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

Moir, James Chalmers

    Related profiles found in government register
  • Moir, James Chalmers
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 1
  • Moir, James Chalmers
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dryden Place, Edinburgh, Midlothian, EH9 1RP

      IIF 2
    • icon of address Flat 14, 4, Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 3
    • icon of address 6, Woolgate Court, St. Benedicts Street, Norwich, Norfolk, NR2 4AP, United Kingdom

      IIF 4
  • Moir, James Chalmers
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Long Road, Cambridge, Cambridgeshire, CB2 2PP

      IIF 5 IIF 6 IIF 7
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 12
    • icon of address Flat 14, 4, Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 13
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, United Kingdom

      IIF 14
    • icon of address Cavell House, Stannard Place, Norwich, Norfolk, NR3 1YE, United Kingdom

      IIF 15
  • Moir, James Chalmers
    British

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 16
  • Moir, James Chalmers
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 17
  • Moir, James Chalmers
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Long Road, Cambridge, Cambridgeshire, CB2 2PP

      IIF 18
    • icon of address 4 Dryden Place, Edinburgh, Midlothian, EH9 1RP

      IIF 19
  • Mr James Chalmers Moir
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 20
  • James Chalmers Moir
    British born in December 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 14, 4 Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 21
  • Moir, James Chalmers

    Registered addresses and corresponding companies
    • icon of address 4/14, Spylaw Road, Edinburgh, EH10 5BH, Scotland

      IIF 22
    • icon of address Cavell House, Stannard Place, Norwich, Norfolk, NR3 1YE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Grant Thornton, Kingfisher House, 1 Gilders Way, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Cavell House, Stannard Place, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 15 Micklesmere Drive, Ixworth, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-06-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Micklesmere Drive, Ixworth, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,031 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 16 - Secretary → ME
  • 5
    icon of address 20 Central Avenue, St Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1996-07-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    HOSPITALITY DATA INSIGHTS LIMITED - 2012-09-12
    icon of address 6 Woolgate Court, St. Benedicts Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    M.O. INTERACTIVE LIMITED - 2006-09-04
    HONOURCLAUSE LIMITED - 1996-09-09
    M. O. INFORMATION TECHNOLOGIES LIMITED - 2000-05-05
    RW3 LIMITED - 1996-10-30
    icon of address 15 Micklesmere Drive, Ixworth, Bury St. Edmunds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,719 GBP2024-12-31
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 1996-11-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    JEYES LIMITED - 2017-06-21
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    icon of address Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    icon of calendar ~ 1995-01-03
    IIF 5 - Director → ME
  • 2
    TAYVIN 99 LIMITED - 1998-03-02
    icon of address 18 Rookwood Way, Haverhill, Suffolk
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,858,602 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 2002-07-24
    IIF 8 - Director → ME
  • 3
    icon of address 140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,039 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2024-10-29
    IIF 12 - Director → ME
  • 4
    HERBERT RETAIL LIMITED - 2025-06-25
    HERBERT & SONS,LIMITED - 2002-07-31
    icon of address Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -4,501,605 GBP2024-03-31
    Officer
    icon of calendar 1997-03-01 ~ 1998-04-01
    IIF 10 - Director → ME
  • 5
    icon of address Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-01-03
    IIF 11 - Director → ME
  • 6
    icon of address 15 Micklesmere Drive, Ixworth, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,031 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2020-07-31
    IIF 13 - Director → ME
  • 7
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2009-04-14
    IIF 2 - Director → ME
    icon of calendar 2003-12-01 ~ 2009-04-14
    IIF 19 - Secretary → ME
  • 8
    JEYES HOLDINGS LIMITED - 2002-09-16
    JEYES PROFESSIONAL LIMITED - 2012-09-28
    JEYES GROUP LIMITED - 1988-07-13
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-01-03
    IIF 6 - Director → ME
  • 9
    DIKAPPA (NUMBER 473) LIMITED - 1987-06-18
    icon of address Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-31 ~ 1995-01-03
    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.