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 Stephen Andrew Moore

    Related profiles found in government register
  • Mr Stephen Andrew Moore
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Peaks Avenue, New Waltham, Grimsby, Ne Lincs, DN36 4LJ, United Kingdom

      IIF 1
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 2
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, Lincolnshire, DN31 2TP, United Kingdom

      IIF 3
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2DP, England

      IIF 4 IIF 5
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2TP, England

      IIF 6
  • Moore, Stephen Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Waltham Road, Grimsby, South Humberside, DN33 2NG, England

      IIF 7
    • icon of address 139 Waltham Road, Waltham Road, Grimsby, DN33 2NG, England

      IIF 8
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2DP, England

      IIF 9 IIF 10
  • Moore, Stephen Andrew
    British dir/sec born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 11
  • Moore, Stephen Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4JN

      IIF 12
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 13
    • icon of address 5, Peaks Avenue, New Waltham, Grimsby, Ne Lincs, DN36 4LJ, United Kingdom

      IIF 14
    • icon of address 5c, Highcliffe Road, Cleethorpes, Grimsby, North East Lincs, DN35 8RH

      IIF 15
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, Lincolnshire, DN31 2TP, United Kingdom

      IIF 16
  • Moore, Stephen Andrew
    British fish merchant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 17 IIF 18
  • Moore, Stephen Andrew
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2TP, England

      IIF 19
  • Moore, Stephen Andrew
    British sales person born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Peaks Avenue, New Waltham, Grimsby, South Humberside, DN36 4LJ, England

      IIF 20
  • Moore, Stephen Andrew
    British transport manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 21
  • Mr Steve Andrew Moore
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2TP, England

      IIF 22
    • icon of address Unit 1-4a Estate Road No7, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 23
  • Mr Stephen Moore
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Vine Square, Eastbourne, BN22 7QE, England

      IIF 24
  • Moore, Stephen
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, Moorlands, Hartford Gate, Gedney, Spalding, PE12 0DG, England

      IIF 25
  • Mr Stephen Moore
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Meeres Lane, Kirton, Boston, Lincolnshire, PE20 1PS, England

      IIF 26
    • icon of address Units 2 & 3, 10 Manor Road, Kirton, Boston, PE20 1PH, England

      IIF 27
    • icon of address Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

      IIF 28
  • Stephen Moore
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Waltham Road, Grimsby, DN33 2NG, England

      IIF 29
  • Moore, Stephen Andrew
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Brereton Avenue, Cleethorpes, North East Lincolnshire, DN35 7RG

      IIF 30
    • icon of address Ocean House, Unit 3 Fiskerton Way, Grimsby, North East Lincolnshire, DN37 9SZ, United Kingdom

      IIF 31
  • Moore, Steve Andrew
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-4a, Estate Road No 7, Grimsby, DN31 2TP, England

      IIF 32
    • icon of address Unit 1-4a Estate Road No7, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 33
  • Moore, Stephen
    British electrical services born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Vine Square, Eastbourne, East Sussex, BN22 7QE, England

      IIF 34
  • Moore, Stephen Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 183 Brereton Avenue, Cleethorpes, North East Lincolnshire, DN35 7RG

      IIF 35
  • Moore, Stephen Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 36
  • Moore, Stephen Andrew
    British fish merchant

    Registered addresses and corresponding companies
    • icon of address 5 Peakes Avenue, New Waltham, Grimsby, North East Lincolnshire, DN36 4LJ

      IIF 37 IIF 38
  • Moore, Stephen
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

      IIF 39
    • icon of address Moorlands, Harford Gate, Gedney, Spalding, Lincs, PE12 0DE, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    CCGPIP LIMITED - 2012-07-26
    icon of address 139 Waltham Road, Grimsby, South Humberside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 139 Waltham Road Waltham Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1-4a Estate Road No 7, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,496 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Peaks Avenue, New Waltham, Grimsby, Ne Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Meeres Lane Kirton, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Victory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,162 GBP2019-12-31
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5c Highcliffe Road, Cleethorpes, Grimsby, Dn358rh, N/a, 5c Highcliffe Road, Cleethorpes, Grimsby, North East Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    WILCHAP 317 LIMITED - 2003-08-05
    icon of address Duncan Anderson And Company, Temple Chambers, 4 Abbey Road, Grimsby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-07-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address Unit 1-4a Estate Road No7 Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 Vine Square, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    637,140 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    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
  • 13
    icon of address Unit 1-4a Estate Road No 7, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 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
  • 14
    icon of address Unit 1-4a Estate Road No 7, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,115 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 1-4a Estate Road No 7, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BOX, WASH & RENTAL COMPANY LIMITED - 2005-04-20
    icon of address 28-30 Whites Road, Cleethorpes, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2005-07-01
    IIF 21 - Director → ME
  • 2
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,418 GBP2017-08-31
    Officer
    icon of calendar 1997-04-01 ~ 2004-10-15
    IIF 18 - Director → ME
    icon of calendar 1997-04-01 ~ 2004-10-15
    IIF 37 - Secretary → ME
  • 3
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-06-30
    Officer
    icon of calendar 2008-02-20 ~ 2021-01-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2021-01-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3 Ocean House, Fiskerton Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ 2009-03-17
    IIF 12 - Director → ME
  • 5
    TFA BOX COMPANY LIMITED - 2010-07-09
    icon of address Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2008-12-11
    IIF 13 - Director → ME
  • 6
    icon of address 266 Chelmsford Avenue, Grimsby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,467 GBP2016-10-31
    Officer
    icon of calendar 1999-08-24 ~ 2006-07-27
    IIF 17 - Director → ME
    icon of calendar 2004-06-09 ~ 2006-07-27
    IIF 38 - Secretary → ME
  • 7
    icon of address C/o Grimsby Fish Market, Wharncliffe Road, Fish Docks Grimsby, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2005-03-10
    IIF 11 - Director → ME
    icon of calendar 1999-06-17 ~ 2005-03-10
    IIF 36 - Secretary → ME
  • 8
    icon of address Kingsbridge Corporeate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,965 GBP2021-02-28
    Officer
    icon of calendar 2009-03-17 ~ 2012-01-31
    IIF 31 - 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.