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 Jonathan Richard Moore

    Related profiles found in government register
  • Mr Jonathan Richard Moore
    British, born in February 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN, England

      IIF 1
    • icon of address St Mary's Court, 10 Hill Street, Douglas, IM1 1EU, Isle Of Man

      IIF 2
  • Mr Jonathan Richard Moore
    British born in February 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, 20 Hill Street, Douglas, Douglas, IM1 1EU, Isle Of Man

      IIF 3
    • icon of address St Mary's Court, 20 Hill Street, Douglas, IM1 1EU, Isle Of Man

      IIF 4 IIF 5 IIF 6
    • icon of address St Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU, Isle Of Man

      IIF 8
    • icon of address 1, Finsbury Circus, London, London, EC2M 7SH

      IIF 9
  • Mr Jonathan Richard Moore
    British, born in February 1958

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Mary's Court, 20 Hill Street, Douglas, IM1 1EU, Isle Of Man

      IIF 10 IIF 11
  • Moore, Jonathan Richard
    British born in February 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 12
  • Jonathan Richard Moore
    British born in February 1958

    Registered addresses and corresponding companies
  • Moore, Jonathan Richard
    British company director born in February 1958

    Registered addresses and corresponding companies
  • Moore, Jonathan Richard
    British director born in February 1958

    Registered addresses and corresponding companies
  • Moore, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 34
  • Moore, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    6,226 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2016-12-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Ownership of shares - More than 25%OE
  • 3
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-10-09 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2009-01-26 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
  • 5
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2016-12-01 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-12-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Ownership of shares - More than 25%OE
  • 7
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-12-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
  • 8
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-11-19 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
  • 9
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2003-08-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
  • 10
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2003-08-11 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 11
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    46,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-11-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Ownership of shares - More than 25%OE
  • 13
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-04-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 14
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-01-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
  • 15
    GEORGE A. MOORE CHARITABLE TRUST LIMITED CERT SENT TO BROWNE JACOBSON - 1989-09-27
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2009-10-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
  • 17
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-12-09 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
  • 18
    CHASE COURT (REDHOUSE) LIMITED - 2019-12-16
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -740,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    855,004 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    TRUSHELFCO (NO. 1738) LIMITED - 1991-12-05
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    TRADERS OF THE LOST ARK LIMITED - 1990-01-31
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2004-08-31
    IIF 28 - Director → ME
  • 2
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2003-02-28
    IIF 32 - Director → ME
  • 3
    icon of address International House, 6, South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,162 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 5d Lynx Business Park, Fordham Road Snailwell, Newmarket, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    536,098 GBP2024-02-29
    Officer
    icon of calendar 2000-08-18 ~ 2002-05-15
    IIF 31 - Director → ME
  • 5
    icon of address Unit 2 The Io Centre Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2003-02-07
    IIF 30 - Director → ME
  • 6
    HEARTCHECK LIMITED - 1996-12-09
    icon of address Stephenson Harwood, 1 Finsbury Circus, London, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-10-30
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 7
    GRIDTIDE LIMITED - 1992-01-13
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-08-31
    IIF 25 - Director → ME
  • 8
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    46,440 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-08-31
    IIF 33 - Director → ME
    icon of calendar 1992-06-01 ~ 1999-04-06
    IIF 35 - Secretary → ME
  • 9
    GEORGE A. MOORE CHARITABLE TRUST LIMITED CERT SENT TO BROWNE JACOBSON - 1989-09-27
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-31
    IIF 34 - Secretary → ME
  • 10
    icon of address 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 1997-02-26 ~ 2004-08-31
    IIF 26 - Director → ME
  • 11
    TRUSHELFCO (NO. 1738) LIMITED - 1991-12-05
    icon of address 10 South Parade, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-01-14 ~ 2004-08-31
    IIF 29 - Director → ME
  • 12
    TRUSHELFCO (NO.1737) LIMITED - 1991-11-18
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-11-24
    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 12 November 2025 and licensed under the Open Government Licence v3.0.