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, Robert Bailey

    Related profiles found in government register
  • Moore, Robert Bailey
    English

    Registered addresses and corresponding companies
  • Moore, Robert Bailey
    British

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

    Registered addresses and corresponding companies
    • icon of address 32 Cambridge Drive, Clayton, Newcastle, Staffordshire, ST5 3DD

      IIF 19
  • Moore, Robert Bailey
    British financial director

    Registered addresses and corresponding companies
    • icon of address 10 Laxton Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8LR

      IIF 20
  • Moore, Robert Bailey

    Registered addresses and corresponding companies
    • icon of address 32 Cambridge Drive, Clayton, Newcastle, Staffordshire, ST5 3DD

      IIF 21 IIF 22
  • Moore, Robert Bailey
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address 10 Laxton Grove, Trentham, Stoke On Trent, Staffordshire, ST4 8LR

      IIF 23
  • Moore, Robert Bailey
    English accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Robert Bailey
    English chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Chalfont Court, Baker Street, Marylebone, London, London, NW1 5RS, United Kingdom

      IIF 33
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, England

      IIF 34 IIF 35
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB

      IIF 36 IIF 37
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB, United Kingdom

      IIF 38
  • Moore, Robert Bailey
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Hassell Street, Newcastle, Staffordshire, ST5 1BB, England

      IIF 39
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, England

      IIF 40 IIF 41
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 42 IIF 43
  • Moore, Robert Bailey
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, England

      IIF 44
    • icon of address 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 45
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB

      IIF 46 IIF 47
    • icon of address 138, Hassell Street, Newcastle Under Lyme, Staffordshire, ST5 1BB, United Kingdom

      IIF 48
  • Mr Robert Bailey Moore
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 138 Hassell Street, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 2
    OWUSU & PARK LIMITED - 2003-09-10
    JAMES PARK ASSOCIATES UK LIMITED - 2003-05-12
    RONABRIDGE LIMITED - 2000-06-21
    icon of address 30 Chalfont Court, Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,718 GBP2020-12-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 138 Hassell Street, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 1 St. Marys Lane, Ticehurst, Wadhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,127 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address 138 Hassell Street, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 138 Hassell Street, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -39,314 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 138 Hassell Street, Newcastle Under Lyme, Staffs
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,048 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    STAYING YOUNG LTD - 2019-03-08
    icon of address 138 Hassell Street, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 138 Hassell Street, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-05-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,605 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,281 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-03-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-03-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    AALIYAH TRAINING & RECRUITMENT LIMITED - 2013-05-21
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2009-06-19
    IIF 31 - Director → ME
  • 3
    icon of address 30 Chalfont Court Baker Street, Marylebone, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,255 GBP2023-10-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-09-30
    IIF 33 - Director → ME
  • 4
    icon of address 7 Cliff Street, Cheddar, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,637 GBP2016-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2005-05-05
    IIF 16 - Secretary → ME
  • 5
    icon of address 67 Grange Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-12-01
    IIF 7 - Secretary → ME
  • 6
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2005-06-07
    IIF 10 - Secretary → ME
  • 7
    BOURAN LIMITED - 2002-04-16
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,877 GBP2024-03-31
    Officer
    icon of calendar 2002-04-03 ~ 2005-02-25
    IIF 13 - Secretary → ME
  • 8
    icon of address 259 High Street, Alsager Bank, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-20 ~ 2007-01-16
    IIF 8 - Secretary → ME
  • 9
    icon of address Kingsway, Gorsedd, Holywell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2003-11-10 ~ 2006-11-10
    IIF 15 - Secretary → ME
  • 10
    icon of address C/o Xl Business Solutions Limited, Premier House, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2005-05-05
    IIF 12 - Secretary → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    58,977 GBP2018-03-31
    Officer
    icon of calendar 1999-10-11 ~ 2003-07-10
    IIF 9 - Secretary → ME
  • 12
    FLETCHER BICKERTON (NORTHERN) LIMITED - 1999-04-01
    icon of address Clarke Industrial Estate, Saint Modwen Road, Stretford, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-21 ~ 1992-10-02
    IIF 20 - Secretary → ME
  • 13
    KIBAR LIMITED - 2012-03-08
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -57,016 GBP2015-06-30
    Officer
    icon of calendar 2005-06-07 ~ 2006-06-02
    IIF 47 - Director → ME
  • 14
    FLETCHER BICKERTON HOLDINGS LIMITED - 2009-05-06
    FLETCHER BICKERTON LIMITED - 1996-08-05
    FLETCHER & BICKERTON LIMITED - 1990-03-20
    icon of address Elenora Street, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    417,911 GBP2023-09-30
    Officer
    icon of calendar ~ 1992-10-02
    IIF 23 - Director → ME
  • 15
    FRESH LIVING LIMITED - 2009-10-17
    icon of address C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ 2006-08-31
    IIF 32 - Director → ME
  • 16
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 11 - Secretary → ME
  • 17
    icon of address 67 Grange Road, Rhyl, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2005-10-03
    IIF 14 - Secretary → ME
  • 18
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2022-05-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2022-05-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    867,144 GBP2015-12-31
    Officer
    icon of calendar 2008-10-16 ~ 2011-01-28
    IIF 2 - Secretary → ME
  • 20
    AMCO LOGISTICS LIMITED - 2013-05-17
    LANDSTAR LIMITED - 2007-04-25
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-02 ~ 1998-01-23
    IIF 19 - Secretary → ME
  • 21
    icon of address 138 Hassell Street, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-29 ~ 2006-04-24
    IIF 3 - Secretary → ME
  • 22
    icon of address 138 Hassell Street, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,644 GBP2022-03-31
    Officer
    icon of calendar 2003-04-29 ~ 2006-04-24
    IIF 5 - Secretary → ME
  • 23
    icon of address Red Industries Stadium, Buckmaster Avenue, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    45,590 GBP2024-06-30
    Officer
    icon of calendar 2005-02-01 ~ 2006-09-29
    IIF 30 - Director → ME
  • 24
    icon of address Cherub Cottage, Browns Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2012-03-19
    IIF 6 - Secretary → ME
  • 25
    icon of address 3 Waverley Drive, Norton Rise, Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -768 GBP2016-04-30
    Officer
    icon of calendar 2010-04-19 ~ 2010-07-26
    IIF 48 - Director → ME
  • 26
    icon of address 138 Hassell Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2005-08-01
    IIF 1 - Secretary → ME
  • 27
    icon of address 140 Preston Old Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,800 GBP2024-03-31
    Officer
    icon of calendar 2003-11-17 ~ 2004-10-29
    IIF 21 - Secretary → ME
  • 28
    icon of address 138 Hassell Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -141,120 GBP2022-06-30
    Officer
    icon of calendar 2017-12-29 ~ 2020-06-01
    IIF 25 - Director → ME
  • 29
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,396 GBP2015-03-31
    Officer
    icon of calendar 2002-10-03 ~ 2005-09-30
    IIF 18 - Secretary → ME
  • 30
    JIMBAR LIMITED - 2011-03-30
    icon of address 126 Hassell Street, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-30 ~ 2011-05-02
    IIF 24 - Director → ME
  • 31
    icon of address Workshops 1-2 Nr Telephone Exchange, Pool Dam, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-12 ~ 2009-06-02
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.