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, David Peter

    Related profiles found in government register
  • Moore, David Peter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, David Peter
    British chartered surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 23
  • Moore, David Peter
    British chartered surveyor/company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 24 IIF 25
  • Mr David Peter Moore
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, David Peter
    British

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 44 IIF 45
  • Moore, David Peter
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,470 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Victoria House, Victoria Road, Farnborough, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -61,074 GBP2024-03-31
    Officer
    icon of calendar 1998-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -74,948 GBP2024-03-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,014 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,234 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -580,499 GBP2024-12-31
    Officer
    icon of calendar 1993-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    IDEALPHASE PROPERTY MANAGEMENT LIMITED - 1987-11-18
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 3 - Director → ME
  • 11
    MERIDIAN GATE PHASE 2 PROPERTY MANAGEMENT COMPANY LIMITED - 1989-01-17
    FRONTZONE PROPERTY MANAGEMENT LIMITED - 1989-01-03
    icon of address 8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,511 GBP2024-03-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    THRONEWOOD LIMITED - 2000-09-26
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -48,453 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    SPEED 1425 LIMITED - 1991-05-01
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,519 GBP2024-12-31
    Officer
    icon of calendar 1991-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    139,366 GBP2024-12-31
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    CLOUDPINE PROPERTIES LIMITED - 1988-06-21
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -89,434 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,188 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    41,769 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    HOMESTAGE SERVICES LIMITED - 1990-03-13
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,203 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    290,069 GBP2024-12-31
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,622 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    675,212 GBP2023-12-31
    Officer
    icon of calendar 1994-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    SPEED 1425 LIMITED - 1991-05-01
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,519 GBP2024-12-31
    Officer
    icon of calendar 1991-04-23 ~ 2005-09-28
    IIF 46 - Secretary → ME
  • 2
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,188 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-19
    IIF 23 - Director → ME
    icon of calendar ~ 1993-10-19
    IIF 45 - Secretary → ME
  • 3
    icon of address C/o Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-10
    IIF 24 - Director → ME
  • 4
    ARTCHAR LIMITED - 1987-04-28
    icon of address Unit 1 Warrior Business Centre, Fitzherbert Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,435 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-04-20
    IIF 25 - Director → ME
  • 5
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,622 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 44 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.