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, James Michael

    Related profiles found in government register
  • Moore, James Michael
    British

    Registered addresses and corresponding companies
    • 56 Stanhope Grove, Beckenham, Kent, BR3 3HP

      IIF 1
  • Moore, James Michael
    British director

    Registered addresses and corresponding companies
    • The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 2
  • Moore, James Michael
    British managing director

    Registered addresses and corresponding companies
    • The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 3
  • Moore, James Michael

    Registered addresses and corresponding companies
    • 5th, Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom

      IIF 4
  • Moore, James Michael
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, Stanhope Grove, Beckenham, Kent, BR3 3HP

      IIF 5
  • Moore, James Michael
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lion Court 25, Procter Street, London, WC1V 6NY

      IIF 6
  • Moore, James Michael
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Moore, James Michael
    British director of companies born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 19
    • 30, Bankside Court, Stationfields, Kidlington, Oxon, OX5 1JE

      IIF 20
  • Moore, James Michael
    British manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 21
  • Moore, James Michael
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 22 IIF 23 IIF 24
    • 2 Spring St, Chipping Norton, Oxon, OX7 5NL

      IIF 25
  • Moore, James Michael
    British manaing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 26
  • Moore, James

    Registered addresses and corresponding companies
    • Nordy Bank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 27
    • Lion Court 25, Procter Street, London, WC1V 6NY

      IIF 28
  • Mr James Michael Moore
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nordy Bank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 29
    • 1, Giltspur Street, Farringdon, London, EC1A 9DD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 21 - director → ME
  • 2
    Nordy Bank, Lidstone, Chipping Norton, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    -182,410 GBP2024-01-31
    Officer
    2002-08-16 ~ now
    IIF 19 - director → ME
    2011-01-03 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Unit 8 The Elms, 317a High Street, Harlington, Middlesex
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    308,796 GBP2023-03-31
    Officer
    2009-07-31 ~ now
    IIF 5 - llp-designated-member → ME
  • 4
    1 Giltspur Street, Farringdon, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    5 Crown Way, Yiewsley, West Drayton, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,225 GBP2023-03-31
    Officer
    2013-03-01 ~ now
    IIF 7 - director → ME
Ceased 18
  • 1
    ALNERY NO. 1199 LIMITED - 1992-09-21
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1994-07-15 ~ 1995-09-30
    IIF 23 - director → ME
  • 2
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    1999-11-08 ~ 2001-11-08
    IIF 12 - director → ME
  • 3
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2001-05-01 ~ 2001-11-08
    IIF 14 - director → ME
  • 4
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2004-05-19 ~ 2005-11-30
    IIF 10 - director → ME
  • 5
    K.RAYMAKERS & SONS LIMITED - 2002-08-28
    Unit 1 Farrington Place, Rossendale Rd Ind Est, Burnley, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    823,336 GBP2023-12-31
    Officer
    1995-10-16 ~ 1999-10-25
    IIF 15 - director → ME
  • 6
    2 Spring St, Chipping Norton, Oxon
    Corporate (9 parents)
    Officer
    2011-06-10 ~ 2014-12-02
    IIF 25 - director → ME
  • 7
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate
    Officer
    1995-10-16 ~ 1999-10-25
    IIF 8 - director → ME
  • 8
    CORNWELL PARKER PLC - 2001-08-29
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate
    Officer
    1995-10-25 ~ 1999-10-25
    IIF 11 - director → ME
  • 9
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Corporate (1 parent)
    Officer
    1999-11-08 ~ 2001-11-08
    IIF 13 - director → ME
  • 10
    REID FURNITURE LIMITED - 2010-06-01
    LYCIDAS (291) LIMITED - 1999-04-22
    Begbies Traynor (central) Llp, Begbies Traynor (central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2006-03-31 ~ 2010-05-21
    IIF 16 - director → ME
  • 11
    C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ 2012-05-18
    IIF 17 - director → ME
    2010-10-01 ~ 2012-05-18
    IIF 4 - secretary → ME
    2005-06-01 ~ 2005-11-11
    IIF 2 - secretary → ME
  • 12
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    ~ 1995-09-30
    IIF 26 - director → ME
  • 13
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    ~ 1995-09-30
    IIF 22 - director → ME
  • 14
    MYHOME FINANCE LIMITED - 2013-05-13
    Lion Court 25 Procter Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-08-06 ~ 2014-11-25
    IIF 6 - director → ME
    2013-08-06 ~ 2013-09-16
    IIF 28 - secretary → ME
  • 15
    TRESHAM LIMITED - 1991-07-19
    Opal Drive, Fox Milne, Milton Keynes
    Corporate (3 parents)
    Officer
    2002-02-01 ~ 2007-10-12
    IIF 1 - secretary → ME
  • 16
    Dl6 2nj Unit 19 Omega Business Village, Thurston Road, Northallerton, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,633 GBP2020-06-30
    Officer
    1993-03-23 ~ 1995-10-31
    IIF 24 - director → ME
    1993-03-23 ~ 1993-11-02
    IIF 3 - secretary → ME
  • 17
    12 Prebend Street, Bedford, England
    Corporate (9 parents, 1 offspring)
    Officer
    2013-10-14 ~ 2016-01-27
    IIF 20 - director → ME
  • 18
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    The Space (floor 3), 120 Regent Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    1999-11-08 ~ 2001-11-08
    IIF 9 - 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.