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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moore, Steven Peter

    Related profiles found in government register
  • Moore, Steven Peter
    British audio video consultant born in February 1964

    Registered addresses and corresponding companies
    • 44a Kingswood Road, London, SW2 4JH

      IIF 1
  • Moore, Steven Peter
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 2 IIF 3
    • Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 4
    • Pepys Court, 84 The Chase, London, SW4 0NF, United Kingdom

      IIF 5
    • Unit 3-4 Pepys Court, 84 The Chase, London, SW4 0NP

      IIF 6
    • Unit 8 Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 7
  • Moore, Steven Peter
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Coram Close, Winchester, Hampshire, SO23 7HR

      IIF 8
  • Moore, Steven Peter
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hurst Road, Horsham, West Sussex, RH12 2ER

      IIF 9
  • Moore, Steven Peter
    British non-executive director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 10
  • Moore, Steven Peter
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 11
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 12
    • Flat 2, 24 Montagu Square, London, W1H 2LF, United Kingdom

      IIF 13
  • Moore, Peter Steven
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 63 Old Road, Studley, Calne, Wiltshire, SN11 9NF, England

      IIF 14
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, England

      IIF 15
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 16
  • Moore, Peter

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Moore, Peter
    English managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 18
  • Moore, Peter
    British ceo born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 19
  • Moore, Peter
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 16685, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 20
  • Moore, Peter
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Moore, Peter Steven
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snowhill, Calne, SN11 9HU, United Kingdom

      IIF 22
  • Moore, Peter Steven
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 23
    • 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 24
    • 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 25
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside Drive, Otley, LS21 2RU, England

      IIF 28
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 29
  • Mr Peter Moore
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 30
  • Mr Peter Steven Moore
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snowhill, Calne, SN11 9HU, United Kingdom

      IIF 31
    • 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 32
    • 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 33
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
  • Mr Peter Moore
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Apt 16685, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    24 MONTAGU SQUARE LIMITED
    10389378 01953345... (more)
    Flat 2 24 Montagu Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-08 ~ now
    IIF 13 - Director → ME
  • 2
    AIRREMOTE LIMITED
    06595090
    Third Floor, 111 Charterhouse Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CALNE FOOTBALL ACADEMY LTD
    15706918
    9 Snowhill, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-08-12
    IIF 23 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CEDIA UK
    03353936
    Monica House, St Augustines Road, Wisbech, Cambridgeshire
    Active Corporate (73 parents)
    Officer
    2001-07-18 ~ 2004-10-20
    IIF 8 - Director → ME
    1997-04-16 ~ 1999-05-20
    IIF 1 - Director → ME
  • 5
    CMX ANALYTICS LTD
    12713191
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2020-07-30
    IIF 26 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CREST CORE SERVICES LIMITED - now
    EVO CORE SERVICES LIMITED
    - 2021-08-03 08430955
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2018-09-01 ~ 2020-09-30
    IIF 10 - Director → ME
  • 7
    DIGITAL PLUMBERS.COM LIMITED
    05475020
    Unit 8 Pepys Court, 84 The Chase, London
    Active Corporate (6 parents)
    Officer
    2005-10-03 ~ now
    IIF 7 - Director → ME
  • 8
    EARTHSTAMP LIMITED
    - now 03588363 04970933
    S. M. CONTRACTS LIMITED
    - 2004-03-01 03588363 04970933
    C/o S M Contracts Ltd, Unit 3-4 Pepys Court 84 The Chase, London
    Active Corporate (8 parents)
    Officer
    1998-06-25 ~ now
    IIF 6 - Director → ME
  • 9
    EMPIRE SOFTWARE LTD
    11901353
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 21 - Director → ME
    2019-03-23 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    EVO DIGITAL TECHNOLOGIES LIMITED
    11477247
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-09-01 ~ 2026-01-11
    IIF 2 - Director → ME
  • 11
    EVOAI LIMITED
    11453099
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-07-22 ~ 2026-01-11
    IIF 3 - Director → ME
  • 12
    HLRL LIMITED - now
    HERO LABORATORIES LTD
    - 2024-03-13 11622921
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (8 parents)
    Officer
    2021-06-09 ~ 2023-01-29
    IIF 12 - Director → ME
  • 13
    OMERO COST CONSULTANCY LTD
    13065469
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    OMERO TECH LTD
    - now 14734572
    APEX FINANCIAL PROFILER LTD
    - 2024-01-29 14734572
    4385, 14734572 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 15
    PETE MOORE MUSIC LTD
    17061146
    9 Snowhill, Calne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-28 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    PETER MOORE GAMES LTD
    15024393
    9 Snowhill, Hilmarton, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PSM CONTRACTING LTD
    10139915
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 14 - Director → ME
  • 18
    PSM SOFTWARE LTD
    09458395
    Office 4 The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 19
    PSM STUDIOS LIMITED
    11357721
    Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 20
    PYCANVAS LIMITED
    11015399
    Apt 16685 Chynoweth House, Trevissome Park, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    S M CONTRACTS LIMITED
    - now 04970933 03588363
    EARTHSTAMP LIMITED
    - 2004-03-01 04970933 03588363
    Pepys Court, 84 The Chase, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-12-11 ~ 2021-12-17
    IIF 4 - Director → ME
    Person with significant control
    2017-09-01 ~ 2020-12-23
    IIF 16 - Has significant influence or control OE
  • 22
    SMC HOLDINGS (UK) LIMITED
    13013081
    Pepys Court, 84 The Chase, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-15 ~ now
    IIF 5 - Director → ME
  • 23
    STEVE MOORE CONSULTANCY LTD
    07151730
    4th Floor 100 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2010-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    TALLYME LTD
    14906662
    9 Riverside Drive, Otley, England
    Active Corporate (6 parents)
    Officer
    2023-05-31 ~ 2024-02-16
    IIF 28 - Director → ME
  • 25
    THE WELPORT GROUP LTD
    - now 09016334
    DIPLOGREEN LTD
    - 2015-02-09 09016334
    GPO INTERNET SALES LTD
    - 2014-09-03 09016334
    Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.