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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gordon James Moore

    Related profiles found in government register
  • Mr Gordon James Moore
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bacres House, Skirmett Road, Hambledon, RG9 6RY, United Kingdom

      IIF 1
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 2
  • Moore, Gordon James
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Marys School Ascot, St Marys, Road, Ascot, Berkshire, SL5 9JF

      IIF 3
    • 8 Trusham Road, Exeter, Devon, EX2 8QH, United Kingdom

      IIF 4
    • Bacres House, Skirmett Road, Hambleden, RG9 6RY, England

      IIF 5
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, England

      IIF 6
  • Moore, Gordon James
    British consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 7
  • Moore, Gordon James
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Gordon James
    British investment director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Gordon James
    British investment manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 16
    • Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, Scotland

      IIF 17
    • Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

      IIF 18
    • 12 Ranelagh Avenue, Barnes, London, SW13 0BP

      IIF 19 IIF 20 IIF 21
  • Moore, Gordon James
    British partner born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Ranelagh Avenue, Barnes, London, SW13 0BP

      IIF 24
  • Moore, Gordon James
    British venture capitalist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon James Moore
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 34
  • Gordon James Moore
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 10 Brechin Place, London, SW7 4QA, United Kingdom

      IIF 35
  • Moore, Gordon James
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 - 14, High Street, Caterham, Surrey, CR3 5UA, United Kingdom

      IIF 36
    • 12, Ranelagh Avenue, London, SW13, United Kingdom

      IIF 37
    • Adam House, 7-10 Adam Street, The Strand, London, WC2N 6AA

      IIF 38
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 39
    • 2nd Floor Luther Bouch House 126, High Street, Uxbridge, Middx, UB8 1JT

      IIF 40
  • Moore, Gordon James
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wincanton Road, London, SW18 5TZ, England

      IIF 41
    • 87 - 89, Mortimer Street, London, W1W 7SW, England

      IIF 42
    • Flat 5, 10 Brechin Place, London, SW7 4QA, United Kingdom

      IIF 43
  • Moore, Gordon James
    British assistant director born in November 1966

    Registered addresses and corresponding companies
    • 21 Bellevue Road, London, SW13 0BJ

      IIF 44
  • Moore, Gordon James
    British centure capitalist born in November 1966

    Registered addresses and corresponding companies
    • 30 Arlington Avenue, London, N1 7AY

      IIF 45
  • Moore, Gordon James
    British director born in November 1966

    Registered addresses and corresponding companies
    • 21 Bellevue Road, London, SW13 0BJ

      IIF 46
    • 6 Laurel Road, London, SW13 0EE

      IIF 47
  • Moore, Gordon James
    British investment director born in November 1966

    Registered addresses and corresponding companies
  • Moore, Gordon James
    British venture capitalist born in November 1966

    Registered addresses and corresponding companies
    • 6 Laurel Road, London, SW13 0EE

      IIF 54
  • Moore, Gordon James
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Arlington Street, Arlington Street, London, SW1A 1RE, England

      IIF 55
  • Moore, Gordon James
    British investment director

    Registered addresses and corresponding companies
  • Moore, Gordon James

    Registered addresses and corresponding companies
    • 21 Bellevue Road, London, SW13 0BJ

      IIF 63
child relation
Offspring entities and appointments 50
  • 1
    8 MILES LLP
    - now OC342536
    ACP CAPITAL MANAGEMENT LLP - 2009-04-21
    13th Floor C/o Tmf Group, One Angel Court, London, United Kingdom
    Active Corporate (18 parents, 9 offsprings)
    Officer
    2010-03-01 ~ 2010-11-26
    IIF 38 - LLP Designated Member → ME
  • 2
    ABBOTS WORTHY FLY FISHING LLP
    OC438578
    12 - 14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 3
    ABC CINEMAS LIMITED
    03167622
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (44 parents)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 50 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 61 - Secretary → ME
  • 4
    AMC (UK) ACQUISITION LIMITED - now
    ODEON CINEMAS GROUP LIMITED
    - 2016-12-06 03878599
    FAMEALPHA LIMITED
    - 2000-02-25 03878599
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 52 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 58 - Secretary → ME
  • 5
    ASSOCIATED BRITISH CINEMAS LIMITED
    03167586
    1 More London Place, London
    Dissolved Corporate (41 parents, 1 offspring)
    Officer
    1999-04-23 ~ 2000-03-01
    IIF 44 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 57 - Secretary → ME
  • 6
    BACRES FARM LIMITED
    12397766
    Bacres House, Skirmett Road, Hambleden, England
    Active Corporate (3 parents)
    Officer
    2020-01-10 ~ now
    IIF 5 - Director → ME
  • 7
    BOOKIT LIMITED - now
    ELECTRONEON SIGNS LIMITED
    - 2001-12-04 00464880
    R. DAVIDSON LIMITED - 1989-05-30
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 51 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 60 - Secretary → ME
  • 8
    CINVEN CAPITAL MANAGEMENT (BN) LIMITED
    - now SC192456
    CINVEN CAPITAL MANAGEMENT (DN) LIMITED - 1999-02-11
    LOTHIAN FIFTY (548) LIMITED - 1999-01-29
    50 Lothian Road, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 26 - Director → ME
  • 9
    CINVEN CAPITAL MANAGEMENT (CN) LIMITED
    - now SC192455
    LOTHIAN FIFTY (547) LIMITED - 1999-01-29
    50 Lothian Road, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 27 - Director → ME
  • 10
    CINVEN CAPITAL MANAGEMENT (FF) LIMITED
    - now SC192450
    LOTHIAN FIFTY (542) LIMITED - 1999-01-29
    50 Lothian Road, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 33 - Director → ME
  • 11
    CINVEN CAPITAL MANAGEMENT (IV) LIMITED
    - now SC292128
    LOTHIAN SHELF (330) LIMITED
    - 2005-12-05 SC292128
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (34 parents)
    Officer
    2005-12-05 ~ 2007-12-31
    IIF 19 - Director → ME
  • 12
    CINVEN CAPITAL MANAGEMENT (RP) LIMITED
    - now SC200212
    LOTHIAN FIFTY (601) LIMITED - 1999-10-22
    50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (33 parents, 1 offspring)
    Officer
    2005-09-06 ~ 2007-12-31
    IIF 24 - Director → ME
  • 13
    CINVEN CAPITAL MANAGEMENT (SF NO 1) LIMITED
    - now SC192451
    LOTHIAN FIFTY (543) LIMITED - 1999-01-29
    50 Lothian Road, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 30 - Director → ME
  • 14
    CINVEN CAPITAL MANAGEMENT (SF NO 2) LIMITED
    - now SC192452
    LOTHIAN FIFTY (544) LIMITED - 1999-01-29
    50 Lothian Road, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 28 - Director → ME
  • 15
    CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED
    - now SC293740
    LOTHIAN SHELF (332) LIMITED
    - 2005-12-06 SC293740
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (27 parents)
    Officer
    2005-12-06 ~ 2007-12-31
    IIF 21 - Director → ME
  • 16
    CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED
    - now SC213374
    LOTHIAN FIFTY (726) LIMITED - 2000-12-13
    50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (40 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 29 - Director → ME
  • 17
    CINVEN CAPITAL MANAGEMENT (TF NO. 2) LIMITED
    - now SC213376
    LOTHIAN FIFTY (727) LIMITED - 2000-12-13
    50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (40 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 32 - Director → ME
  • 18
    CINVEN CAPITAL MANAGEMENT (TF NO. 3) LIMITED
    - now SC213377
    LOTHIAN FIFTY (728) LIMITED - 2000-12-13
    50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (40 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 25 - Director → ME
  • 19
    CINVEN NOMINEES LIMITED
    - now 03126168
    CINVEN NOMINEES LIMITED - 1996-06-24
    DISKSOFT LIMITED - 1995-12-13
    21 St. James’s Square, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2004-05-11 ~ 2007-12-31
    IIF 31 - Director → ME
  • 20
    CINVEN UK NOMINEES LIMITED
    05260725
    21 St. James’s Square, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    2004-10-15 ~ 2007-12-31
    IIF 14 - Director → ME
  • 21
    CIP (IV) NOMINEES LIMITED
    05707594
    21 St. James’s Square, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2006-09-06 ~ 2007-12-31
    IIF 22 - Director → ME
  • 22
    COMPANY AE LTD
    08331443
    3 Wincanton Road, London, England
    Active Corporate (14 parents)
    Officer
    2013-03-12 ~ 2025-12-28
    IIF 41 - Director → ME
  • 23
    CUESZ LIMITED
    13061854
    Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    FLEETS LANE HOLDINGS LIMITED - now
    FITNESS FIRST HOLDINGS LIMITED
    - 2016-09-30 04699401
    PORTRUSH LIMITED - 2003-07-07
    6 Snow Hill, London, England
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2004-11-10 ~ 2005-11-07
    IIF 54 - Director → ME
  • 25
    GERVASEBOURNE PARTNERS LIMITED
    - now 07685383
    BARTIM LTD
    - 2011-09-14 07685383
    9 Britannia Court, The Green, West Drayton, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2011-09-14 ~ 2014-12-31
    IIF 7 - Director → ME
  • 26
    GERVASEBOURNE SERVICES LLP - now
    GERVASE BOURNE SERVICES LLP - 2012-09-06
    MISBROUGH LLP
    - 2012-08-23 OC375739
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-18 ~ 2012-08-18
    IIF 40 - LLP Member → ME
  • 27
    GETRONICS LIMITED - now
    PINKROCCADE UK GROUP LIMITED - 2005-08-01
    PINKROCCADE (COMPUTERAID) LIMITED - 2002-09-03
    COMPUTERAID SERVICES LIMITED
    - 2002-03-05 02801721
    COMPUTERAID SERVICES GROUP LIMITED - 1995-04-01
    COMPUTERAID SERVICES 1993 LIMITED - 1995-01-04
    STEVTON (NO. 48) LIMITED - 1993-12-06
    200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (26 parents)
    Officer
    1996-09-03 ~ 2001-12-17
    IIF 45 - Director → ME
  • 28
    GT TMGL LIMITED - now
    THE MILLER GROUP LIMITED
    - 2016-06-23 SC018135
    JAMES MILLER AND PARTNERS LIMITED - 1986-06-09
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (51 parents, 1 offspring)
    Officer
    2012-09-06 ~ 2013-09-27
    IIF 18 - Director → ME
  • 29
    HAMBLE BROOK CAPITAL LLP
    - now OC407418
    GORDON MOORE CONSULTING LLP
    - 2020-07-09 OC407418
    12 Ranelagh Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2016-03-23 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HAMBLE BROOK FARM LLP
    OC432233
    Bacres House, Skirmett Road, Hambledon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HOPEART LIMITED
    02347198
    1 More London Place, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 53 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 62 - Secretary → ME
  • 32
    INGENICA SOLUTIONS LIMITED
    - now 07980151
    COMPANY AA LIMITED - 2012-12-11
    Station House, North Street, Havant, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2013-05-15 ~ now
    IIF 6 - Director → ME
  • 33
    JUST WELLNESS LIMITED
    - now 08986580
    JUST HOT TUBS LTD.
    - 2023-10-27 08986580
    SARATOGA HOT TUBS LIMITED - 2016-02-04
    8 Trusham Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-07-04 ~ now
    IIF 4 - Director → ME
  • 34
    LATITUDE INVESTMENT MANAGEMENT LLP
    OC411255
    6 Arlington Street, Arlington Street, London, England
    Active Corporate (17 parents)
    Officer
    2016-10-24 ~ 2024-06-24
    IIF 55 - LLP Member → ME
  • 35
    MDL HOLDINGS LIMITED
    - now 09858936
    MDL INVESTMENTS (UK) LIMITED
    - 2015-11-05 09858936
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2015-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 36
    MOVITEX SIGNS LIMITED
    - now 02799844
    HANDYSIGN LIMITED - 1993-05-11
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 49 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 56 - Secretary → ME
  • 37
    ODEON CINEMAS HOLDINGS LIMITED
    - now 03878148
    REAMACE LIMITED
    - 2000-02-25 03878148
    8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (37 parents, 5 offsprings)
    Officer
    2000-02-16 ~ 2000-03-01
    IIF 46 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 63 - Secretary → ME
  • 38
    ODEON LIMITED
    - now 03879590
    ACEREAM LIMITED
    - 2000-02-25 03879590
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (46 parents, 1 offspring)
    Officer
    2000-02-16 ~ 2003-03-06
    IIF 48 - Director → ME
    2000-02-16 ~ 2000-03-01
    IIF 59 - Secretary → ME
  • 39
    OTHERWAY LONDON LIMITED
    - now 08064222
    COMPANY AC LIMITED - 2013-05-02
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2013-05-17 ~ 2014-06-02
    IIF 12 - Director → ME
  • 40
    PIHL (2003) LIMITED - now
    PARKING INTERNATIONAL HOLDINGS LIMITED
    - 2005-10-31 04422335
    SHARESCORE LIMITED - 2003-02-05
    The Bailey, 16 Old Bailey, London, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2004-04-30 ~ 2005-09-01
    IIF 47 - Director → ME
  • 41
    POPCORN OUTDOOR LIMITED
    07271697
    1st Floor 97 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-06-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PSYCLE (CANARY WHARF) LIMITED
    - now 08528714
    COMPANY AF LIMITED - 2013-09-04
    Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 10 - Director → ME
  • 43
    PSYCLE (MORTIMER STREET) LIMITED
    - now 08331352
    COMPANY AD LTD - 2013-06-06
    87 - 89 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 13 - Director → ME
  • 44
    PSYCLE (TOWER STREET) LIMITED
    - now 08413779
    D3 ACQUISITIONS LIMITED - 2013-06-06
    33 Alfred Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 9 - Director → ME
  • 45
    PSYCLE LIMITED
    - now 07928800
    SINCYCLE LIMITED - 2012-09-04
    87 - 89 Mortimer Street, London, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2024-01-04 ~ now
    IIF 42 - Director → ME
    2013-03-20 ~ 2014-05-07
    IIF 11 - Director → ME
  • 46
    ST MARY'S SCHOOL ASCOT
    - now 01844327
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Active Corporate (59 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2022-07-08
    IIF 3 - Director → ME
  • 47
    TCF (E1) NOMINEES LIMITED
    05635103
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2005-11-24 ~ 2007-12-31
    IIF 23 - Director → ME
  • 48
    TCF NOMINEES LIMITED
    05635102
    21 St. James’s Square, London, United Kingdom
    Active Corporate (31 parents)
    Officer
    2005-11-24 ~ 2007-12-31
    IIF 20 - Director → ME
  • 49
    THE MUNROE GROUP (UK) LIMITED
    - now SC453116
    THE MILLER HOMES GROUP (UK) LIMITED
    - 2017-10-18 SC453116
    THE MILLER GROUP (UK) LIMITED
    - 2016-04-05 SC453116
    Miller House 2 Lochside View, Edinburgh Park, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2013-09-27 ~ 2017-11-01
    IIF 17 - Director → ME
  • 50
    WORTH SCHOOL
    04476558
    Worth School, Paddockhurst Road, Turners Hill, West Sussex
    Active Corporate (56 parents, 1 offspring)
    Officer
    2004-03-26 ~ 2016-12-09
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.