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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moore, Aron, Mr.

    Related profiles found in government register
  • Moore, Aron, Mr.
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, Finchley Lane, London, NW4 1BX, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Moore, Aron, Mr.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 3
    • icon of address 53, Woodstock Avenue, London, Middlesex, NW11 9RG, England

      IIF 4
    • icon of address 53 Woodstock Avenue, London, NW11 9RG

      IIF 5
    • icon of address 53 Woodstock Avenue, London, NW11 9RG, England

      IIF 6 IIF 7
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, United Kingdom

      IIF 8
  • Moore, Aron, Mr.
    British estate agent born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Finchley Lane, London, NW4 1BX

      IIF 9
    • icon of address 53 Woodstock Avenue, London, NW11 9RG

      IIF 10 IIF 11
  • Moore, Aron
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 12
    • icon of address 4a, Helenslea Avenue, London, NW11 8ND, England

      IIF 13
    • icon of address 53, Woodstock Avenue, London, Middlesex, NW11 9RG, England

      IIF 14
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, England

      IIF 15 IIF 16
  • Moore, Aron
    British estate agent born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Aron
    British property born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, England

      IIF 19
  • Moore, Aron
    British property dealer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 20
  • Moore, Aron
    British property management born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, England

      IIF 21
  • Moore, Aaron
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Aaron
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Finchley Lane, London, NW4 1BX, United Kingdom

      IIF 26
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, United Kingdom

      IIF 27 IIF 28
  • Moore, Aaron
    British estate agent born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 29
  • Moore, Aaron
    British property dealer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 30
  • Moore, Aaron
    British property investor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 31
  • Mr Aron Moore
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Woodstock Avenue, London, NW11 9RG, England

      IIF 32 IIF 33
  • Mr. Aron Moore
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Lane, London, NW4 1BX, England

      IIF 34
    • icon of address 33-35, Finchley Lane, London, NW4 1BX, England

      IIF 35
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW

      IIF 36
    • icon of address 53 Woodstock Avenue, London, Middlesex, NW11 9RG, England

      IIF 37 IIF 38
    • icon of address 53 Woodstock Avenue, London, NW11 9RG, England

      IIF 39 IIF 40
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 42
  • Mr Aaron Moore
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Finchley Lane, London, NW4 1BX, United Kingdom

      IIF 43
  • Aron Moore
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 44
  • Moore, Aron, Mr.
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, London, NW11 9RG

      IIF 45
  • Moore, Aron
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Finchley Lane, Finchley Lane, London, NW4 1BX, England

      IIF 46
  • Moore, Aron
    British

    Registered addresses and corresponding companies
  • Moore, Aaron
    British company director

    Registered addresses and corresponding companies
    • icon of address 53 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 49
  • Mr Aron Moore
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Lane, London, NW4 1BX, England

      IIF 50
    • icon of address 53 Woodstock Avenue, London, NW11 9RG, United Kingdom

      IIF 51
    • icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom

      IIF 52
  • Moore, Aron

    Registered addresses and corresponding companies
    • icon of address 33, Finchley Lane, London, NW4 1BX, England

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 11 Purbeck Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 53 Woodstock Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,075 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Joseph Kahan Associates, 923 Finchley Road, London, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    982,495 GBP2024-04-30
    Officer
    icon of calendar 1993-01-26 ~ now
    IIF 23 - Director → ME
    icon of calendar 1993-01-26 ~ now
    IIF 49 - Secretary → ME
  • 4
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,122 GBP2024-05-31
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 5
    icon of address 8 Dellcot Close, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,969 GBP2024-05-31
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,215 GBP2024-06-30
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33-35 Finchley Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Barnside Bar Service Station Great North Road, Wentbridge, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    383 GBP2015-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address 53 Woodstock Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,827 GBP2025-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,778 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    457,897 GBP2024-08-31
    Officer
    icon of calendar 1994-06-15 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 53 Woodstock Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33-35 Finchley Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 53 Woodstock Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 923 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    945,247 GBP2024-07-31
    Officer
    icon of calendar 1993-05-03 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 4a Helenslea Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,160 GBP2024-01-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 33 Finchley Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 35 Finchley Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    286,850 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 21
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,485,103 GBP2024-06-30
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-05-02 ~ now
    IIF 48 - Secretary → ME
  • 22
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,463,699 GBP2023-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address 9 Hamilton Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 53 Woodstock Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2015-06-30
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 10 - Director → ME
  • 26
    icon of address 53 Woodstock Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Flat 1, 14 Victoria Street, Hereford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-11-11
    IIF 46 - Director → ME
    icon of calendar 2022-02-11 ~ 2022-11-11
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-11
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2015-11-10
    IIF 24 - Director → ME
  • 3
    icon of address 8 Dellcot Close, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    710,976 GBP2024-02-26
    Officer
    icon of calendar 2011-02-16 ~ 2018-12-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 188 Brent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,463,699 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 53 Woodstock Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-08 ~ 2024-12-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ 2024-12-08
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2010-08-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.