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

Stephen Moon

    Related profiles found in government register
  • Stephen Moon
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Canonbury Management, 190a Canonbury Business Centre, New North Road, London, N1 7BJ, England

      IIF 1
  • Mr Stephen Nigel Moon
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT

      IIF 2
  • Moon, Stephen
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Canonbury Management, 190a Canonbury Business Centre, New North Road, London, N1 7BJ, England

      IIF 3
    • C/o Assenti & Noble, Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 4
  • Moon, Stephen Nigel
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 118 Putney Bridge Road, Putney, London, SW15 2NQ, England

      IIF 5
    • Kings Road House, 2 Kings Road, Windsor, Berkshire, SL4 2AG, United Kingdom

      IIF 6
  • Moon, Stephen Nigel
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 7
    • 15 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 8
    • Kings Road House, 2 Kings Road, Windsor, Berkshire, SL4 2AG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Moon, Stephen Nigel
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 12
  • Mr Stephen Nigel Moon
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 13
    • Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 14
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 15
  • Moon, Stephen Nigel
    British

    Registered addresses and corresponding companies
    • 15 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 16
  • Moon, Stephen Nigel
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 17
    • Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 18
  • Moon, Stephen Nigel
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 19
  • Moon, Stephen Nigel
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 16-18, Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 20
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 21
  • Moon, Stephen Nigel
    British data processing,hosting,human health activities. born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 495, Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 22
  • Moon, Stephen Nigel
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 16-18, Hatton Garden, London, EC1N 8AT, England

      IIF 23
    • Ogc Leroy House, 436 Essex Road, London, N1 3QP

      IIF 24
    • C/o Assenti & Noble, Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 25
    • 2d Wendover Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6LH

      IIF 26
  • Moon, Stephen Nigel

    Registered addresses and corresponding companies
    • Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 27
    • 15 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    GROVE VIEW APARTMENTS FREEHOLD LIMITED
    16813002
    Grove View Apartments, Highgate Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GROVE VIEW APARTMENTS RTM COMPANY LTD
    16200323
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 18 - Director → ME
    2025-01-22 ~ now
    IIF 27 - Secretary → ME
  • 3
    LOUP ENT LIMITED
    11864568
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,300 GBP2023-03-31
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PURE SPORT OIL LIMITED
    SC615410
    C/o Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -897,445 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 4 - Director → ME
  • 5
    STEPHEN MOON CONSULTING LIMITED
    04752838 15230349
    15 Queens Acre, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    STEPHEN MOON CONSULTING LIMITED
    15230349 04752838
    Zeeta House, 200 Upper Richmond Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,768 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ANGLING DIRECT PLC
    - now 05151321 03200132
    ANGLING DIRECT LIMITED - 2017-06-21 03200132
    ANGLING DIRECT (ESSEX) LTD - 2007-12-18
    2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-06-29 ~ 2019-01-23
    IIF 26 - Director → ME
  • 2
    APPLIED BEHAVIOUR SYSTEMS LTD
    - now 11280825
    HEXIS RESEARCH LTD - 2018-11-23
    40 Foregate Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,172 GBP2024-12-31
    Officer
    2024-02-19 ~ 2024-11-25
    IIF 22 - Director → ME
  • 3
    ARETE MANAGEMENT LIMITED
    09071590
    Unit 2, 118 Putney Bridge Road, Putney, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,105,902 GBP2024-12-31
    Officer
    2024-09-06 ~ 2025-12-15
    IIF 5 - Director → ME
  • 4
    BRITISH AMERICAN FOOTBALL ASSOCIATION
    02175911
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    37,431 GBP2024-03-31
    Officer
    2016-08-31 ~ 2016-11-16
    IIF 19 - Director → ME
  • 5
    GROVE VIEW APARTMENTS RTM COMPANY LTD
    16200323
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-01-22 ~ 2025-12-25
    IIF 14 - Right to appoint or remove directors OE
  • 6
    HONEST BREW LTD
    - now 08276744
    HONESTBREW LTD - 2013-03-22
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -441,791 GBP2020-12-31
    Officer
    2017-07-13 ~ 2018-11-22
    IIF 24 - Director → ME
  • 7
    LONDON WARRIORS AMERICAN FOOTBALL CLUB
    - now 12896492
    LONDON WARRIORS AMERICAN FOOTBALL CLUB LIMITED
    - 2020-10-19 12896492
    124 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-09-22 ~ 2023-02-27
    IIF 23 - Director → ME
  • 8
    LOUP ENT LIMITED
    11864568
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,300 GBP2023-03-31
    Officer
    2019-04-11 ~ 2023-06-19
    IIF 21 - Director → ME
  • 9
    PHD NUTRITION LIMITED
    05538528
    8a Frontier Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2018-12-06 ~ 2023-10-19
    IIF 20 - Director → ME
  • 10
    PROVEXIS (IBD) LIMITED
    05507813
    2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    2006-07-18 ~ 2013-12-17
    IIF 11 - Director → ME
  • 11
    PROVEXIS NATURAL PRODUCTS LIMITED
    - now 03864033
    PROVEXIS LIMITED
    - 2005-06-23 03864033 05102907
    NUTRITION ENHANCEMENT LIMITED - 2002-11-06
    PROGENY ONE LIMITED - 2000-01-14
    2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    2005-06-22 ~ 2013-12-17
    IIF 10 - Director → ME
  • 12
    PROVEXIS NUTRITION LIMITED
    - now 04440819
    NUTRINNOVATOR LIMITED
    - 2005-07-28 04440819
    2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    2002-05-16 ~ 2013-12-17
    IIF 9 - Director → ME
    2002-06-30 ~ 2004-08-18
    IIF 28 - Secretary → ME
  • 13
    PROVEXIS PLC
    - now 05102907 03864033
    NUTRINNOVATOR HOLDINGS PLC
    - 2005-06-23 05102907
    2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2004-04-15 ~ 2013-12-17
    IIF 6 - Director → ME
    2004-04-15 ~ 2004-08-18
    IIF 16 - Secretary → ME
  • 14
    PURE SPORT OIL LIMITED
    SC615410
    C/o Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -897,445 GBP2024-12-31
    Officer
    2024-09-10 ~ 2024-09-15
    IIF 25 - Director → ME
  • 15
    S I S (SCIENCE IN SPORT) LIMITED
    - now 02742833
    VALUEDREAM LIMITED - 1992-10-12
    8a Frontier Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2011-06-24 ~ 2023-10-19
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 2 - Has significant influence or control OE
  • 16
    SCIENCE IN SPORT LIMITED - now
    SCIENCE IN SPORT PLC
    - 2025-06-25 08535116
    SCIENCE IN SPORT LIMITED
    - 2013-06-25 08535116
    SHOO 773A LIMITED
    - 2013-06-21 08535116 08601329
    8a Frontier Park, Blackburn, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-06-19 ~ 2023-10-19
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.