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, Christopher

    Related profiles found in government register
  • Moore, Christopher
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, 6 Harmony Row, Glasgow, G51 3BA

      IIF 1
  • Moore, Christopher
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 2
    • icon of address 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 3
    • icon of address 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 4
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 5 IIF 6
    • icon of address 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 12 IIF 13
    • icon of address 6, Lendalfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 14
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 15
    • icon of address 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 16
  • Moore, Christopher
    British ecommerce manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 17
  • Moore, Christopher
    British property investor born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 18
  • Mr Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Otago St, Glasgow, G12 8JJ, Scotland

      IIF 19
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 20
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 21
  • Mr. Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Harmony Row, Suite 16, Glasgow, G51 3BA, United Kingdom

      IIF 22
  • Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moore, Christopher
    Scottish director born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 29
    • icon of address Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 30
  • Moore, Christopher
    Scottish marketing manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 33
  • Mr Christopher Moore
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 34
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 35
    • icon of address Oakfield House, Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 36
    • icon of address Suite 16, 16 Harmony Row, Govan, Glasgow, G51 3BA, Scotland

      IIF 37
  • Mr Christopher Moore
    British born in September 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6, Lendalfoot Gardens, Hamilton, ML3 9DW, Scotland

      IIF 38
  • Moore, Christopher

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 41
    • icon of address 14, Vardar Avenue, Clarkston, Glasgow, Lanarkshire, G76 7QP, United Kingdom

      IIF 42
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 43 IIF 44
    • icon of address 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 45 IIF 46 IIF 47
    • icon of address 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 48
    • icon of address Heather Lea, 6 Beechwood Gate, Lanark, South Lanarkshire, ML11 9FL, Scotland

      IIF 49
  • Mr Christopher Moore
    Scottish born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ, United Kingdom

      IIF 50 IIF 51
    • icon of address 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 52
    • icon of address Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    C MOORE PROPERTY INVESTMENTS LTD - 2021-07-19
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,991 GBP2023-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-01-09 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -25,962 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-03-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Berkeley Square Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,444 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-03-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    333,877 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-11-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Lendalfoot Gardens, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    FOLDED LTD - 2025-10-02
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Oakfield House Suite 5, 31 Main St, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -2,099 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 5 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    VISUS CAPITAL LTD - 2021-06-09
    BORLAND PROPERTY GROUP LTD - 2022-10-24
    icon of address Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -11,146 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,933 GBP2024-01-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 29 - Director → ME
  • 16
    BP ASSETS LTD - 2023-06-30
    VISUS ASSETS LTD - 2021-06-29
    icon of address Oakfield House Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-02-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 37 Otago Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address 23/19 Breadalbane Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,478 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-01-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52 Craigton Avenue Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2013-06-11
    IIF 17 - Director → ME
  • 3
    icon of address 29 Galbraith Drive, Milngavie, Glasgow, East Dunbartonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,466 GBP2024-07-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-21
    IIF 49 - Secretary → ME
  • 4
    icon of address Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2025-06-15
    IIF 41 - Secretary → ME
  • 5
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    icon of calendar 2021-02-02 ~ 2022-01-07
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.