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

Thomson-moore, Conor George

    Related profiles found in government register
  • Thomson-moore, Conor George
    British creative director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, England

      IIF 1
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 2
    • icon of address 45, Ledbury Road, London, W11 2AA, England

      IIF 3
  • Thomson-moore, Conor George
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 4
    • icon of address 3 Lyndhurst Terrace, 3 Lyndhurst Terrace, London, NW3 5QA, England

      IIF 5
    • icon of address 50, Bryanston Square, London, W1H 7LL, United Kingdom

      IIF 6
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 7
  • Thomson-moore, Conor George
    British creative director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-23, Bethnal Green Road, London, E1 6LA, United Kingdom

      IIF 8
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 9
    • icon of address 45, Ledbury Road, London, W11 2AA, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Thomson-moore, Conor George
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ledbury Road, London, W11 2AA, England

      IIF 12
  • Thomson Moore, Conor George
    British business man born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, Second Floor, London, W1D 5AR, United Kingdom

      IIF 13
  • Thomson-moore, Conor George

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 15
    • icon of address 45, Ledbury Road, London, W11 2AA, United Kingdom

      IIF 16
  • Conor George Thomson-moore
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bryanston Square, London, W1H 7LL, United Kingdom

      IIF 17
  • Mr Conor George
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 18
  • Mr Conor George Thomson-moore
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, England

      IIF 19
  • George, Conor
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 20
  • Conor Thomson-moore
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 21
  • Conor George Thomson-moore
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 22
    • icon of address 45, Ledbury Road, London, W11 2AA, England

      IIF 23
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 24
  • Mr Conor George Thomson-moore
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lyndhurst Terrace, London, NW3 5QA, United Kingdom

      IIF 25
    • icon of address 45, Ledbury Road, London, W11 2AA, United Kingdom

      IIF 26
    • icon of address 56 Wardour Street, 56 Wardour Street, London, W1D 4JG, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19-23 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 19-23 Bethnal Green Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,984 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-12 ~ 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
  • 6
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,159 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ 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
  • 7
    GEAP INT LIMITED - 2017-07-07
    COUNTY PARK LIMITED - 2017-06-30
    icon of address 45 Ledbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,364 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    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
Ceased 13
  • 1
    icon of address C/o Pas Accountants, 2nd Floor. The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-08-13 ~ 2021-12-15
    IIF 13 - Director → ME
  • 2
    icon of address 19-23 Bethnal Green Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,984 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-12-15
    IIF 9 - Director → ME
    icon of calendar 2019-09-24 ~ 2021-12-10
    IIF 15 - Secretary → ME
  • 3
    icon of address 56 Wardour Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,250 GBP2021-12-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-12-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-12-15
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2021-12-15
    IIF 7 - Director → ME
  • 5
    icon of address 45 Ledbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,021 GBP2022-11-30
    Officer
    icon of calendar 2021-02-05 ~ 2021-12-15
    IIF 12 - Director → ME
  • 6
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ 2021-12-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-12-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2021-12-15
    IIF 6 - Director → ME
  • 8
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,159 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-12-15
    IIF 10 - Director → ME
    icon of calendar 2019-09-24 ~ 2021-12-10
    IIF 16 - Secretary → ME
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,832 GBP2022-06-30
    Officer
    icon of calendar 2017-10-10 ~ 2021-12-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-12-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    GEAP INT LIMITED - 2017-07-07
    COUNTY PARK LIMITED - 2017-06-30
    icon of address 45 Ledbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,364 GBP2022-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-15
    IIF 3 - Director → ME
  • 11
    icon of address 56 Wardour Street 56 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2021-12-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2021-12-14
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2021-12-15
    IIF 20 - Director → ME
  • 13
    icon of address 56 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2021-12-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-12-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.