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 Robert

    Related profiles found in government register
  • Moore, James Robert
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 1
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 2
  • Moore, James Robert
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Old Perry Street, Chislehurst, Kent, BR7 6PL

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Moore, James Robert
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barnfield Gardens, Ditchling, Hassocks, BN6 8UE, England

      IIF 5 IIF 6
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 10
    • icon of address Studio 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 11
  • Moore, James Robert
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 12 IIF 13
  • Moore, James
    British agricultural engineering born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner House Farm, Outgate Ealand, Scunthorpe, South Humberside, DN17 4JD, United Kingdom

      IIF 14
  • Moore, James
    British engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, DN17 4JD, United Kingdom

      IIF 15
  • Mr James Moore
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, DN17 4JD, United Kingdom

      IIF 16
  • Mr James Robert Moore
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 18
    • icon of address 200, Great Dover Street, London, SE1 4YB, United Kingdom

      IIF 19
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 20 IIF 21
    • icon of address Studio 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 22
    • icon of address Unit 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 23
  • Moore, James Robert
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxon, OX5 1JE

      IIF 24
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 25
    • icon of address 72 Frenchay Road, Oxford, OX2 6TF

      IIF 26 IIF 27 IIF 28
  • Moore, James Robert
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 29
  • Mr James Robert Moore
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Moore, James Robert
    British accountancy born in June 1950

    Registered addresses and corresponding companies
    • icon of address 30, Bankside, Stationfields, Kidlington, Oxon, OX5 1JE

      IIF 33
  • Moore, James Robert
    British accountant born in June 1950

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 34 IIF 35
  • Moore, James Robert
    British chartered accountant born in June 1950

    Registered addresses and corresponding companies
  • Moore, James Robert
    British

    Registered addresses and corresponding companies
  • Moore, James Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 55
  • Moore, James
    United Kingdom director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 56
  • Moore, James
    British farmer born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Kilstrule Road, Newtownstewart, Omagh, BT78 4LX, United Kingdom

      IIF 57
  • Moore, James
    born in January 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 58
  • Mr James Moore
    United Kingdom born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 59
  • Moore, James Robert

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 60
  • Moore, James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (126 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 58 - LLP Member → ME
  • 2
    CLEARPROFIT LIMITED - 1990-10-23
    COMBIMIX LIMITED - 2002-03-18
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    320,300 GBP2025-03-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 1999-07-08 ~ now
    IIF 55 - Secretary → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,490 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    ELWOOD PROPERTY MANAGEMENT LIMITED - 2004-10-13
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    347,674 GBP2025-03-31
    Officer
    icon of calendar 1999-02-08 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,055 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,811 GBP2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Studio 13.lg01 The Leather Market, 11-13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FP CREATIVE LIMITED - 2016-09-19
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,138 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    83,036 GBP2025-03-31
    Officer
    icon of calendar 1997-06-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 1995-03-24 ~ now
    IIF 54 - Secretary → ME
  • 11
    icon of address 30 Bankside, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address Studio 13.lg.01 The Leather Market, 11-13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 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
  • 13
    icon of address 73 Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    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
  • 15
    icon of address 30 Bankside, Station Approach, Kidlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1994-09-16 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 17
    P. TOY LIMITED - 2003-01-27
    ALARM SYSTEMS (ABINGDON) LTD - 2000-11-23
    icon of address 30 Bankside, Kidlington, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,824 GBP2025-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 48 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-08-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    GALEHILL TECHNOLOGY LIMITED - 2003-03-12
    EASY ESTIMATOR LIMITED - 1996-02-01
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    THE CLYDON FREEHOLD LIMITED - 2002-07-17
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 39 - Secretary → ME
  • 21
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    226,619 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Corner House Farm, Outgate Ealand, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    POSHWARE LIMITED - 1989-02-22
    icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -46,847 GBP2016-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-27
    IIF 60 - Secretary → ME
    icon of calendar 1997-11-05 ~ 2004-03-25
    IIF 45 - Secretary → ME
  • 2
    ASHLAR CONSTRUCTION LIMITED - 2015-07-16
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,877 GBP2017-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2015-10-02
    IIF 34 - Director → ME
  • 3
    icon of address 186 High Street, Winslow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1997-12-09 ~ 2016-02-26
    IIF 47 - Secretary → ME
  • 4
    CRM INDEPENDENT FINANCIAL ADVISERS LIMITED - 2004-06-28
    CRM & AGM INDEPENDENT FINANCIAL ADVISERS LIMITED - 2014-05-23
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -634 GBP2024-03-31
    Officer
    icon of calendar 2002-03-23 ~ 2004-08-02
    IIF 27 - Director → ME
    icon of calendar 1999-06-15 ~ 2006-02-02
    IIF 53 - Secretary → ME
  • 5
    GIRO SERVICES LIMITED - 2002-03-12
    WINDBREAKS LIMITED - 2002-03-22
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,051 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2002-03-18
    IIF 35 - Director → ME
  • 6
    icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    347,674 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,617 GBP2016-04-30
    Officer
    icon of calendar 1994-06-02 ~ 1994-07-08
    IIF 51 - Secretary → ME
  • 8
    EGGGSACT LIMITED - 2002-09-24
    P.T.T. ENTERPRISES LIMITED - 2002-07-17
    icon of address 30 Bankside Court, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -60,558 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2005-08-09
    IIF 37 - Director → ME
  • 9
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,055 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-05-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,811 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-11-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address 30 Bankside Court, Stationfields, Kidlington Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,905 GBP2016-10-31
    Officer
    icon of calendar 1994-09-15 ~ 1994-09-23
    IIF 42 - Secretary → ME
  • 12
    icon of address 5 River Road, Newtownstewart, Omagh
    Active Corporate (1 parent)
    Equity (Company account)
    2,155,391 GBP2025-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-08-22
    IIF 57 - Director → ME
  • 13
    icon of address Station Road, South Leigh, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2021-05-06
    IIF 12 - Director → ME
    icon of calendar 1993-12-17 ~ 2021-05-06
    IIF 41 - Secretary → ME
  • 14
    ZENOS LIMITED - 2012-06-01
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-10-14
    IIF 44 - Secretary → ME
  • 15
    ELECTROHEADS MOTORSPORT LIMITED - 2021-03-23
    SMEDLEY MOTORSPORT LIMITED - 2025-02-24
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -239,685 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 9 - Director → ME
  • 16
    ELECTROHEADS TALENT LIMITED - 2019-10-24
    ELECTROHEADS ACADEMY LIMITED - 2021-03-23
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,555 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 8 - Director → ME
  • 17
    ELECTROHEADS TECHNOLOGIES LIMITED - 2021-03-23
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 7 - Director → ME
  • 18
    GALEHILL TECHNOLOGY LIMITED - 2003-03-12
    EASY ESTIMATOR LIMITED - 1996-02-01
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-30
    IIF 26 - Director → ME
    icon of calendar 2003-01-28 ~ 2005-02-01
    IIF 28 - Director → ME
    icon of calendar ~ 1996-01-19
    IIF 36 - Director → ME
  • 19
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    137,954 GBP2024-05-31
    Officer
    icon of calendar 1993-05-18 ~ 1993-06-01
    IIF 52 - Secretary → 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.