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 Stephen Derek Moon

    Related profiles found in government register
  • Mr Stephen Derek Moon
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH, Wales

      IIF 1
  • Moon, Stephen Derek
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 2
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 3
    • Mold Rugby Football Club, Chester Road, Mold, CH7 1UF, United Kingdom

      IIF 4
  • Moon, Stephen Derek
    British company managing director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 5
  • Moon, Stephen Derek
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Milford House, Groomsdale Lane, Hawarden, Deeside, CH5 3EH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Milford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH, Wales

      IIF 10
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 11 IIF 12
  • Moon, Stephen Derek
    British finance director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Rudheath, Northwich, Cheshire, CW9 7RQ

      IIF 13
  • Moon, Stephen Derek
    British industrial bakery ingredients born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 14
  • Moon, Stephen Derek
    British industrial bakery ingridients born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 15
  • Moon, Stephen Derek
    British managing director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 16
  • Moon, Stephen Derek
    British management acc born in March 1968

    Registered addresses and corresponding companies
    • 7 Hexham Court, Sedgefield Road, Chester, CH1 4PL

      IIF 17
  • Moon, Stephen Derek
    British company managing director

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 18
  • Moon, Stephen Derek
    British director

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 19 IIF 20
  • Moon, Stephen Derek
    British managing director

    Registered addresses and corresponding companies
    • Millford House, Groomsdale Lane, Hawarden, Flintshire, CH5 3EH

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    Rudheath, Northwich, Cheshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-01-02 ~ now
    IIF 13 - Director → ME
  • 2
    Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 2 - Director → ME
  • 3
    Milford House, Groomsdale Lane, Hawarden, Flintshire, Wales
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    ALLIED BAKERIES LIMITED - 2001-09-13
    SUNBLEST BAKERIES LIMITED - 1991-09-15
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2016-10-06 ~ 2018-03-09
    IIF 8 - Director → ME
  • 2
    BAKEMARK UK LIMITED - 2004-03-12
    EVER 2198 LIMITED - 2003-12-10
    Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    2003-12-04 ~ 2005-04-01
    IIF 11 - Director → ME
    2003-12-04 ~ 2005-03-31
    IIF 20 - Secretary → ME
  • 3
    CSM (UNITED KINGDOM) LIMITED - 2021-04-08
    BAKEMARK UK LIMITED - 2009-12-31
    ARKADY CRAIGMILLAR LIMITED - 2004-03-12
    BAKEMARK UNITED KINGDOM LIMITED - 2000-10-04
    LEAF (UK) LIMITED - 2000-09-14
    CALOMATIA LIMITED - 1980-12-31
    Stadium Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Officer
    2000-10-30 ~ 2005-04-01
    IIF 12 - Director → ME
    2001-01-03 ~ 2005-03-31
    IIF 19 - Secretary → ME
  • 4
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2010-08-31 ~ 2014-04-07
    IIF 6 - Director → ME
  • 5
    CARAVAN BAKERY PRODUCTS LIMITED - 1995-03-21
    Csm (united Kingdom) Ltd, Csm (united Kingdom) Ltd Stadium Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-09-01 ~ 2005-03-31
    IIF 16 - Director → ME
    2003-09-01 ~ 2005-04-01
    IIF 21 - Secretary → ME
  • 6
    AB INGREDIENTS LIMITED - 2002-03-01
    F.BOURNE & SON LIMITED - 1982-12-01
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-12-21 ~ 2010-06-11
    IIF 14 - Director → ME
  • 7
    ARKADY CRAIGMILLAR TRUSTEES LIMITED - 2010-04-07
    ARKADY CRAIGMILLAR PENSION SCHEME TRUSTEES LIMITED - 2001-11-06
    ARKADY CRAIGMILLAR PENSION TRUSTEES LIMITED - 2001-10-19
    EVER 1505 LIMITED - 2001-10-15
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-10-01 ~ 2005-05-31
    IIF 3 - Director → ME
  • 8
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    2014-05-06 ~ 2018-03-09
    IIF 9 - Director → ME
  • 9
    1 Ridgeway Close, Connah's Quay, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    1995-05-10 ~ 2001-12-12
    IIF 17 - Director → ME
  • 10
    SLEEVEMEAD LIMITED - 1980-12-31
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    2007-04-30 ~ 2010-06-11
    IIF 15 - Director → ME
  • 11
    Mold Rugby Football Club, Chester Road, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-15 ~ 2019-04-04
    IIF 4 - Director → ME
  • 12
    Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    2003-07-16 ~ 2005-04-01
    IIF 5 - Director → ME
    2003-07-16 ~ 2005-03-31
    IIF 18 - Secretary → ME
  • 13
    INTEGRATED SEED SYSTEMS LIMITED - 1985-11-18
    AGRAPLANT LIMITED - 1985-10-25
    Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    2014-05-06 ~ 2018-03-09
    IIF 7 - 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.