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

Moye, Neil Antony

    Related profiles found in government register
  • Moye, Neil Antony
    British brickwork specialist born in June 1965

    Registered addresses and corresponding companies
    • icon of address 1 Merrion Cottages, Old Harlow, Harlow, Essex, CM17 0LB

      IIF 1
  • Moye, Neil Anthony
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 3 The Coverts, West Mersea, CO5 8AW

      IIF 2
  • Moye, Neil Anthony
    British construction born in June 1965

    Registered addresses and corresponding companies
    • icon of address 3 The Coverts, West Mersea, CO5 8AW

      IIF 3
  • Moye, Neil Antony
    British

    Registered addresses and corresponding companies
    • icon of address 1 Merrion Cottages, Old Harlow, Harlow, Essex, CM17 0LB

      IIF 4
  • Moye, Neil Anthony
    British brickwork specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moye, Neil Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moye, Neil Anthony
    British construction company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 19
    • icon of address Hampton House 137, Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 20
  • Moye, Neil Anthony
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 24 IIF 25
    • icon of address Swift Scaffolding Limited, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 26
    • icon of address Swift Scaffolding, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 27
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 28 IIF 29 IIF 30
    • icon of address 31 The Lane, West Mersea, Essex, CO5 8NT

      IIF 33
  • Neil Anthony Moye
    British born in June 1965

    Registered addresses and corresponding companies
    • icon of address 29, The Lane, West Mersea, Colchester, CO5 8NT, United Kingdom

      IIF 34
  • Moye, Neil
    British chairman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 9, Stanmore Business Park, Bridgnorth, Shropshire, WV15 5HP, United Kingdom

      IIF 35
  • Mr Neil Moye
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 36 IIF 37
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 38
  • Mr Neil Anthony Moye
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 39
    • icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 40 IIF 41
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 42 IIF 43 IIF 44
  • Mr Neil Anthony Moye
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 47
    • icon of address Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 48
  • Neil Anthony Moye
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 49
  • Neil Anthony, Moye
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 The Lane, West Mersea, Essex, CO5 8NT

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-08-16 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 2
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    COBCO (104) LIMITED - 1993-08-11
    icon of address Building 9 Stanmore Business Park, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    334,103 GBP2023-07-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,721,589 GBP2024-05-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Hampton House, 137 Beehive Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,320 GBP2023-05-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    icon of calendar 2000-12-06 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,408,083 GBP2024-05-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 23 - Director → ME
  • 12
    CLASSYRETRO LIMITED - 1996-07-22
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    147,762 GBP2021-05-31
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Swift Scaffolding Limited North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,004,826 GBP2024-05-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Officer
    icon of calendar 1995-12-04 ~ now
    IIF 27 - Director → ME
  • 16
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,536 GBP2021-05-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 21
  • 1
    icon of address Flat 7 130 Broomfield Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2008-10-28
    IIF 33 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2009-10-16
    IIF 13 - Director → ME
  • 3
    icon of address Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-12-12 ~ 2015-04-02
    IIF 16 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2009-07-24
    IIF 14 - Director → ME
  • 5
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2009-11-13
    IIF 18 - Director → ME
  • 6
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2008-09-16
    IIF 17 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-04 ~ 2011-08-23
    IIF 50 - Director → ME
  • 8
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-05-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-04
    IIF 29 - Director → ME
  • 9
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    769,050 GBP2024-05-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-03-04
    IIF 28 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2023-03-01
    IIF 19 - Director → ME
  • 11
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    MONEYBRAVE LIMITED - 1992-02-24
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    icon of calendar 1994-07-01 ~ 2022-03-04
    IIF 10 - Director → ME
    icon of calendar 1992-01-24 ~ 1992-04-21
    IIF 1 - Director → ME
    icon of calendar 1992-01-24 ~ 1992-04-21
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-03-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-03-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2022-03-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,745,200 GBP2024-05-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    W.M.Y.C. LIMITED - 1994-02-25
    icon of address 116 Coast Road, West Mersea, Colchester, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,619 GBP2024-10-31
    Officer
    icon of calendar 2003-01-25 ~ 2004-01-24
    IIF 3 - Director → ME
  • 20
    icon of address 15 Williams Drive, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2014-05-16
    IIF 20 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2015-03-02
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.