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

Moreton, Alexander John, Mr.

    Related profiles found in government register
  • Moreton, Alexander John, Mr.
    British,new Zealander born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clair's, Sailors Lane, Corhampton, Hampshire, SO32 3LP, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 10, East Street, Titchfield, Fareham, PO14 4AR, England

      IIF 3
    • icon of address Unit 10, The Tanneries, Unit 10, The Tanneries, East Street,titchfield, Fareham, PO14 4AR, England

      IIF 4
    • icon of address 3rd Floor, 31-33 Bondway Vauxhall, London, SW8 1SJ

      IIF 5
  • Moreton, Alexander John, Mr.
    British,new Zealander entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Tanneries, East Street, Titchfield, Fareham, PO14 4AR, England

      IIF 6
  • Mr. Alexander John Moreton
    British,new Zealander born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Tanneries, Unit 10, The Tanneries, East Street,titchfield, Fareham, PO14 4AR, England

      IIF 7
  • Moreton, Alexander John
    Uk/new Zealand company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Forest Road, Ascot, Berkshire, SL5 8QG

      IIF 8
  • Moreton, Alexander John
    Uk/new Zealand development manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Forest Road, Ascot, Berkshire, SL5 8QG

      IIF 9
  • Mr John Moreton
    British,new Zealander born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clair's, Sailors Lane, Corhampton, Hampshire, SO32 3LP

      IIF 10
    • icon of address St Clairs, Sailors Lane, Corhampton, Southampton, Hampshire, SO32 3LP, England

      IIF 11
  • Moreton, Alex
    British,new Zealander director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Tanneries, Titchfield, PO14 4AR, United Kingdom

      IIF 12
  • Moreton, John Ernest
    British,new Zealander born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clair's, Sailors Lane, Corhampton, Hampshire, SO32 3LP, United Kingdom

      IIF 13 IIF 14
    • icon of address St Clairs, Sailors Lane, Corhampton, Southampton, Hampshire, SO32 3LP, England

      IIF 15
  • Moreton, John Ernest
    British,new Zealander company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clairs Farm, Sailors Lane, Corhampton, SO32 3LP, United Kingdom

      IIF 16 IIF 17
  • Moreton, John Ernest
    British,new Zealander director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clairs Farm, Sailors Lane, Corhampton, Hampshire, SO32 3LP

      IIF 18
  • Moreton, John Ernest
    New Zealander ce born in August 1944

    Registered addresses and corresponding companies
    • icon of address The Old Farm, Winkfield Row, Reading, Berkshire, RG12 6NG

      IIF 19
  • Moreton, John Ernest
    New Zealander cheif executive born in August 1944

    Registered addresses and corresponding companies
    • icon of address The Old Farm, Winkfield Row, Reading, Berkshire, RG12 6NG

      IIF 20
  • Moreton, John Ernest
    New Zealander chief executive born in August 1944

    Registered addresses and corresponding companies
  • Moreton, John Ernest
    New Zealander company director born in August 1944

    Registered addresses and corresponding companies
  • Moreton, John Ernest
    New Zealander director born in August 1944

    Registered addresses and corresponding companies
    • icon of address The Old Farm, Winkfield Row, Reading, Berkshire, RG12 6NG

      IIF 55
  • Moreton, John Ernest
    born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rondane, West Drive, Sunningdale, Berkshire, SL5 0LQ

      IIF 56
  • Mr John Moreton
    British,new Zealander born in August 1944

    Resident in Great Britain New Zealand

    Registered addresses and corresponding companies
    • icon of address St Clair's, Sailors Lane, Corhampton, Hampshire, SO32 3LP

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 10 The Tanneries, East Street, Titchfield, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address St Clair's, Sailors Lane, Corhampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,214,458 GBP2024-03-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 13 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St Clair's, Sailors Lane, Corhampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -141,080 GBP2024-03-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 2 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address St Clairs Sailors Lane, Corhampton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 10 The Tanneries, Titchfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Rondane West Drive Shepley End, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 7
    icon of address Unit 10 East Street, Titchfield, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 10, The Tanneries Unit 10, The Tanneries, East Street,titchfield, Fareham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    193,257 GBP2024-07-31
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 31 - Director → ME
  • 2
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 39 - Director → ME
  • 3
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 34 - Director → ME
  • 4
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    BASICTOP LIMITED - 1994-08-30
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-07 ~ 1996-04-01
    IIF 55 - Director → ME
  • 5
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 48 - Director → ME
  • 6
    LUXURY VIEW LIMITED - 1989-09-05
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 51 - Director → ME
  • 7
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 50 - Director → ME
  • 8
    VZAAR LIMITED - 2019-07-10
    VIDEO-BAZAAR LIMITED - 2008-11-03
    icon of address 483 Green Lanes Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,524 GBP2023-12-31
    Officer
    icon of calendar 2009-10-07 ~ 2019-03-12
    IIF 5 - Director → ME
  • 9
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 38 - Director → ME
  • 10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-14 ~ 1996-04-01
    IIF 46 - Director → ME
  • 11
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-10 ~ 1996-04-01
    IIF 29 - Director → ME
  • 12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 41 - Director → ME
  • 13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 43 - Director → ME
  • 14
    icon of address C/o Vzaar Limited, 31-33 Bondway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-11-18
    IIF 17 - Director → ME
  • 15
    icon of address C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2011-11-18
    IIF 16 - Director → ME
  • 16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-11 ~ 1996-04-01
    IIF 44 - Director → ME
  • 17
    GLOBAL DATACENTER MANAGEMENT LIMITED - 2009-07-15
    LEGISLATOR 1639 LIMITED - 2003-07-02
    icon of address Ciat / Toshiba Carrier Uk Ltd Porsham Close, Roborough, Plymouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2009-01-15
    IIF 9 - Director → ME
    icon of calendar 2003-07-23 ~ 2021-10-05
    IIF 18 - Director → ME
    icon of calendar 2003-07-23 ~ 2004-02-13
    IIF 8 - Director → ME
  • 18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-05 ~ 1996-04-01
    IIF 32 - Director → ME
  • 19
    LEGISLATOR 1630 LIMITED - 2003-05-18
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE SERVICES LIMITED - 2005-06-23
    PARK HOUSE INVESTMENTS LIMITED - 2006-02-22
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2006-02-01
    IIF 42 - Director → ME
  • 20
    SOUTHERN CROSS FINANCE PLC - 2002-08-08
    SOUTHERN CROSS HEALTHCARE (SOUTH WEST) LIMITED - 2001-11-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-08 ~ 2002-08-15
    IIF 25 - Director → ME
  • 21
    LEGISLATOR 1424 LIMITED - 1999-05-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-27 ~ 2002-08-16
    IIF 24 - Director → ME
  • 22
    CHURCHFIELD PARK (NOTTINGHAM) LIMITED - 2004-07-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 52 - Director → ME
  • 23
    LEGISLATOR 1350 LIMITED - 1997-10-20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-15 ~ 2002-08-16
    IIF 21 - Director → ME
  • 24
    LEGISLATOR 1288 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-14 ~ 2002-08-15
    IIF 28 - Director → ME
  • 25
    LEGISLATOR 1297 LIMITED - 1996-12-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-02 ~ 2002-08-16
    IIF 23 - Director → ME
  • 26
    CHRISTIAN PROJECT DEVELOPMENTS LIMITED - 1989-11-28
    CHRISTIAN PROJECTS LIMITED - 2006-10-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 45 - Director → ME
  • 27
    LEGISLATOR 1282 LIMITED - 1996-10-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-14 ~ 2002-08-16
    IIF 19 - Director → ME
  • 28
    LEGISLATOR 1247 LIMITED - 1995-09-26
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2002-08-15
    IIF 27 - Director → ME
  • 29
    LEGISLATOR 1273 LIMITED - 1996-06-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-18 ~ 2002-08-15
    IIF 22 - Director → ME
  • 30
    LEGISLATOR 1270 LIMITED - 1996-03-21
    icon of address Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2002-08-15
    IIF 20 - Director → ME
  • 31
    FORWARD THINKING CHILDCARE (U.K.) LIMITED - 1999-08-25
    LEGISLATOR 1406 LIMITED - 1999-01-13
    SOUTHERN CROSS HEALTHCARE (HERTS) LIMITED - 2000-11-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-08-16
    IIF 26 - Director → ME
  • 32
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 37 - Director → ME
  • 33
    AYCEECO (161) LIMITED - 1999-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 36 - Director → ME
  • 34
    TRINITY CARE HOMES NO 2 LIMITED - 1999-03-19
    AYCEECO (144) LIMITED - 1997-05-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 33 - Director → ME
  • 35
    CASTLEGATE 130 LIMITED - 2000-01-13
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 40 - Director → ME
  • 36
    AYCEECO (158) LIMITED - 1998-10-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 47 - Director → ME
  • 37
    AYCEECO (140) LIMITED - 1996-09-06
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 54 - Director → ME
  • 38
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 30 - Director → ME
  • 39
    AYCEECO (142) LIMITED - 1996-12-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 35 - Director → ME
  • 40
    PRINTDEMAND LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-01 ~ 1996-04-01
    IIF 53 - Director → ME
  • 41
    FRINGEHAVEN SERVICES LIMITED - 1991-09-02
    WOODLEIGH CHRISTIAN NURSING HOME LIMITED - 2003-03-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-08-15
    IIF 49 - 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.