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

Moore, Bruce John

    Related profiles found in government register
  • Moore, Bruce John
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN

      IIF 1
  • Moore, Bruce John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Alcester Road South, Birmingham, B14 7JG

      IIF 2
    • icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham, B16 8TP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Tricorn House, 51-53 Hagley Road, Birmingham, B16 8TP, England

      IIF 13 IIF 14 IIF 15
    • icon of address Tricorn House, Hagley Road, Birmingham, B16 8TP, England

      IIF 16
    • icon of address 1, Harlequin Office Park, Fieldfare Emersons Green, Bristol, BS16 7FN, England

      IIF 17
    • icon of address King George's House, 40 Stockwell Road, London, SW9 9ES, England

      IIF 18
    • icon of address 9, Church Road, Lymm, Cheshire, WA13 0QG, England

      IIF 19
    • icon of address 7 Nelson Street, Southend On Sea, Essex, SS1 1EH, United Kingdom

      IIF 20
  • Moore, Bruce John
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seax House, Victoria Road South, Chelmsford, Essex, CM1 1QH

      IIF 21 IIF 22
    • icon of address Seax House, Victoria Road South, Chelmsford, Essex, CM1 1QH, England

      IIF 23
  • Moore, Bruce John
    British chief executive officer, housing 21 born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seax House, Victoria Road South, Chelmsford, Essex, CM1 1QH

      IIF 24
  • Moore, Bruce John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN

      IIF 25
  • Moore, Bruce John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Lane, Shrawley, Worcester, Worcestershire, WR6 6TN, United Kingdom

      IIF 26
  • Moore, Bruce John
    British housing association chief exec born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Pentonville Road, London, N1 9NJ

      IIF 27
  • Moore, Bruce John
    British housing association chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Pentonville Road, London, N1 9NJ

      IIF 28
    • icon of address 29 Alma Vale Road, Clifton, Bristol, BS8 2HL

      IIF 29
    • icon of address Beacon House, Old Homesdale Road, Bromley, Kent, BR2 9LJ

      IIF 30
    • icon of address 18-24, Lower Clapton Road, London, E5 0PD, United Kingdom

      IIF 31
    • icon of address 42 Christopher Boones Court, Blessington Road, London, SE13 5FW, England

      IIF 32
    • icon of address Second Floor 97-101, Seven Sisters Road, Holloway, London, N7 7QP

      IIF 33
    • icon of address The Alec Dickson Centre, Rivergreen Industry Centre, Pallion, Sunderland, Tyne And Wear, SR4 6AD

      IIF 34
  • Moore, Bruce John
    British housing professional born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, 1 Bridge Close, Staines, Middlesex, TW18 4TB, United Kingdom

      IIF 35
  • Mr Bruce John Moore
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham, B16 8TP, England

      IIF 36
  • Moore, Bruce John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN

      IIF 37
  • Moore, Bruce John
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN

      IIF 38
  • Moore, Bruce John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Shrawley, Worcester, Worcestershire, WR6 6TN

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Old Rectory Rectory Lane, Shrawley, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 237 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    SURECARE YORK & SCARBOROUGH LIMITED - 2003-09-16
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 42 Christopher Boones Court, Blessington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 32 - Director → ME
  • 8
    MODERNLIFE LIMITED - 1992-09-30
    icon of address Tricorn House 51-53, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 16 - Director → ME
  • 9
    RED LODGE HOME CARE LIMITED - 1999-03-01
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 10
    HOUSING 21 PROPERTY DEVELOPMENT LIMITED - 2012-08-30
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 7 - Director → ME
  • 11
    FIZZ WIZZ PROPERTIES LIMITED - 1994-04-26
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    12,702 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 8 - Director → ME
  • 12
    HOUSING 21 RESIDENT SUPPORT LIMITED - 2025-05-07
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 16
    PERFECTSTYLE LIMITED - 2002-10-24
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 6 - Director → ME
Ceased 20
  • 1
    ABBEYFIELD BRISTOL SOCIETY - 2014-08-08
    ABBEYFIELD BRISTOL SOCIETY LIMITED(THE) - 2001-10-01
    icon of address 43-49 Westbury Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-06-02
    IIF 29 - Director → ME
  • 2
    AGEUK KINGSTANDING, PERRY BARR & WEOLEY CASTLE LIMITED - 2012-09-04
    AGE CONCERN (KINGSTANDING, PERRY BARR AND WEOLEY CASTLE) LIMITED - 2011-12-01
    icon of address Stratford House Stratford Place, Camp Hill, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2020-04-30
    IIF 2 - Director → ME
  • 3
    ANCHOR TRUST - 2018-09-01
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 1996-01-18 ~ 2002-04-01
    IIF 37 - Secretary → ME
  • 4
    SPEED 6759 LIMITED - 1998-03-20
    icon of address The Heals Building, Suites A&b 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2004-04-01
    IIF 25 - Director → ME
    icon of calendar 1998-03-11 ~ 2002-02-25
    IIF 38 - Secretary → ME
  • 5
    BRISTOL AGE CARE - 1998-02-01
    BRISTOL OLD PEOPLE'S WELFARE INCORPORATED - 1989-11-27
    icon of address Saffron Gardens Prospect Place, Whitehall, Bristol
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2006-07-25
    IIF 1 - Director → ME
  • 6
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-01-14
    IIF 17 - Director → ME
  • 7
    icon of address Seax House, Victoria Road South, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2023-12-31
    IIF 23 - Director → ME
  • 8
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-12-08
    IIF 20 - Director → ME
  • 9
    icon of address Seax House, Victoria Road South, Chelmsford, Essex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-12-31
    IIF 24 - Director → ME
  • 10
    icon of address Seax House, Victoria Road South, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-19 ~ 2023-12-31
    IIF 21 - Director → ME
  • 11
    icon of address Seax House, Victoria Road South, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ 2023-12-31
    IIF 22 - Director → ME
  • 12
    SOUTH LONDON YMCA - 2015-08-18
    icon of address 16 - 20 Kingston Road, South Wimbledon, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2012-10-12
    IIF 18 - Director → ME
  • 13
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,515 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-11-10
    IIF 19 - Director → ME
  • 14
    icon of address The Heal's Building Suites A & B, 22-24 Torrington Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-24 ~ 2013-09-08
    IIF 35 - Director → ME
  • 15
    SPRINGBOARD TRUST(THE) - 1987-12-16
    icon of address 18 - 24 Lower Clapton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2013-12-04
    IIF 30 - Director → ME
  • 16
    icon of address 18-24 Lower Clapton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2013-12-04
    IIF 31 - Director → ME
  • 17
    icon of address 18-24 Lower Clapton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2013-12-04
    IIF 33 - Director → ME
  • 18
    icon of address The Alec Dickson Centre, Rivergreen Industry Centre, Pallion, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2015-04-01
    IIF 34 - Director → ME
  • 19
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    CSV - 2015-04-24
    icon of address The Levy Centre, 18 - 24 Lower Clapton Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2013-12-04
    IIF 28 - Director → ME
  • 20
    icon of address Wednesfield Housing Office, Alfred Squire Road, Wolverhampton, West Midlands, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2006-10-31
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.