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

Moony Victoire-niijar

    Related profiles found in government register
  • Moony Victoire-niijar
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 1
  • Mr Moony Victoire-nijjar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 2
    • 20-22 Wenlock Road, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, LU1 3AG, United Kingdom

      IIF 5
    • 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, United Kingdom

      IIF 6
  • Nijjar, Moony Victoire
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 7
  • Victoire-nijjar, Moony
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dominic House, Seaton Road, Highcliffe, Christchurch, BH23 5HW, England

      IIF 8
    • Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 9
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
    • Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, LU1 3AG, United Kingdom

      IIF 11
    • Huc Hq, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 12
  • Victoire-nijjar, Moony
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Heron Court, Bromley, Kent, BR2 9LR

      IIF 13
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 14
  • Victoire-nijjar, Moony
    British business owner born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heron Court, Bromley, Kent, BR2 9LR, United Kingdom

      IIF 15
  • Victoire-nijjar, Moony
    British chief finance and corporate services officer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Huc Hq, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 16
  • Victoire-nijjar, Moony
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Dominic House, Seaton Rd, Highcliffe, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 19
    • 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 20
  • Nijjar, Moony Victoire
    British

    Registered addresses and corresponding companies
    • 22 Heron Court, Bromley, Kent, BR2 9LR

      IIF 21
  • Nijjar, Moony Victoire
    British finance director

    Registered addresses and corresponding companies
  • Victoire-nijjar, Moony

    Registered addresses and corresponding companies
    • Dominic House, Seaton Rd, Highcliffe, Highcliffe, Dorset, BH23 5HW, United Kingdom

      IIF 25
    • Dominic House, Seaton Road, Highcliffe, BH23 5HW, United Kingdom

      IIF 26
  • Nijjar, Moony

    Registered addresses and corresponding companies
    • Ascots Lane, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 27
    • Huc Hq, Ascots Lane, Welwyn Garden City, AL7 4HL, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ACADEMY REAL ESTATE LTD
    10289903
    19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2016-07-21 ~ 2024-11-13
    IIF 20 - Director → ME
    Person with significant control
    2016-07-21 ~ 2024-11-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACCESS DENTAL LTD
    - now 06483146
    DEVON DENTAL LIMITED - 2014-07-17
    Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (18 parents)
    Officer
    2025-08-01 ~ 2025-08-28
    IIF 16 - Director → ME
    2025-01-06 ~ now
    IIF 28 - Secretary → ME
  • 3
    AXMINSTER RUGS LTD
    08554858
    22 Heron Court, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CRAFTFULLNESS LTD
    12644802
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-04 ~ 2024-11-13
    IIF 18 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    HERTS MEDICAL CARE LIMITED
    06625300
    Ascots Lane, Ascots Lane, Welwyn Garden City, England
    Active Corporate (9 parents)
    Officer
    2025-01-06 ~ now
    IIF 27 - Secretary → ME
  • 6
    HUC SOUTH WEST LIMITED
    - now 05174987
    DEVON DOCTORS LIMITED - 2023-04-24
    Huc Hq, Ascots Lane, Welwyn Garden City, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2025-08-01 ~ 2025-08-29
    IIF 12 - Director → ME
    2025-01-06 ~ now
    IIF 29 - Secretary → ME
  • 7
    ICHF CRAFT CLUB LTD
    14264897
    Dominic House Seaton Rd, Highcliffe, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Officer
    2022-07-29 ~ 2024-11-13
    IIF 17 - Director → ME
    2022-07-29 ~ 2024-11-13
    IIF 25 - Secretary → ME
  • 8
    ICHF MEDIA GROUP LTD
    - now 12729238
    ICHF EVENTS LTD - 2022-11-22
    Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-04-01 ~ 2024-11-13
    IIF 14 - Director → ME
  • 9
    IFORCE GROUP LIMITED - now
    IFORCE HOLDINGS LIMITED
    - 2009-03-13 04696839 07849754... (more)
    TABLOGIX UK HOLDINGS LIMITED
    - 2006-04-11 04696839 04319668
    HAMSARD 2631 LIMITED - 2004-04-26
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (41 parents, 5 offsprings)
    Officer
    2006-02-22 ~ 2006-12-05
    IIF 24 - Secretary → ME
  • 10
    IFORCE LIMITED
    - now 03441816
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (38 parents)
    Officer
    2006-02-22 ~ 2006-12-05
    IIF 21 - Secretary → ME
  • 11
    IFORCE TRADING LIMITED - now
    TABLOGIX LIMITED
    - 2009-02-09 03966115
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (33 parents)
    Officer
    2006-02-22 ~ 2006-12-05
    IIF 22 - Secretary → ME
  • 12
    INTERNATIONAL CRAFT & HOBBY FAIR LIMITED
    01290524
    Dominic House Seaton Road, Highcliffe, Christchurch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 8 - Director → ME
  • 13
    MAKERS CENTRAL LIMITED
    - now 14258625 10739762
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Officer
    2022-09-15 ~ now
    IIF 7 - Director → ME
  • 14
    MY SOS FAMILY LTD
    08918454
    20-22 Wenlock Road 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-03-03 ~ 2024-11-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-11-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    OASIS PRIMARY CARE NETWORK LTD
    16730345
    Castle Medical Practice, 27 Castle Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STATERA CAPITAL LIMITED
    12898448
    19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-23 ~ 2020-12-08
    IIF 19 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-12-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SWEET GEN MEDIA LTD
    14504880
    Dominic House, Seaton Road, Highcliffe, England
    Active Corporate (4 parents)
    Officer
    2022-11-24 ~ 2024-11-13
    IIF 9 - Director → ME
    2022-11-24 ~ 2024-11-13
    IIF 26 - Secretary → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TABLOGIX UK HOLDINGS LIMITED
    - now 04319668 04696839
    IFORCE HOLDINGS LIMITED
    - 2006-04-11 04319668 04696839... (more)
    HAMSARD 2428 LIMITED - 2003-08-19
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2006-02-22 ~ 2006-12-05
    IIF 23 - Secretary → ME
  • 19
    TRAVELOPTIONS.CO.UK LIMITED
    04287264
    3 High Street, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-07-01 ~ dissolved
    IIF 13 - 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.