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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Edward Moore

    Related profiles found in government register
  • Mr James Edward Moore
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Bridge House, Bridge Street, Olney, MK46 4AB, England

      IIF 5
  • Moore, James Edward
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 6
  • Moore, James Edward
    British chief executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11-12 St.james's Square, London, SW1Y 4LB, England

      IIF 7
  • Moore, James Edward
    British company director, chairman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 8
  • Moore, James Edward
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • -, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 9
    • -, Nottingham Road, Belper, Derbyshire, DE56 1JT, United Kingdom

      IIF 10
    • None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 11
    • Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 12
    • Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Bridge House, Bridge Street, Olney, MK46 4AB, England

      IIF 17
    • Jebsen House, 53/61 High Street, Ruislip, Middlesex, HA4 7BD

      IIF 18
    • Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 19
  • Moore, James Edward
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 20
    • Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 21
    • Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT

      IIF 22 IIF 23
  • Moore, James Edward
    British non-executive director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sawfords, Bigfrith Lane, Cookham Dean, Maidenhead, SL6 9PH, England

      IIF 24
  • James Edward Moore
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bybow Farm, Orchard Way, Wilmington, Dartford, Kent, DA2 7ER, United Kingdom

      IIF 25
    • 127, High Street, Newport Pagnell, Buckinghamshire, MK16 8SE, United Kingdom

      IIF 26
    • Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 27 IIF 28
  • Moore, James Edward
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 22
  • 1
    A & J WEALTH MANAGEMENT LIMITED
    - now 05105933 05504163
    A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED - 2011-08-02
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Active Corporate (15 parents, 9 offsprings)
    Officer
    2018-08-07 ~ 2024-02-21
    IIF 24 - Director → ME
  • 2
    BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED - now
    OPTIMUM GROUP SERVICES LIMITED
    - 2021-12-24 02379290
    OPTIMUM GROUP SERVICES PLC
    - 2020-08-07 02379290
    OPTIMUM AIR CONDITIONING PLC - 2005-06-01
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2017-01-01 ~ 2020-11-01
    IIF 7 - Director → ME
  • 3
    BRIDGE ELECTRICAL SERVICES LIMITED
    12424691
    Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-27 ~ 2022-11-10
    IIF 14 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDGE ENVIRONMENTAL LIMITED
    12415222
    Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2022-11-10
    IIF 13 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    D D HEATING LIMITED
    - now 04430777
    SPACEPLANT LIMITED - 2003-03-07
    38 De Montfort Street, Leicester
    Dissolved Corporate (23 parents)
    Officer
    2008-04-08 ~ 2016-07-31
    IIF 10 - Director → ME
  • 6
    DIGITAL LED MAINTENANCE LIMITED
    - now 10230629
    DEMAND LED MAINTENANCE LTD
    - 2017-08-24 10230629
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-08-11 ~ 2022-11-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EIGHTY SEVEN HOLDINGS LIMITED
    11146538
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2018-01-12 ~ 2022-11-21
    IIF 8 - Director → ME
    Person with significant control
    2018-01-12 ~ 2022-11-11
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EVODO SERVICES LIMITED
    10310797
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-08-11 ~ 2018-12-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FERROLI LIMITED
    03335187
    The Granary & Forge Barns Borough Hill Farm, Catton Road, Walton-on-trent, Swadlincote, Derbyshire, England
    Active Corporate (24 parents)
    Officer
    2002-10-01 ~ 2004-11-09
    IIF 22 - Director → ME
  • 10
    ICOM ENERGY ASSOCIATION LIMITED
    04942451
    Camden House, Warwick Road, Kenilworth, Warwickshire
    Active Corporate (35 parents)
    Officer
    2004-05-12 ~ 2012-01-03
    IIF 23 - Director → ME
  • 11
    OMNI BOX LIMITED
    13526662
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-23 ~ 2022-11-10
    IIF 17 - Director → ME
    Person with significant control
    2021-07-23 ~ 2022-11-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OMNI TELEMETRY LIMITED
    - now 10975030
    OMNI TELEMENTARY LIMITED
    - 2017-11-02 10975030
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-09-21 ~ 2018-01-25
    IIF 29 - Director → ME
    Person with significant control
    2017-09-21 ~ 2018-12-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OUSE GROUP LIMITED
    12415393
    Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2022-11-10
    IIF 16 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RIELLO LIMITED
    - now 01260734
    HYDRAQUEST (OIL & GAS BURNERS) LIMITED - 1989-03-08
    BILTONQUEST LIMITED - 1978-12-31
    The Ermine Centre, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (30 parents)
    Officer
    2000-10-12 ~ 2002-09-30
    IIF 6 - Director → ME
  • 15
    SONUM SOLUTIONS LIMITED
    - now 03460417
    OPTIMUM AIR CONDITIONING LIMITED - 2016-04-24
    REFRIGERANT MANAGEMENT SYSTEMS LIMITED - 2005-06-01
    Jebsen House, 53/61 High Street, Ruislip, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    VAILLANT GROUP UK LIMITED
    - now 00294316
    HEPWORTH HEATING LIMITED
    - 2005-05-23 00294316 00155708... (more)
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    Nottingham Road, Belper, Derbyshire
    Active Corporate (41 parents)
    Officer
    2004-11-22 ~ 2016-07-31
    IIF 21 - Director → ME
  • 17
    VAILLANT HOLDINGS LIMITED
    - now 00965093
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    None, Nottingham Road, Belper, Derbyshire
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2007-04-27 ~ 2016-07-31
    IIF 11 - Director → ME
  • 18
    VAILLANT INDUSTRIAL UK LIMITED
    - now 01064184
    SAUNIER DUVAL LIMITED - 2004-12-20
    Nottingham Road, Belper, Derbyshire
    Active Corporate (39 parents)
    Officer
    2005-05-20 ~ 2016-07-31
    IIF 12 - Director → ME
  • 19
    VAILLANT LIMITED
    - now 01279010
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (32 parents)
    Officer
    2004-11-22 ~ 2016-07-31
    IIF 20 - Director → ME
  • 20
    VAILLANT MANAGEMENT LIMITED
    04127157
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2007-03-08 ~ 2016-07-31
    IIF 9 - Director → ME
  • 21
    VOKERA LIMITED
    - now 01047779
    G.R. CLAUDIO (VOKERA) LIMITED - 1997-03-27
    G.R.CLAUDIO (HEATING)LIMITED - 1984-06-14
    Borderlake House, Unit 7, Riverside Industrial Estate, London Colney, Herts
    Active Corporate (40 parents)
    Officer
    2002-02-01 ~ 2002-09-30
    IIF 19 - Director → ME
  • 22
    WHELDON CONTRACTS AND SERVICES LIMITED
    - now 12415149 03890418
    BRIDGE HEATING LIMITED
    - 2020-08-12 12415149 03890418
    Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ 2022-11-10
    IIF 15 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.