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, Paul Christopher

    Related profiles found in government register
  • Moore, Paul Christopher
    British chartered builder

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 1
  • Moore, Paul
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09105373 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Moore, Paul Christopher
    British chartered builder born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 3
  • Moore, Paul Christopher
    British construction born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 4
  • Moore, Paul Christopher
    British construction director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 5
  • Moore, Paul Christopher
    British contracts manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 6
  • Moore, Paul Christopher
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 7
    • icon of address 31, Stafford Road, Eccles, Manchester, M30 9HN, England

      IIF 8
    • icon of address 22, Church Street, Eccles, Salford, Manchester, M30 0DF, United Kingdom

      IIF 9
  • Moore, Paul Christopher
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Paul Christopher
    British semi retired consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, Eco Park Road, Ludlow, SY8 1FF, England

      IIF 15
  • Mr Paul Moore
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 16
  • Mr Paul Christopher Moore
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester, M30 9HN

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,812 GBP2021-07-10
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2022-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    icon of address Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2024-05-31
    IIF 15 - Director → ME
  • 2
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2006-10-01
    IIF 5 - Director → ME
  • 3
    BALFOUR HOMES (CONSTRUCTION) LIMITED - 2006-03-06
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ 2006-12-01
    IIF 14 - Director → ME
  • 4
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2007-04-30
    IIF 13 - Director → ME
  • 5
    icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2006-07-31
    IIF 11 - Director → ME
  • 6
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2007-04-30
    IIF 10 - Director → ME
  • 7
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    1,354,822 GBP2022-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-07-01
    IIF 8 - Director → ME
  • 8
    icon of address 22 Church Street, Eccles, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2022-07-29
    IIF 9 - Director → ME
  • 9
    icon of address 31 Stafford Road, Ellesmere Park, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,812 GBP2021-07-10
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    WILLIAMS,TARR & COMPANY LIMITED - 2003-06-01
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,757,372 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-03-06
    IIF 6 - Director → ME
  • 11
    WILLIAMS, TARR (HELSBY TECHNOLOGY PARK) LIMITED - 1998-10-28
    TAPEMAIL LIMITED - 1996-12-19
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1998-10-16 ~ 2003-03-06
    IIF 4 - Director → ME
  • 12
    TARR HOMES LIMITED - 1998-10-28
    ASHCROFT JOINERY (WIDNES) LIMITED - 1994-07-15
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -451,646 GBP2024-12-31
    Officer
    icon of calendar 1994-11-04 ~ 2003-03-05
    IIF 7 - Director → ME
  • 13
    icon of address 7 Woodacre Mews, Hazelhead Lanescorton, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-30
    Officer
    icon of calendar 2006-01-25 ~ 2006-10-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.