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

Moon, Stephen Nigel

    Related profiles found in government register
  • Moon, Stephen Nigel
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 1
    • icon of address 15 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 2
    • icon of address Kings Road House, 2 Kings Road, Windsor, Berkshire, SL4 2AG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Moon, Stephen Nigel
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, United Kingdom

      IIF 7
  • Moon, Stephen
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Assenti & Noble, Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 8
  • Mr Stephen Nigel Moon
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT

      IIF 9
    • icon of address Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 10
  • Moon, Stephen Nigel
    British chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grove View Apartments, Highgate Road, London, NW5 1BE, England

      IIF 11
  • Moon, Stephen Nigel
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 12
  • Moon, Stephen Nigel
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16-18, Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 13
    • icon of address Zeeta House, 200 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 14
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 15
  • Moon, Stephen Nigel
    British data processing,hosting,human health activities. born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 495, Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 16
  • Moon, Stephen Nigel
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 16-18, Hatton Garden, London, EC1N 8AT, England

      IIF 17
    • icon of address Ogc Leroy House, 436 Essex Road, London, N1 3QP

      IIF 18
    • icon of address C/o Assenti & Noble, Douglas House, 42 Main Street, Milngavie, Glasgow, G62 6BU, Scotland

      IIF 19
    • icon of address 2d Wendover Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6LH

      IIF 20
    • icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 21
  • Moon, Stephen Nigel

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 22
    • icon of address 15 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 23 IIF 24
  • Mr Stephen Nigel Moon
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, SO51 6DP, England

      IIF 25
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Studio 1 118 Putney Bridge Road, Putney, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    488,049 GBP2023-12-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-01-22 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,300 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    263,345 GBP2023-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 15 Queens Acre, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Zeeta House, 200 Upper Richmond Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,768 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ANGLING DIRECT LIMITED - 2017-06-21
    ANGLING DIRECT (ESSEX) LTD - 2007-12-18
    icon of address 2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, Norfolk
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2019-01-23
    IIF 20 - Director → ME
  • 2
    HEXIS RESEARCH LTD - 2018-11-23
    icon of address 40 Foregate Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    848,113 GBP2023-12-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-11-25
    IIF 16 - Director → ME
  • 3
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    37,431 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-11-16
    IIF 12 - Director → ME
  • 4
    HONESTBREW LTD - 2013-03-22
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -441,791 GBP2020-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-11-22
    IIF 18 - Director → ME
  • 5
    LONDON WARRIORS AMERICAN FOOTBALL CLUB LIMITED - 2020-10-19
    icon of address 124 City Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-22 ~ 2023-02-27
    IIF 17 - Director → ME
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,300 GBP2023-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2023-06-19
    IIF 15 - Director → ME
  • 7
    icon of address 2nd Floor, 16-18 Hatton Garden, Farringdon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2023-10-19
    IIF 13 - Director → ME
  • 8
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2013-12-17
    IIF 6 - Director → ME
  • 9
    PROVEXIS LIMITED - 2005-06-23
    NUTRITION ENHANCEMENT LIMITED - 2002-11-06
    PROGENY ONE LIMITED - 2000-01-14
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2013-12-17
    IIF 5 - Director → ME
  • 10
    NUTRINNOVATOR LIMITED - 2005-07-28
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2013-12-17
    IIF 3 - Director → ME
    icon of calendar 2002-06-30 ~ 2004-08-18
    IIF 24 - Secretary → ME
  • 11
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-15 ~ 2013-12-17
    IIF 4 - Director → ME
    icon of calendar 2004-04-15 ~ 2004-08-18
    IIF 23 - Secretary → ME
  • 12
    icon of address C/o Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    263,345 GBP2023-12-31
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-15
    IIF 19 - Director → ME
  • 13
    VALUEDREAM LIMITED - 1992-10-12
    icon of address 2nd Floor 16-18 Hatton Garden, Farringdon, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2023-10-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 9 - Has significant influence or control OE
  • 14
    SCIENCE IN SPORT LIMITED - 2013-06-25
    SHOO 773A LIMITED - 2013-06-21
    icon of address 2nd Floor 16-18 Hatton Garden, Farringdon, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2023-10-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.