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, Paul

    Related profiles found in government register
  • Moore, Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 1
    • icon of address 7 Hall Farm Court, Kenilworth Road, Knowle, Solihull, West Midlands, B93 0AD, United Kingdom

      IIF 2
  • Moore, Paul
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kerly Close, Balsall Common, Coventry, West Midlands, CV7 7SF, United Kingdom

      IIF 3
    • icon of address Automotive House, Rowley Road, Coventry, West Midlands, CV3 4PY, United Kingdom

      IIF 4
    • icon of address Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 5
  • Moore, Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 6
    • icon of address Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 13
  • Moore, Paul
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 77 Rodborough Road, Dorridge, Solihull, West Midlands, B93 8EG, England

      IIF 18
  • Mr Paul Moore
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 19 IIF 20
    • icon of address 7 Hall Farm Court, Kenilworth Road, Knowle, Solihull, West Midlands, B93 0AD, United Kingdom

      IIF 21
  • Mr Paul Moore
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perseus House, Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 22
    • icon of address Unit 1, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 23 IIF 24 IIF 25
  • Mr Paul Moore
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 1 Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,860 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 11 - Director → ME
  • 5
    PJM VALETING LIMITED - 2021-04-07
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 6
    PJM RENTAL DIVISION LIMITED - 2016-11-30
    icon of address Automotive House, Rowley Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,247,818 GBP2024-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    650,600 GBP2021-12-31
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 17 - Director → ME
  • 10
    PJM SMART REPAIR LIMITED - 2013-01-23
    icon of address Perseus House Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    235,948 GBP2022-02-28
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,937 GBP2019-12-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211,948 GBP2021-12-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,718 GBP2024-12-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 14 - Director → ME
  • 15
    PJM VEHICLE SOLUTIONS LIMITED - 2021-04-08
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,668,330 GBP2024-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    19,035 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Hallmark House, Grimstock Hill, Lichfield Road, Coleshill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    PJM VEHICLE SOLUTIONS LIMITED - 2021-04-08
    icon of address Unit 1 Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,668,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    19,035 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2023-04-13
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Chestnut Grove, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ 2023-03-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2023-03-29
    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

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.