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

Moug, Alan Boyd

    Related profiles found in government register
  • Moug, Alan Boyd
    British cfo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 1
  • Moug, Alan Boyd
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aston Court, 3 Marlborough Park, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 2 IIF 3
    • 12, St. Georges Square, London, SW1V 2HP, England

      IIF 4
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 5
    • Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 6
  • Moug, Alan Boyd
    British chief finance officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 7
  • Moug, Alan Boyd
    British chief financial officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 8
  • Moug, Alan Boyd
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 9
  • Moug, Alan Boyd
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP

      IIF 10
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 11 IIF 12
    • Featherbed Barn, Stourton, Shipston-on-stour, CV36 5HG, England

      IIF 13
  • Moug, Alan Boyd
    British director and company secretary born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8100 Alec Issigonis Way, Alec Issigonis Way, Oxford, OX4 2HU, England

      IIF 14
  • Moug, Alan Boyd
    British group finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU, United Kingdom

      IIF 15
  • Moug, Alan Boyd
    British chartered accountant born in October 1966

    Registered addresses and corresponding companies
    • Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 16
  • Moug, Alan Boyd
    British chartered acountant born in October 1966

    Registered addresses and corresponding companies
    • Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 17
  • Moug, Alan Boyd
    British financial director born in October 1966

    Registered addresses and corresponding companies
    • Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 18
  • Moug, Alan Boyd
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Featherbed Barn, Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, CV36 5HG, United Kingdom

      IIF 19
  • Moug, Alan Boyd
    British

    Registered addresses and corresponding companies
    • Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 20
  • Moug, Alan Boyd
    British cfo

    Registered addresses and corresponding companies
    • 12, St Georges Square, London, SW1V 2HP, United Kingdom

      IIF 21
  • Moug, Alan Boyd
    British company director

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 22
  • Moug, Alan Boyd
    British director

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Featherbed Barn, Stourton, Shipston-on-stour, CV36 5HG, England

      IIF 26
  • Moug, Alan Boyd
    British group finance director

    Registered addresses and corresponding companies
    • 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 27 IIF 28
    • 8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU, United Kingdom

      IIF 29
  • Moug, Alan Boyd

    Registered addresses and corresponding companies
    • Aston Court, 3 Marlborough Park, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 30 IIF 31
    • 8100 Alec Issigonis Way, Alec Issigonis Way, Oxford, OX4 2HU, England

      IIF 32
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 33
  • Mr Alan Boyd Moug
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Featherbed Barn, Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, CV36 5HG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    Featherbed Barn Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-03-31 ~ 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
  • 2
    Featherbed Barn, Stourton, Shipston-on-stour, England
    Corporate (2 parents)
    Equity (Company account)
    -34,960 GBP2024-09-30
    Officer
    2003-01-01 ~ now
    IIF 13 - director → ME
    2003-01-01 ~ now
    IIF 26 - secretary → ME
Ceased 17
  • 1
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-07-29 ~ 2016-12-30
    IIF 14 - director → ME
    2016-07-29 ~ 2016-12-30
    IIF 32 - secretary → ME
  • 2
    CRAWFORD GROUP UK LIMITED - 2006-02-07
    CRAWFORD GROUP LIMITED - 1998-10-29
    AUTO ELECTRICAL COMPONENTS (GLASGOW) LIMITED - 1990-01-31
    C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1991-01-01 ~ 1993-11-01
    IIF 18 - director → ME
    1992-04-01 ~ 1993-11-01
    IIF 20 - secretary → ME
  • 3
    BUYJEWEL LIMITED - 1994-12-13
    Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    2007-02-28 ~ 2016-12-30
    IIF 10 - director → ME
    2007-02-28 ~ 2016-12-30
    IIF 24 - secretary → ME
  • 4
    QHI GROUP LIMITED - 2021-02-04
    QHI RAIL LIMITED - 2010-05-17
    QUAYHEAD INDUSTRIES LIMITED - 2001-11-05
    QUAYHEAD STUDIO LIMITED - 1991-05-08
    MUTANDERIS (17) LIMITED - 1988-03-14
    Brook Road, Wimborne, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    3,082,872 GBP2021-12-31
    Officer
    2020-10-01 ~ 2024-05-20
    IIF 2 - director → ME
    2024-02-27 ~ 2024-05-20
    IIF 31 - secretary → ME
  • 5
    INGENTA LIMITED - 2015-12-01
    PUBLISHING TECHNOLOGY LIMITED - 2007-02-27
    BANK REAL ESTATE MANAGEMENT LIMITED - 2007-02-01
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-01-24 ~ 2016-12-30
    IIF 9 - director → ME
    2007-01-24 ~ 2016-12-30
    IIF 22 - secretary → ME
  • 6
    PUBLISHING TECHNOLOGY PLC - 2016-05-12
    INGENTA PLC - 2007-02-27
    DELYN GROUP PLC - 2000-05-26
    DELYN PACKAGING PLC - 1991-03-28
    DELYN LIMITED - 1981-12-08
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2007-02-28 ~ 2016-12-30
    IIF 12 - director → ME
    2007-02-28 ~ 2016-12-30
    IIF 23 - secretary → ME
  • 7
    INGENTA LIMITED - 2016-05-12
    PUBLISHING TECHNOLOGY (EUROPE) LIMITED - 2016-03-30
    INGENTA UK LIMITED - 2007-03-28
    INGENTA LIMITED - 2000-05-26
    OXFORD DATA SERVICES LIMITED - 1998-11-03
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (4 parents)
    Officer
    2007-02-28 ~ 2016-12-30
    IIF 11 - director → ME
    2007-02-28 ~ 2016-12-30
    IIF 25 - secretary → ME
  • 8
    EXKEYCAP PARENT LIMITED - 2012-07-19
    Brook Road, Wimborne, Dorset, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,239,834 GBP2021-12-31
    Officer
    2020-10-01 ~ 2024-05-20
    IIF 3 - director → ME
    2024-02-27 ~ 2024-05-20
    IIF 30 - secretary → ME
  • 9
    SALES-I LIMITED - 2018-08-06
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-01 ~ 2019-09-16
    IIF 4 - director → ME
  • 10
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-08-08 ~ 2019-09-16
    IIF 5 - director → ME
    2018-08-08 ~ 2019-09-16
    IIF 33 - secretary → ME
  • 11
    BLUE SYSTEMS LIMITED - 2018-09-05
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    2018-04-01 ~ 2019-09-16
    IIF 6 - director → ME
  • 12
    Krowji, West Park, Redruth, Cornwall, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    1998-02-18 ~ 2001-10-22
    IIF 16 - director → ME
  • 13
    LUDGATE FORTY FIVE LIMITED - 1992-07-01
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-08-01 ~ 2016-12-30
    IIF 15 - director → ME
    2003-08-01 ~ 2016-12-30
    IIF 29 - secretary → ME
  • 14
    VISTA COMPUTER SERVICES LIMITED - 1992-07-01
    LUDGATE TWENTY EIGHT LIMITED - 1992-01-17
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-08-01 ~ 2016-12-30
    IIF 8 - director → ME
    2003-08-01 ~ 2016-12-30
    IIF 28 - secretary → ME
  • 15
    BLUECHOICE LIMITED - 1998-12-01
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-08-01 ~ 2016-12-30
    IIF 1 - director → ME
    2003-08-01 ~ 2016-12-30
    IIF 21 - secretary → ME
  • 16
    LORDBEST LIMITED - 2001-10-01
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Corporate (3 parents)
    Officer
    2003-08-01 ~ 2016-12-30
    IIF 7 - director → ME
    2003-08-01 ~ 2016-12-30
    IIF 27 - secretary → ME
  • 17
    30 Hyndland Road, Glasgow
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    41,815 GBP2023-12-31
    Officer
    1994-03-22 ~ 1995-12-14
    IIF 17 - 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.