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

Mr David Peter Moore

    Related profiles found in government register
  • Mr David Peter Moore
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, David Peter
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, David Peter
    British chartered surveyor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 41
  • Moore, David Peter
    British chartered surveyor/company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 42 IIF 43
  • Moore, David Peter
    British

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 44 IIF 45
  • Moore, David Peter
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 55 Monkhams Drive, Woodford Green, Essex, IG8 0LE

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,470 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Victoria House, Victoria Road, Farnborough, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -61,074 GBP2024-03-31
    Officer
    icon of calendar 1998-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -74,948 GBP2024-03-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,014 GBP2024-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,234 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -580,499 GBP2024-12-31
    Officer
    icon of calendar 1993-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    IDEALPHASE PROPERTY MANAGEMENT LIMITED - 1987-11-18
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 21 - Director → ME
  • 11
    MERIDIAN GATE PHASE 2 PROPERTY MANAGEMENT COMPANY LIMITED - 1989-01-17
    FRONTZONE PROPERTY MANAGEMENT LIMITED - 1989-01-03
    icon of address 8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    54,511 GBP2024-03-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    THRONEWOOD LIMITED - 2000-09-26
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -48,453 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    SPEED 1425 LIMITED - 1991-05-01
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,519 GBP2024-12-31
    Officer
    icon of calendar 1991-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    139,366 GBP2024-12-31
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    CLOUDPINE PROPERTIES LIMITED - 1988-06-21
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -89,434 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,188 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    41,769 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    HOMESTAGE SERVICES LIMITED - 1990-03-13
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,203 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    290,069 GBP2024-12-31
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,622 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    675,212 GBP2023-12-31
    Officer
    icon of calendar 1994-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    SPEED 1425 LIMITED - 1991-05-01
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    346,519 GBP2024-12-31
    Officer
    icon of calendar 1991-04-23 ~ 2005-09-28
    IIF 46 - Secretary → ME
  • 2
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,188 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-19
    IIF 41 - Director → ME
    icon of calendar ~ 1993-10-19
    IIF 45 - Secretary → ME
  • 3
    icon of address C/o Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-10
    IIF 42 - Director → ME
  • 4
    ARTCHAR LIMITED - 1987-04-28
    icon of address Unit 1 Warrior Business Centre, Fitzherbert Road, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,435 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-04-20
    IIF 43 - Director → ME
  • 5
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,622 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 44 - Secretary → 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.