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

Moutter, Nicholas Anthony

    Related profiles found in government register
  • Moutter, Nicholas Anthony
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moot Hq, Paton Dr, Tollgate Industrial Estate, Stafford, ST16 3EF, England

      IIF 1
    • icon of address Moot, Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, ST18 0BF, England

      IIF 2 IIF 3 IIF 4
  • Moutter, Nicholas Anthony
    British commercial director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Helston Close, Stafford, ST17 0GZ, England

      IIF 5
  • Moutter, Nicholas Anthony
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, Leigh Spinners Mill, Park Lane, Leigh, WN7 2LB, England

      IIF 6
    • icon of address Moot, Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, ST18 0BF, England

      IIF 7 IIF 8
  • Moutter, Nicholas Anthony
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pretty Close,beaconside Business Village, Enterprise Park, Weston Road, Stafford, Staffordshire, ST18 0BF, England

      IIF 9
  • Moutter, Nicholas Anthony
    British marketing manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stacey Gardens, Gnosall, ST20 0BF, England

      IIF 10
  • Moutter, Nicholas
    British ceo born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL, United Kingdom

      IIF 11
    • icon of address Moot, Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, ST18 0BF, England

      IIF 12
  • Moutter, Nicholas
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Rowley Hall Drive, Stafford, ST17 9FF

      IIF 13
    • icon of address Moot Hq, Paton Dr, Tollgate Industrial Estate, Stafford, ST16 3EF, England

      IIF 14
  • Moutter, Nicholas Anthony
    British ceo born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands, B2 5LG

      IIF 15
  • Moutter, Nicholas Anthony
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RQ, England

      IIF 16
    • icon of address Moot, Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, ST18 0BF, England

      IIF 17
  • Moutter, Nicholas Anthony
    British commercial director born in November 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Stacey Gardens, Gnosall, ST20 0BF, United Kingdom

      IIF 18 IIF 19
  • Moutter, Nicholas Anthony
    British managing director born in November 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Stacey Gardens, Gnosall, ST20 0BF, England

      IIF 20
    • icon of address 1, Stacey Gardens, Gnosall, Staffs, ST20 0BF, United Kingdom

      IIF 21
    • icon of address 16, Parker Court Staffs Technology Park, Dyson Way, Stafford, ST180WP, England

      IIF 22
  • Mr Nicholas Moutter
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttons, Buttons, 36, High Street, Stafford, ST21 6BZ, England

      IIF 23
    • icon of address Unit B, The Slope, Diamond Way, Stone, ST15 0SD, United Kingdom

      IIF 24
  • Mr Nicholas Anthony Moutter
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moot, Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, ST18 0BF, England

      IIF 25 IIF 26
    • icon of address The Old Exchange, Bradley Lane, Stafford, ST18 9DP, England

      IIF 27
  • Mr Nicholas Anthony Moutter
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands, B2 5LG

      IIF 28
    • icon of address Unit B The Slope, Diamond Way, Stone, Staffs, ST15 0SD, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    XPAND LOCAL LTD - 2013-02-14
    ADIZIO LTD - 2014-01-27
    icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -506,289 GBP2018-12-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address High Holborn House, 52-54 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 3
    THE UNKNOWN COLLECTION LIMITED - 2024-09-25
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 8 - Director → ME
  • 4
    THE MOOT GROUP LTD - 2024-01-24
    MOOT HOLDINGS LTD - 2019-11-07
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,798,408 GBP2020-12-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,559 GBP2020-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Director → ME
  • 6
    ADMEDO TECHNOLOGY LTD - 2021-12-16
    OLIVIAS INTERIORS LTD - 2020-06-02
    MOOT TECHNOLOGY LTD - 2024-09-25
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,650 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,386,958 GBP2020-12-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 1 Stacey Gardens, Gnosall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address High Holborn House, 52-54 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MOOT RETAIL LTD - 2019-05-03
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,347 GBP2020-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 1 - Director → ME
  • 13
    THREEPS RA LTD - 2021-06-02
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 3 - Director → ME
  • 14
    OLIVIAS RETAIL LTD - 2021-07-22
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    XPAND LOCAL LTD - 2013-02-14
    ADIZIO LTD - 2014-01-27
    icon of address Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -506,289 GBP2018-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2013-01-01
    IIF 22 - Director → ME
    icon of calendar 2012-07-10 ~ 2012-09-26
    IIF 20 - Director → ME
  • 2
    icon of address 28 Helston Close, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-29
    IIF 5 - Director → ME
  • 3
    ADMEDO TECHNOLOGY LTD - 2021-12-16
    OLIVIAS INTERIORS LTD - 2020-06-02
    MOOT TECHNOLOGY LTD - 2024-09-25
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,650 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-09-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,386,958 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-12-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PETER CARTER MARKETING LTD - 2019-07-06
    RAINY CITY MARKETING LTD - 2020-05-12
    TWEAK MUSIC LIMITED - 2017-09-25
    icon of address Floor 3, Leigh Spinners Mill, Park Lane, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,383 GBP2024-12-31
    Officer
    icon of calendar 2024-02-06 ~ 2025-03-10
    IIF 6 - Director → ME
  • 6
    icon of address Unit C, Scarlet Court, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,099 GBP2025-04-30
    Officer
    icon of calendar 2024-03-01 ~ 2025-06-02
    IIF 9 - Director → ME
  • 7
    MOOT RETAIL LTD - 2019-05-03
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,347 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-01-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    OLIVIAS RETAIL LTD - 2021-07-22
    icon of address Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-12-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2012-11-30
    IIF 19 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-11-15
    IIF 21 - Director → ME
    icon of calendar 2012-03-14 ~ 2012-04-17
    IIF 18 - 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.