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, James Edward

    Related profiles found in government register
  • Moore, James Edward
    British chief executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St.james's Square, London, SW1Y 4LB, England

      IIF 1
  • Moore, James Edward
    British company director, chairman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 2
  • Moore, James Edward
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 3
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT, United Kingdom

      IIF 4
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 5
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 6
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Bridge House, Bridge Street, Olney, MK46 4AB, England

      IIF 11
    • icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex, HA4 7BD

      IIF 12
    • icon of address Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 13
  • Moore, James Edward
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 14
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 15
    • icon of address Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 16 IIF 17 IIF 18
  • Moore, James Edward
    British non-executive director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, SL6 9PH, England

      IIF 19
  • Moore, James Edward
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 20
  • Mr James Edward Moore
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • James Edward Moore
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bybow Farm, Orchard Way, Wilmington, Dartford, Kent, DA2 7ER, United Kingdom

      IIF 26
    • icon of address 127, High Street, Newport Pagnell, Buckinghamshire, MK16 8SE, United Kingdom

      IIF 27
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REFRIGERANT MANAGEMENT SYSTEMS LIMITED - 2005-06-01
    OPTIMUM AIR CONDITIONING LIMITED - 2016-04-24
    icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BRIDGE HEATING LIMITED - 2020-08-12
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED - 2011-08-02
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,931,159 GBP2024-10-31
    Officer
    icon of calendar 2018-08-07 ~ 2024-02-21
    IIF 19 - Director → ME
  • 2
    OPTIMUM GROUP SERVICES LIMITED - 2021-12-24
    OPTIMUM GROUP SERVICES PLC - 2020-08-07
    OPTIMUM AIR CONDITIONING PLC - 2005-06-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2020-11-01
    IIF 1 - Director → ME
  • 3
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-11-10
    IIF 8 - Director → ME
  • 4
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-11-10
    IIF 7 - Director → ME
  • 5
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2016-07-31
    IIF 4 - Director → ME
  • 6
    DEMAND LED MAINTENANCE LTD - 2017-08-24
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-08-11 ~ 2022-11-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,848,071 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2022-11-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2022-11-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -424,247 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2018-12-05
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Granary & Forge Barns Borough Hill Farm, Catton Road, Walton-on-trent, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-11-09
    IIF 16 - Director → ME
  • 10
    icon of address Camden House, Warwick Road, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2012-01-03
    IIF 17 - Director → ME
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ 2022-11-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-11-10
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OMNI TELEMENTARY LIMITED - 2017-11-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,050 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2018-01-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-12-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-11-10
    IIF 10 - Director → ME
  • 14
    BILTONQUEST LIMITED - 1978-12-31
    HYDRAQUEST (OIL & GAS BURNERS) LIMITED - 1989-03-08
    icon of address The Ermine Centre, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2002-09-30
    IIF 18 - Director → ME
  • 15
    HEPWORTH HEATING LIMITED - 2005-05-23
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    GLOW-WORM LIMITED - 1991-01-16
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2016-07-31
    IIF 15 - Director → ME
  • 16
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    HEPWORTH LIMITED - 2005-09-07
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2016-07-31
    IIF 5 - Director → ME
  • 17
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2016-07-31
    IIF 6 - Director → ME
  • 18
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2016-07-31
    IIF 14 - Director → ME
  • 19
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2016-07-31
    IIF 3 - Director → ME
  • 20
    G.R. CLAUDIO (VOKERA) LIMITED - 1997-03-27
    G.R.CLAUDIO (HEATING)LIMITED - 1984-06-14
    icon of address Borderlake House, Unit 7, Riverside Industrial Estate, London Colney, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    4,005 GBP2022-12-31
    Officer
    icon of calendar 2002-02-01 ~ 2002-09-30
    IIF 13 - Director → ME
  • 21
    BRIDGE HEATING LIMITED - 2020-08-12
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2022-11-10
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.