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

Ms Joanne Moore

    Related profiles found in government register
  • Ms Joanne Moore
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackshaw Heys Farm, Breach House Lane, Mobberley, Knutsford, WA16 7NS, United Kingdom

      IIF 1
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS

      IIF 2
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, WA16 7NS, England

      IIF 3
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, WA16 7NS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 7
  • Joanne Moore
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Gate, Breach House Lane, Knutsford, WA16 7NS, United Kingdom

      IIF 8
  • Ms Joanne Moore
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Moore, Joanne
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Moore, Joanne
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 13
  • Moore, Joanne
    British consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, WA16 7NS, United Kingdom

      IIF 14
  • Moore, Joanne
    British management consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackshaw Heys Farm, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, United Kingdom

      IIF 15
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, England

      IIF 16
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mrs Joanne Moore
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bury Street, Mossley, Ashton-under-lyne, OL5 9ND, England

      IIF 20
  • Moore, Joanne
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Moore, Joanne
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bury Street, Mossley, Ashton-under-lyne, OL5 9ND, England

      IIF 22
  • Moore, Joanne
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Shaftesbury Avenue, Timperley, Altrincham, Cheshire, WA15 7NW, England

      IIF 23
    • Pump House, Frog Lane, Gatesheath, Milton Green, Chester, CH3 9DN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 29
  • Moore, Joanne
    British

    Registered addresses and corresponding companies
    • 52, Kenyon Street, London, SW6 6LD

      IIF 30
  • Moore, Joanne
    born in November 1968

    Registered addresses and corresponding companies
    • Tailours Cottage, 57 High Road, Chigwell, IG7 6DL

      IIF 31
  • Moore, Joanne

    Registered addresses and corresponding companies
    • Tailours Cottage, 57 High Road, Chigwell, Essex, IG7 6DL

      IIF 32
    • Blackshaw Heys Farm, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, United Kingdom

      IIF 33
    • Meadow Gate, Breach House Lane, Mobberley, Knutsford, Cheshire, WA16 7NS, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 17 - Director → ME
    2021-11-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    KITEGLIDE LIMITED - 1998-03-25
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    FASTPROGRAM LIMITED - 2008-09-23
    Nicola Brougham, 52 Kenyon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,557 GBP2017-09-30
    Officer
    1997-06-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    Manor House, 35 St. Thomas's Road, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 18 - Director → ME
    2021-12-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    Glasshouse No 3 Suite 3lg4, Alderley Park, Macclesfield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    542,427 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 12 - Director → ME
  • 8
    LAND AND MARINE PROJECT ENGINEERING LIMITED - 2013-05-20
    TRIACT CIVIL ENGINEERING LIMITED - 2002-07-29
    TRIACT-J.A.P. CIVIL ENGINEERING LIMITED - 1979-12-31
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    11 Bury Street, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2022-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Meadow Gate Breach House Lane, Mobberley, Knutsford, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,700 GBP2024-06-30
    Officer
    2015-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    SPEED 9777 LIMITED - 2003-11-11
    Mr A Ball, 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 13
    Cowgill Holloway Business Recovery Llp, 41-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 14
    Blackshaw Heys Farm Breach House Lane, Mobberley, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 15 - Director → ME
    2022-02-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    MOORE FINANCIAL LTD - 2009-09-22
    Meadow Gate Breach House Lane, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,519 GBP2018-07-31
    Officer
    2007-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    Meadow Gate Breach House Lane, Mobberley, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    216 GBP2024-07-31
    Officer
    2016-07-20 ~ now
    IIF 10 - Director → ME
    2016-07-20 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Blackshaw Heys Farm Breach House Lane, Mobberley, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    DREAMFLOW LIMITED - 1994-04-14
    4385, 02900712 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2006-01-16 ~ 2013-05-24
    IIF 28 - Director → ME
  • 2
    202 Walton Road, Sale, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,624 GBP2024-05-31
    Officer
    2020-05-19 ~ 2022-02-15
    IIF 21 - Director → ME
    Person with significant control
    2020-05-19 ~ 2022-02-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    Chestnut Barn Whitelands Farm, Vendee Drive, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601 GBP2017-06-30
    Officer
    2008-11-27 ~ 2009-06-04
    IIF 13 - Director → ME
  • 4
    8 Lancelot Place, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-05-25 ~ 2005-05-13
    IIF 32 - Secretary → ME
  • 5
    8 Lancelot Place, 2nd Floor, London
    Active Corporate (5 parents)
    Officer
    2004-06-09 ~ 2005-06-07
    IIF 31 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.