Tower Road, Birkenhead, CH41 1AA, England

      IIF 35
    • icon of address Cowgill Holloway, Cowgill Holloway, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 36
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 37
    • icon of address Hythe, Tower Road, Wirral, CH41 1AA, England

      IIF 38 IIF 39
  • Mr Chris Moores
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 40
    • icon of address 94, Wallasey Road, Wallasey, CH44 2AE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 268 Highbridge Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    ASSIST NOMINEES LTD - 2017-11-14
    WORKRATE TECHNOLOGIES LIMITED - 2020-10-13
    DARGO 2019 LIMITED - 2019-07-19
    STARSHIP DEVELOPMENTS WIRRAL 1 LIMITED - 2023-07-26
    ASSIST SHROPSHIRE LIMITED - 2019-05-21
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,719 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 94 Wallasey Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CARE4 GROUP LIMITED - 2025-06-25
    icon of address The Hythe, Tower Road, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 12 - Director → ME
  • 7
    STARSHIP CAPITAL LIMITED - 2024-03-21
    URBAN ADVENTURES LIMITED - 2025-05-14
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 6 Martins Court, Hindley, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,579,268 GBP2023-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 12
    MOORES BUILDING SERVICES LTD - 2012-09-05
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,276 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    RTI BUILDING SOLUTIONS LTD - 2022-08-16
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,526 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,206 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -28,824 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 10 - Director → ME
  • 17
    STARSHIP HOMES LIMITED - 2024-01-17
    DARGO HOMES LIMITED - 2020-09-29
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    361,428 GBP2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 33 - Director → ME
  • 18
    THE MODULAR ACADEMY LIMITED - 2022-07-01
    icon of address Hythe, Tower Road, Wirral Waters, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    -69,606 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Hythe, Tower Road, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -89,093 GBP2024-09-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
  • 21
    LIME TREE AVENUE DEVELOPMENTS LIMITED - 2020-12-17
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
  • 22
    UV CARE SERIES 1 LIMITED - 2022-11-29
    THREADNEEDLE HOUSE MANAGEMENT COMPANY LTD - 2021-02-26
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,854 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address The Hythe, Tower Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6 Martins, Hindley, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    226 GBP2024-07-31
    Officer
    icon of calendar 2017-03-14 ~ 2022-12-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2022-12-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOORES BUILDING SERVICES LTD - 2012-09-05
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,276 GBP2020-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2022-11-25
    IIF 16 - Director → ME
  • 3
    STARSHIP HOMES LIMITED - 2024-01-17
    DARGO HOMES LIMITED - 2020-09-29
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    361,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-13
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UV CARE SERIES 1 LIMITED - 2022-11-29
    THREADNEEDLE HOUSE MANAGEMENT COMPANY LTD - 2021-02-26
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,854 GBP2024-01-31
    Officer
    icon of calendar 2017-07-17 ~ 2021-02-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-02-02
    IIF 19 - Has significant influence or control OE
  • 5
    STARSHIP GROUP LIMITED - 2022-01-24
    icon of address Hythe, Tower Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-11-30
    IIF 30 - 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.