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, Christopher

    Related profiles found in government register
  • Moore, Christopher
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, 6 Harmony Row, Glasgow, G51 3BA

      IIF 1
  • Moore, Christopher
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 2
    • 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 3
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 4 IIF 5
    • 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 6 IIF 7 IIF 8
    • 6, Harmony Row, Suite 16, Glasgow, Lanarkshire, G51 3BA, United Kingdom

      IIF 11
    • Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 12 IIF 13
    • 6, Lendalfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 14
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 15
    • 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 16
  • Moore, Christopher
    British ecommerce manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 17
  • Moore, Christopher
    British director born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 18
  • Moore, Christopher
    British property investor born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 19
  • Mr Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 20
    • Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 21
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 22
  • Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Christopher
    Scottish marketing manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 30 IIF 31
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 32
  • Mr Christopher Moore
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 33
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 34
    • Oakfield House, Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 35
    • Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 36
  • Mr Christopher Moore
    British born in September 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, Scotland

      IIF 37
  • Moore, Christopher

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 38 IIF 39
    • 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 40
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 41 IIF 42
    • 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 43 IIF 44 IIF 45
    • 6, Harmony Row, Suite 16, Glasgow, Lanarkshire, G51 3BA, United Kingdom

      IIF 46
    • 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 47
    • Heather Lea, 6 Beechwood Gate, Lanark, South Lanarkshire, ML11 9FL, Scotland

      IIF 48
  • Mr Christopher Moore
    Scottish born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ, United Kingdom

      IIF 49 IIF 50
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    37 Otago Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-03 ~ now
    IIF 9 - director → ME
    2024-04-03 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    C MOORE PROPERTY INVESTMENTS LTD - 2021-07-19
    Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    83,991 GBP2023-01-31
    Officer
    2020-01-09 ~ now
    IIF 4 - director → ME
    2020-01-09 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    35 Berkeley Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 30 - director → ME
    2019-03-08 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    35 Berkeley Square Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,364 GBP2023-03-31
    Officer
    2019-03-08 ~ now
    IIF 32 - director → ME
    2019-03-08 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2019-03-08 ~ 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
  • 6
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 8 - director → ME
    2023-11-21 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    6 Lendalfoot Gardens, Hamilton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Oakfield House, Suite 5, 31 Main Street, East Kilbride
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 2 - director → ME
    2024-09-02 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Oakfield House Suite 5, 31 Main St, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -1,338 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 11 - director → ME
    2023-06-28 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    BORLAND PROPERTY GROUP LTD - 2022-10-24
    VISUS CAPITAL LTD - 2021-06-09
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -6,254 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    143 Station Road, Hampton, Middlesex, England
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 18 - director → ME
  • 15
    BP ASSETS LTD - 2023-06-30
    VISUS ASSETS LTD - 2021-06-29
    Oakfield House Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 31 - director → ME
    2019-02-15 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    37 Otago Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 6 - director → ME
    2023-11-20 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    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
  • 18
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 16 - director → ME
    2015-09-02 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 14 - director → ME
Ceased 4
  • 1
    23/19 Breadalbane Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -3,513 GBP2023-11-30
    Officer
    2017-11-13 ~ 2018-04-23
    IIF 19 - director → ME
    Person with significant control
    2017-11-13 ~ 2018-01-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    52 Craigton Avenue Milngavie, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ 2013-06-11
    IIF 17 - director → ME
  • 3
    29 Galbraith Drive, Milngavie, Glasgow, East Dunbartonshire
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    104,067 GBP2023-07-31
    Officer
    2012-10-19 ~ 2012-10-21
    IIF 48 - secretary → ME
  • 4
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    2021-02-02 ~ 2022-01-07
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.