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

Moon, Richard James

    Related profiles found in government register
  • Moon, Richard James
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Barn Parsonage Lane, Chilcompton, Bath, Avon, BA3 4JZ

      IIF 1
    • icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 2
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 3
    • icon of address 3 Fulwood Office Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 4 IIF 5
  • Moon, Richard James
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Barn Parsonage Lane, Chilcompton, Bath, Avon, BA3 4JZ

      IIF 6
  • Moon, Richard James
    British business director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Barn Parsonage Lane, Chilcompton, Bath, Avon, BA3 4JZ

      IIF 7
  • Moon, Richard James
    British chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree, Church Road, Stoke Bishop, Bristol, Somerset, BS9 1QL, United Kingdom

      IIF 8
  • Moon, Richard James
    British company chairman-information technology born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vallis House, Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 9
  • Moon, Richard James
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moon, Richard James
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Moon, Richard James
    British managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Barn Parsonage Lane, Chilcompton, Bath, Avon, BA3 4JZ

      IIF 39
  • Mr Richard James Moon
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketech, Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU, England

      IIF 40
  • Moon, Richard James
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2 Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 41
  • Moon, Richard James
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard James Moon
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 47
    • icon of address Yew Tree, Church Road, Stoke Bishop, Bristol, Somerset, BS9 1QL, United Kingdom

      IIF 48
    • icon of address Unit D2 Southgate, Commerce Park, Frome, BA11 2RY, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 6
  • 1
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,070 GBP2019-06-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 3 - Director → ME
  • 4
    OVAL (1678) LIMITED - 2002-01-18
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    474,147 GBP2015-12-31
    Officer
    icon of calendar 2001-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Begbies Tranor (central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,632 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    icon of address Unit D2 Southgate, Commerce Park, Frome, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-11-30
    IIF 46 - Director → ME
  • 2
    icon of address Unit 1, Charlton Business Park Westfield Industrial Estate, Midsomer Norton, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-11-30
    IIF 45 - Director → ME
  • 3
    icon of address Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,226,764 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2020-11-30
    IIF 30 - Director → ME
  • 4
    icon of address Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-11-30
    IIF 44 - Director → ME
  • 5
    ADVETEC LIMITED - 2021-04-27
    icon of address Unit 23 Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-11-30
    IIF 43 - Director → ME
  • 6
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-02-11 ~ 2020-11-30
    IIF 42 - Director → ME
  • 7
    BRITISH ELECTRICAL AND ALLIED MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1983-11-01
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,505 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-05
    IIF 1 - Director → ME
  • 8
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-25
    IIF 34 - Director → ME
  • 9
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2017-03-31
    IIF 28 - Director → ME
  • 10
    MESL MICROWAVE LIMITED - 2019-05-01
    THALES MESL LIMITED - 2007-08-23
    RACAL-MESL LIMITED - 2000-12-20
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2001-09-21
    IIF 10 - Director → ME
  • 11
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-05-26
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    OVAL (2079) LIMITED - 2006-07-12
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2009-07-16
    IIF 31 - Director → ME
  • 13
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2011-07-12
    IIF 33 - Director → ME
  • 14
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286,607 GBP2019-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2020-10-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 48 - Has significant influence or control OE
  • 15
    RACAL-DANA RENTALS LIMITED - 1990-02-19
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2001-09-21
    IIF 19 - Director → ME
  • 16
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2001-09-21
    IIF 26 - Director → ME
  • 17
    icon of address 16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2019-03-01
    IIF 9 - Director → ME
  • 18
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 1994-03-29 ~ 1997-12-04
    IIF 39 - Director → ME
  • 19
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2009-02-28
    IIF 35 - Director → ME
  • 20
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1,070 GBP2019-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2022-10-11
    IIF 20 - Director → ME
  • 21
    RACAL (FLEET) LIMITED - 1999-05-18
    THALES DEFENCE HOLDINGS LIMITED - 2005-04-01
    RACAL DEFENCE HOLDINGS LIMITED - 2000-12-20
    MBN LIMITED - 1999-03-24
    icon of address 350 Longwater Avenue, Green Park, Reading, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-21
    IIF 11 - Director → ME
  • 22
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -321,569 GBP2024-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2017-01-10
    IIF 6 - Director → ME
  • 23
    E-SAN HOLDINGS LIMITED - 2006-08-16
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2010-09-01
    IIF 36 - Director → ME
  • 24
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2010-08-17
    IIF 15 - Director → ME
  • 25
    THOMSON-CSF PLC - 2004-05-20
    THALES (WEYBRIDGE) PLC - 2013-04-19
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-28 ~ 2001-09-21
    IIF 25 - Director → ME
  • 26
    SHORTS MISSILE SYSTEMS LIMITED - 2001-01-30
    SHORT'S MISSILES SYSTEMS LIMITED - 1993-02-26
    icon of address Alanbrook Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2001-09-21
    IIF 29 - Director → ME
  • 27
    RACAL AVIONICS LIMITED - 2000-09-01
    THOMSON RACAL AVIONICS LIMITED - 2000-12-20
    SOUTH BANK PUBLICITY LIMITED - 1982-05-05
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-09-21
    IIF 27 - Director → ME
  • 28
    RACAL ELECTRONICS PUBLIC LIMITED COMPANY - 2000-12-20
    THALES ELECTRONICS PLC - 2013-04-19
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 2001-09-21
    IIF 13 - Director → ME
  • 29
    THALES UK PLC - 2005-05-31
    THOMSON-CSF INVEST LIMITED - 2000-11-13
    THALES PLC - 2003-08-01
    THOMSON-CSF RACAL PUBLIC LIMITED COMPANY - 2000-12-15
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2001-09-21
    IIF 21 - Director → ME
  • 30
    THOMSON-CSF NAVAL SYSTEMS LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2001-09-21
    IIF 24 - Director → ME
  • 31
    RACAL RESEARCH LIMITED - 2000-12-20
    THALES RESEARCH LIMITED - 2002-08-05
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-09-21
    IIF 12 - Director → ME
  • 32
    RACAL DEFENCE ELECTRONICS LIMITED - 2000-08-30
    THALES DEFENCE LIMITED - 2005-05-31
    THOMSON RACAL DEFENCE LIMITED - 2000-12-15
    DECCA SERVICES LIMITED - 1984-07-26
    RACAL RADAR DEFENCE SYSTEMS LIMITED - 1999-04-21
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2001-09-21
    IIF 18 - Director → ME
  • 33
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2011-09-30
    IIF 22 - Director → ME
  • 34
    SHOO 433 LIMITED - 2008-11-20
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2011-09-30
    IIF 37 - Director → ME
  • 35
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2011-09-30
    IIF 16 - Director → ME
  • 36
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2011-09-30
    IIF 17 - Director → ME
  • 37
    Company number 00419798
    Non-active corporate
    Officer
    icon of calendar 1997-04-30 ~ 2001-09-21
    IIF 23 - Director → ME
  • 38
    Company number 00467449
    Non-active corporate
    Officer
    icon of calendar 1998-12-31 ~ 2001-09-21
    IIF 14 - Director → ME
  • 39
    Company number 03969491
    Non-active corporate
    Officer
    icon of calendar 2003-06-09 ~ 2004-02-29
    IIF 38 - Director → ME
  • 40
    Company number 04907552
    Non-active corporate
    Officer
    icon of calendar 2004-04-14 ~ 2006-12-14
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.