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, Steven Peter

    Related profiles found in government register
  • Moore, Steven Peter
    British av consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 1
  • Moore, Steven Peter
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepys Court, 84 The Chase, London, SW4 0NF, United Kingdom

      IIF 2
    • icon of address Unit 3-4 Pepys Court, 84 The Chase, London, SW4 0NP

      IIF 3
    • icon of address 10 Coram Close, Winchester, Hampshire, SO23 7HR

      IIF 4
  • Moore, Steven Peter
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hurst Road, Horsham, West Sussex, RH12 2ER

      IIF 5
    • icon of address Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 6
  • Moore, Steven Peter
    British non-executive director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Moore, Steven Peter
    British audio video consultant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 44a Kingswood Road, London, SW2 4JH

      IIF 10
  • Moore, Peter Steven
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Old Road, Studley, Calne, Wiltshire, SN11 9NF, England

      IIF 11
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, England

      IIF 12
  • Moore, Steven Peter
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 13
  • Moore, Steven Peter
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 14
    • icon of address Flat 2, 24 Montagu Square, London, W1H 2LF, United Kingdom

      IIF 15
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 16
  • Moore, Peter
    English managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 17
  • Moore, Peter
    British ceo born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 18
  • Moore, Peter
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 16685, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 19
  • Moore, Peter
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Peter Moore
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 21
  • Moore, Peter Steven
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 22
    • icon of address 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 23
    • icon of address 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 24
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Drive, Otley, LS21 2RU, England

      IIF 27
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 28
  • Mr Peter Steven Moore
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 29
    • icon of address 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 30
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Moore, Peter

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Peter Moore
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Apt 16685, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat 2 24 Montagu Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Third Floor, 111 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 9 Snowhill, Calne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Pepys Court, 84 The Chase, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,534 GBP2024-09-30
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 1 - Director → ME
  • 6
    S. M. CONTRACTS LIMITED - 2004-03-01
    icon of address C/o S M Contracts Ltd, Unit 3-4 Pepys Court 84 The Chase, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-25 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-03-23 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    380,712 GBP2025-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,104,172 GBP2025-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    APEX FINANCIAL PROFILER LTD - 2024-01-29
    icon of address 4385, 14734572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 9 Snowhill, Hilmarton, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Office 4 The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address Apt 16685 Chynoweth House, Trevissome Park, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Pepys Court, 84 The Chase, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    94,804 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,030 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    DIPLOGREEN LTD - 2015-02-09
    GPO INTERNET SALES LTD - 2014-09-03
    icon of address Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 9 Snowhill, Calne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-12
    IIF 22 - Director → ME
  • 2
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,581,663 GBP2024-12-31
    Officer
    icon of calendar 1997-04-16 ~ 1999-05-20
    IIF 10 - Director → ME
    icon of calendar 2001-07-18 ~ 2004-10-20
    IIF 4 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-30
    IIF 25 - Director → ME
  • 4
    EVO CORE SERVICES LIMITED - 2021-08-03
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487,928 GBP2022-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-30
    IIF 8 - Director → ME
  • 5
    HERO LABORATORIES LTD - 2024-03-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,916,520 GBP2022-10-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-01-29
    IIF 13 - Director → ME
  • 6
    EARTHSTAMP LIMITED - 2004-03-01
    icon of address Pepys Court, 84 The Chase, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,918,598 GBP2024-09-30
    Officer
    icon of calendar 2003-12-11 ~ 2021-12-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-12-23
    IIF 16 - Has significant influence or control OE
  • 7
    icon of address 9 Riverside Drive, Otley, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,708 GBP2023-05-31 ~ 2024-04-30
    Officer
    icon of calendar 2023-05-31 ~ 2024-02-16
    IIF 27 - 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.