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

Mr Alistair John Moore

    Related profiles found in government register
  • Mr Alistair John Moore
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1 IIF 2
  • Mr Alistair Moore
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluemoor, Finnamore Lane, Marlow, Bucks, SL7 2HP, United Kingdom

      IIF 3
  • Moore, Alistair John
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint Paul's Catholic High School A, Voluntary Academy And Engineeing, College, Firbank Road, Newall Green, Wythenshawe, Manchester, M23 2YS, United Kingdom

      IIF 4
  • Moore, Alistair John
    British consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 5
    • 12, Nethercote Avenue, Baguley, Manchester, Greater Manchester, M23 1LL, United Kingdom

      IIF 6
  • Moore, Alistair John
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 7
  • Mr Alistair John Moore
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 8
    • 2 Tower House, Tower Centre, Hoddesdon, Herts, EN11 8UR, England

      IIF 9
    • 1, Quality Court, London, WC2A 1HR

      IIF 10
    • 39, Queen Street, Maidenhead, Berks, SL6 1NB

      IIF 11
    • Bluemoor, Frieth Road, Marlow, SL7 2HP, England

      IIF 12
    • Blueys Farm Barn, Finnamore Lane, Frieth Road, Marlow, SL7 2HT, United Kingdom

      IIF 13
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 14 IIF 15 IIF 16
  • Moore, Alistair
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluemoor, Frieth Road, Marlow, SL7 2HP, England

      IIF 17
  • Moore, Alistair
    British chartered accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Quality Court, London, WC2A 1HR, England

      IIF 18
  • Moore, Alistair
    British founder born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluemoor, Finnamore Lane, Marlow, Bucks, SL7 2HP, United Kingdom

      IIF 19
  • Mr Alistair Moore
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 20
  • Moore, Alistair John
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Finnamore Lane, Frieth Road, Marlow, Buckinghamshire, SL7 2HT, United Kingdom

      IIF 21
  • Moore, Alistair John
    British chartered accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Finnamore Lane, Frieth Road, Marlow, SL7 2HT, United Kingdom

      IIF 22
    • Blueys Farm, Barn, Frieth Road, Marlow, Buckinghamshire, SL7 2HT, United Kingdom

      IIF 23
    • Blueys Farm Barn, Frieth Road, Marlow, Frieth Road, Marlow, Buckinghamshire, SL7 2HT, England

      IIF 24
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 25 IIF 26
    • Blueys Farm, Barn, Frieth Road, Marlow, SL7 2HT, United Kingdom

      IIF 27 IIF 28
    • Woodside Cottage, Finnamore Lane, Marlow, Buckinghamshire, SL7 2HT

      IIF 29
  • Moore, Alistair John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 30
  • Moore, Alistair John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 31
  • Moore, Alistair John
    British nutshell insight born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Blueys Farm, Barn, Frieth Road, Marlow, England, SL7 2HT, United Kingdom

      IIF 32
  • Moore, Alistair John
    British born in May 1966

    Registered addresses and corresponding companies
    • 42a College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 33
  • Moore, Alistair John
    British chartered accountant born in May 1966

    Registered addresses and corresponding companies
    • 42a College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 34
  • Moore, Alistair John
    British

    Registered addresses and corresponding companies
    • 42a College Road, Maidenhead, Berkshire, SL6 6AT

      IIF 35
  • Moore, Alistair John
    British chartered accountant

    Registered addresses and corresponding companies
    • Woodside Cottage, Finnamore Lane, Marlow, Buckinghamshire, SL7 2HT

      IIF 36
  • Moore, Alistair John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quality Court, London, WC2A 1HR

      IIF 37
    • Woodside Cottage, Blueys Farm, Freith Road, Marlow, Buckinghamshire, SL7 2HT, England

      IIF 38
    • Woodside Cottage Blueys Farm, Frieth Road, Marlow, Bucks, SL7 2HT

      IIF 39
  • Moore, Alistair John

    Registered addresses and corresponding companies
    • Blues Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 40
    • Blueys Farm Barn, Finnamore Lane, Frieth Road, Marlow, SL7 2HT, England

      IIF 41
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 42
  • Moore, Alistair

    Registered addresses and corresponding companies
    • Blueys Farm Barn, Finnamore Lane, Frieth Road, Marlow, SL7 2HT, United Kingdom

      IIF 43
    • Blueys Farm Barn, Frieth Road, Marlow, SL7 2HT, England

      IIF 44 IIF 45
    • Blueys Farm, Barn, Frieth Road, Marlow, SL7 2HT, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments 23
  • 1
    A C M PROJECT SERVICES LIMITED
    06271273
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CLEAR IDEAS LIMITED
    04529082
    36 Golden Square, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2002-09-11 ~ 2010-12-22
    IIF 29 - Director → ME
    2002-09-11 ~ 2010-12-22
    IIF 36 - Secretary → ME
  • 3
    COGWORX LIMITED
    10513358
    2 Tower House, Tower Centre, Hoddesdon, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,781 GBP2025-03-31
    Officer
    2016-12-06 ~ 2017-01-05
    IIF 31 - Director → ME
    2016-12-06 ~ 2017-01-05
    IIF 44 - Secretary → ME
    Person with significant control
    2016-12-06 ~ 2017-01-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CORPUS CHRISTI CATHOLIC ACADEMY TRUST
    - now 08440868
    THE WYTHENSHAWE CATHOLIC ACADEMY TRUST
    - 2022-07-26 08440868
    Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester
    Active Corporate (49 parents)
    Officer
    2013-03-12 ~ now
    IIF 4 - Director → ME
  • 5
    DUNNHUMBY LIMITED - now 02490010
    DUNN HUMBY ASSOCIATES LIMITED
    - 2000-12-14 02388853
    CLAYMORE SYSTEMS LIMITED - 1989-07-20
    184 Shepherds Bush Road, London, England
    Active Corporate (39 parents, 7 offsprings)
    Officer
    1997-05-14 ~ 1999-11-24
    IIF 34 - Director → ME
  • 6
    EIGHT STRATEGY LIMITED
    - now 10919016
    CLEAR COMMERCIAL RESULTS LIMITED
    - 2017-11-06 10919016
    C/o Bluey's Farm Barn, Frieth Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,658 GBP2024-03-31
    Officer
    2017-11-03 ~ now
    IIF 21 - Director → ME
    2017-11-03 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    EIGHT VENTURES LIMITED
    - now 10268672
    R&A VENTURES LIMITED
    - 2017-02-23 10268672
    Blueys Farm Barn, Frieth Road, Marlow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,550 GBP2019-03-31
    Officer
    2016-07-08 ~ dissolved
    IIF 26 - Director → ME
    2016-07-08 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GET MOORE LIMITED
    08060046
    Bluemoor, Frieth Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2024-03-31
    Officer
    2022-12-08 ~ now
    IIF 17 - Director → ME
    2012-05-08 ~ 2021-11-10
    IIF 28 - Director → ME
    2012-05-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MACULAR HOLE RECOVERY LIMITED
    11461755
    Blueys Farm Barn Finnamore Lane, Frieth Road, Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 22 - Director → ME
    2018-07-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOORE PROJECT SERVICES LTD
    11439824
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MOORE PROJECT SOLUTIONS LTD
    09480821
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,903 GBP2017-06-30
    Officer
    2015-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NUTSHELL INSIGHT LIMITED
    08768780
    Blueys Farm Barn, Frieth Road, Marlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-11-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    NUTSHELL LIMITED
    - now 08200069
    EIGHT RECRUITMENT LTD
    - 2013-11-11 08200069
    THE SICILIAN COMPANY LIMITED
    - 2013-01-16 08200069
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    88,481 GBP2016-03-31
    Officer
    2012-09-04 ~ dissolved
    IIF 27 - Director → ME
    2012-09-04 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NUTSHELL MARKET RESEARCH LIMITED
    08768773
    Blueys Farm Barn, Frieth Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    PATH LIMITED
    04982637
    3 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,348,703 GBP2024-03-31
    Officer
    2006-01-17 ~ 2006-11-10
    IIF 33 - Director → ME
  • 16
    SIMPLICITY PARTNERSHIP LLP
    OC360516
    Dedswell Manor Farm House Clandon Road, West Clandon, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2011-01-24 ~ 2012-04-30
    IIF 38 - LLP Designated Member → ME
  • 17
    SOLO LOGIC DIRECT LIMITED
    - now 03830523
    SUMMERCOMBE NO 86 LIMITED - 1999-10-26 03549332
    39 Queen Street, Maidenhead, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 30 - Director → ME
    2017-08-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    SOLO-LOGIC LIMITED
    03622827
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    20,551 GBP2021-03-31
    Officer
    2016-07-01 ~ dissolved
    IIF 25 - Director → ME
    2016-07-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE BRAND COMMUNICATIONS AGENCY LIMITED
    - now 04337625
    BLA 975 LIMITED - 2002-06-20 08002090, 09355703, 05210227... (more)
    Old Brewery, Russell Street, Windsor, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2002-08-02 ~ 2002-09-16
    IIF 35 - Secretary → ME
  • 20
    TRACE RECRUIT LIMITED
    08368447
    1 Quality Court, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    503,680 GBP2024-03-31
    Officer
    2015-03-18 ~ 2025-07-14
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TRACE RECRUITMENT LLP
    - now OC360484
    GAG RECRUITMENT LLP - 2011-01-12
    1 Quality Court, London
    Dissolved Corporate (5 parents)
    Officer
    2011-01-24 ~ 2015-03-31
    IIF 39 - LLP Designated Member → ME
    2015-04-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 22
    TRACE SOUTH EAST LIMITED
    - now 14070970
    TRACE SOUTH WEST LIMITED
    - 2023-02-08 14070970
    1 Quality Court, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -17,972 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-04-26 ~ 2025-04-14
    IIF 18 - Director → ME
  • 23
    TREAD LIGHTLY (2022) LIMITED
    14543403
    Bluemoor, Finnamore Lane, Marlow, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

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.