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

Moate, Simon Richard

    Related profiles found in government register
  • Moate, Simon Richard
    British ceo born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 1
  • Moate, Simon Richard
    British chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maywood, Wisbech Road, Welney, Wisbech, PE14 9RQ, England

      IIF 2
  • Moate, Simon Richard
    British chairman & director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 3 IIF 4
  • Moate, Simon Richard
    British chairman and company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cuddington Court, The Green, Cuddington, Aylesbury, Buckinghamshire, HP18 0DT, England

      IIF 5
  • Moate, Simon Richard
    British chief executive born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Saint Crispins House, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 6
    • St Crispins, Duke Street, Norwich, NR3 1PD

      IIF 7 IIF 8
    • St. Crispins, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 9
    • St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD, Uk

      IIF 10
    • Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

      IIF 11
  • Moate, Simon Richard
    British chief executive officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Moate, Simon Richard
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, CR0 4YL, England

      IIF 34
    • 8 Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom

      IIF 35
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 36
    • Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 37
  • Moate, Simon Richard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG, England

      IIF 38
    • Si1, Parsons Green, St. Ives, PE27 4AA, England

      IIF 39 IIF 40
    • Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX, England

      IIF 41
  • Moate, Simon Richard
    British director and management consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 42
  • Moate, Simon Richard
    British non-executive director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B9, Lowfields Close, Lowfields Business Park, Elland, HX5 9DE, United Kingdom

      IIF 43
  • Moate, Simon Richard
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD, United Kingdom

      IIF 44
    • Elm Vale Farm, Denmark Hill, Palgrave, Uk, IP22 1AB

      IIF 45
  • Moate, Simon Richard
    British company director born in July 1962

    Registered addresses and corresponding companies
    • Carlton No 50, Burford Road, Witney, Oxfordshire, OX28 6DR

      IIF 46 IIF 47
  • Moate, Simon Richard
    British director born in July 1962

    Registered addresses and corresponding companies
  • Mr Simon Richard Moate
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 6
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    2015-08-28 ~ now
    IIF 45 - director → ME
  • 2
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    5,225,067 GBP2023-12-31
    Officer
    2015-11-30 ~ now
    IIF 36 - director → ME
  • 3
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -4,655 GBP2023-12-31
    Officer
    2018-04-24 ~ now
    IIF 3 - director → ME
  • 4
    Unit 5 Commerce Park, 19 Commerce Way, Croydon, Surrey, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,245,970 GBP2022-06-30
    Officer
    2025-03-03 ~ now
    IIF 34 - director → ME
  • 5
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Officer
    2018-04-24 ~ now
    IIF 4 - director → ME
  • 6
    8 Hopper Way, Diss, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    330,226 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 58
  • 1
    Ldh House, Parsons Green, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    75,090 GBP2024-03-31
    Officer
    2020-06-30 ~ 2022-08-01
    IIF 40 - director → ME
  • 2
    ACCESS PLUS PLC - 2004-01-28
    ACCESS PLUS HOLDINGS LIMITED - 1996-10-18
    ACCESS FORMDESIGN HOLDINGS LIMITED - 1996-06-25
    QUAYSHELFCO 360 LIMITED - 1991-06-05
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 24 - director → ME
  • 3
    HAMSARD 2978 LIMITED - 2006-03-30
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Corporate (4 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 28 - director → ME
  • 4
    ACCESS (BUSINESS FORMS AND SUPPLIES) LIMITED - 1996-06-25
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 19 - director → ME
  • 5
    F.B.R.W. LIMITED - 2003-02-06
    WEST RIDING BUSINESS FORMS LIMITED - 1997-09-30
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 30 - director → ME
  • 6
    GL2 LIMITED - 2016-05-13
    ANSTY INVESTMENTS LIMITED - 1998-10-23
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (7 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 22 - director → ME
  • 7
    WEST RIDING BUSINESS FORMS LIMITED - 2012-01-31
    QUAYSHELFCO 607 LIMITED - 1997-09-30
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 23 - director → ME
  • 8
    ALEX.REID (LAUNDRY SUPPLIES) LIMITED - 1986-01-15
    Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2023-12-31
    Officer
    2003-12-08 ~ 2007-07-31
    IIF 61 - director → ME
  • 9
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (5 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 13 - director → ME
  • 10
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 12 - director → ME
  • 11
    ALPHA BUSINESS MACHINES LIMITED - 1996-12-11
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 14 - director → ME
  • 12
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    1st Floor 1 Europa Drive, Sheffield, England
    Corporate (4 parents)
    Officer
    2008-06-02 ~ 2014-12-16
    IIF 11 - director → ME
  • 13
    BANNER BUSINESS SERVICES LIMITED - 2008-12-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2008-07-17 ~ 2014-12-16
    IIF 1 - director → ME
  • 14
    BANNER MANAGED COMMUNICATIONS LIMITED - 2010-06-10
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-21 ~ 2014-12-16
    IIF 44 - director → ME
  • 15
    BANNER MANAGED SERVICES PLC - 2016-06-02
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (7 parents)
    Officer
    2009-08-11 ~ 2014-12-16
    IIF 9 - director → ME
  • 16
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Corporate (4 parents)
    Officer
    2004-03-01 ~ 2007-07-31
    IIF 60 - director → ME
  • 17
    The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    2018-02-12 ~ 2020-10-23
    IIF 42 - director → ME
  • 18
    The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    2016-10-01 ~ 2020-05-01
    IIF 43 - director → ME
  • 19
    VANTIFY LIMITED - 2025-04-01
    CIRRUS HOLDCO LIMITED - 2024-11-13
    WOODFIELD PROPCO LIMITED - 2020-06-22
    20 Grosvenor Place, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2020-06-30 ~ 2023-08-21
    IIF 39 - director → ME
  • 20
    KNEELS LIMITED - 2001-08-10
    CAPITAL AND COUNTY LAUNDRIES LIMITED - 1982-08-04
    Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2006-12-01 ~ 2007-07-31
    IIF 53 - director → ME
  • 21
    FARONRISE LIMITED - 1986-07-03
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (7 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 27 - director → ME
  • 22
    GW 632 LIMITED - 2000-12-06
    3 Long Acres, Willow Farm, Castle Donington, Derbyshire, England
    Dissolved corporate (6 parents)
    Officer
    2004-07-15 ~ 2007-05-25
    IIF 62 - director → ME
  • 23
    GW 662 LIMITED - 2000-12-06
    3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2004-07-15 ~ 2007-05-25
    IIF 58 - director → ME
  • 24
    GW 702 LIMITED - 2000-12-06
    3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2004-07-15 ~ 2007-05-25
    IIF 50 - director → ME
  • 25
    Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,010 GBP2021-12-31
    Officer
    2016-08-26 ~ 2018-05-11
    IIF 38 - director → ME
  • 26
    GROWASSET LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (7 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 26 - director → ME
  • 27
    K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-06-02 ~ 2014-12-16
    IIF 6 - director → ME
  • 28
    GILES LANDSCAPES CMS LIMITED - 2024-02-10
    Maywood Wisbech Road, Welney, Wisbech, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,123,297 GBP2023-12-31
    Officer
    2020-05-11 ~ 2020-08-24
    IIF 2 - director → ME
  • 29
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 32 - director → ME
  • 30
    BOLLOM LIMITED - 2004-02-19
    JOHNSON CLEANERS (SOUTHERN) LIMITED - 1976-12-31
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    2006-12-01 ~ 2007-07-31
    IIF 51 - director → ME
  • 31
    JEEVES OF BELGRAVIA INTERNATIONAL LIMITED - 1980-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,606,769 GBP2020-09-26
    Officer
    2003-10-28 ~ 2007-07-31
    IIF 48 - director → ME
  • 32
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    2003-06-24 ~ 2007-07-31
    IIF 56 - director → ME
  • 33
    HOBBYGALA LIMITED - 1994-10-11
    Timpson House, Claverton Road, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-04-21 ~ 2004-09-06
    IIF 64 - director → ME
  • 34
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (4 parents)
    Officer
    2002-10-01 ~ 2007-07-31
    IIF 57 - director → ME
  • 35
    JONGOR NORTH LIMITED - 2003-12-18
    SPEED 7970 LIMITED - 2000-02-24
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    2003-12-16 ~ 2006-11-20
    IIF 52 - director → ME
  • 36
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Corporate (7 parents, 32 offsprings)
    Officer
    2004-05-12 ~ 2007-07-31
    IIF 63 - director → ME
  • 37
    8 Pont Street, Belgravia, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-24 ~ 2007-07-31
    IIF 55 - director → ME
  • 38
    ALPHA OFFICE LIMITED - 2016-12-02
    ALPHA STATIONERS LIMITED - 1996-12-11
    QUISMALL LIMITED - 1980-12-31
    K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 31 - director → ME
  • 39
    ACCESSPLUS HOLDINGS LIMITED - 2016-12-02
    ACCESSPLUS HOLDINGS PLC - 2008-10-17
    TRIPLEARC PLC - 2008-10-17
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2008-06-03 ~ 2014-12-16
    IIF 21 - director → ME
  • 40
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 16 - director → ME
  • 41
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (7 parents)
    Officer
    2013-04-03 ~ 2014-12-16
    IIF 10 - director → ME
  • 42
    FIRST2OFFICE LTD - 2016-12-02
    MATTERALLIED LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 15 - director → ME
  • 43
    IMAGE2OFFICE LTD - 2016-12-02
    NIMBUSBASE LIMITED - 2001-11-23
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (7 parents)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 25 - director → ME
  • 44
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    15 Canada Square, London
    Dissolved corporate (7 parents, 2 offsprings)
    Officer
    2007-07-30 ~ 2014-12-16
    IIF 8 - director → ME
  • 45
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved corporate (7 parents, 6 offsprings)
    Officer
    2007-11-27 ~ 2014-12-16
    IIF 17 - director → ME
  • 46
    TRULINE LOGISTICS LIMITED - 2019-04-08
    1st Floor 1 Europa Drive, Sheffield, England
    Corporate (2 parents)
    Officer
    2011-05-11 ~ 2014-12-16
    IIF 33 - director → ME
  • 47
    50 Lothian Road, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-10-11 ~ 2007-07-31
    IIF 47 - director → ME
  • 48
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2008-04-15 ~ 2014-12-16
    IIF 7 - director → ME
  • 49
    STEVENS SHOE REPAIR SERVICE LIMITED - 2002-09-23
    30-48 Lawrence Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-24 ~ 2007-07-31
    IIF 59 - director → ME
  • 50
    ZERNYS LIMITED - 2004-03-18
    Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    2004-03-12 ~ 2007-07-31
    IIF 54 - director → ME
  • 51
    Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    2017-11-21 ~ 2020-07-31
    IIF 37 - director → ME
  • 52
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2005-10-11 ~ 2007-07-31
    IIF 46 - director → ME
  • 53
    LAFM INVESTMENTS LIMITED - 1997-01-15
    INGLEBY (943) LIMITED - 1996-12-18
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 29 - director → ME
  • 54
    DELUXE (UK) LIMITED - 1997-01-02
    FACTUSUAL LIMITED - 1992-09-17
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (7 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 18 - director → ME
  • 55
    Middle Barn, The Street Morston, Holt, Norfolk
    Corporate (11 parents)
    Officer
    2020-01-24 ~ 2021-06-16
    IIF 5 - director → ME
  • 56
    FIRE AND AIR SERVICES LIMITED - 2014-07-28
    ENSCO 993 LIMITED - 2013-09-12
    New Century House, The Havens, Ipswich, Suffolk, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-01 ~ 2018-05-11
    IIF 41 - director → ME
  • 57
    8 Pont Street, Belgravia, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-24 ~ 2007-07-31
    IIF 49 - director → ME
  • 58
    K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved corporate (7 parents)
    Officer
    2008-07-14 ~ 2014-12-16
    IIF 20 - 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.