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

Mr Christopher Moore

    Related profiles found in government register
  • Mr Christopher Moore
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 1
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 2
    • icon of address Oakfield House, Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 3
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 4
  • Mr Christopher Moore
    Scottish born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 7
    • icon of address Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 8
  • Mr Christopher Moore
    British born in September 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, Scotland

      IIF 9
  • Moore, Christopher
    British property investor born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 10
  • Mr Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 11
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 12
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 13
  • Mr. Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Harmony Row, Suite 16, Glasgow, G51 3BA, United Kingdom

      IIF 14
  • Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Christopher
    Scottish director born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 21
    • icon of address Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 22
  • Moore, Christopher
    Scottish marketing manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 25
  • Moore, Christopher
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, 6 Harmony Row, Glasgow, G51 3BA

      IIF 26
  • Moore, Christopher
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 27
    • icon of address 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 28
    • icon of address 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 29
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 30 IIF 31
    • icon of address 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 37 IIF 38
    • icon of address 6, Lendalfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 39
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 40
    • icon of address 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 41
  • Moore, Christopher
    British ecommerce manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 42
  • Moore, Christopher

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 43 IIF 44
    • icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 45
    • icon of address 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 46
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 47 IIF 48
    • icon of address 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 52
    • icon of address Heather Lea, 6 Beechwood Gate, Lanark, South Lanarkshire, ML11 9FL, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    C MOORE PROPERTY INVESTMENTS LTD - 2021-07-19
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,991 GBP2023-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-01-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -25,962 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-03-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Berkeley Square Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,444 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-03-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    333,877 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-11-21 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    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
  • 7
    icon of address 6 Lendalfoot Gardens, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    FOLDED LTD - 2025-10-02
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address Oakfield House Suite 5, 31 Main St, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -2,099 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 5 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    VISUS CAPITAL LTD - 2021-06-09
    BORLAND PROPERTY GROUP LTD - 2022-10-24
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -11,146 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,933 GBP2024-01-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 21 - Director → ME
  • 16
    BP ASSETS LTD - 2023-06-30
    VISUS ASSETS LTD - 2021-06-29
    icon of address Oakfield House Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-02-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 37 Otago Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 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
  • 19
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 39 - Director → ME
Ceased 5
  • 1
    icon of address 23/19 Breadalbane Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,478 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-01-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52 Craigton Avenue Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-06-11
    IIF 42 - Director → ME
  • 3
    icon of address 29 Galbraith Drive, Milngavie, Glasgow, East Dunbartonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,466 GBP2024-07-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-21
    IIF 53 - Secretary → ME
  • 4
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2025-06-15
    IIF 45 - Secretary → ME
  • 5
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    icon of calendar 2021-02-02 ~ 2022-01-07
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.