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

Moore, Neville Keith

    Related profiles found in government register
  • Moore, Neville Keith
    British

    Registered addresses and corresponding companies
    • 3 Drumslade Road, Coleraine, BT52 1SE

      IIF 1
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, County Londonderry, BT52 2NR

      IIF 2
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, Co Londonderry, BT52 2NR

      IIF 3
    • Tullybane, 3 Drumslade Road, Coleraine, Londonderry, BT52 1SE

      IIF 4
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 5
  • Moore, Neville Keith
    British company director born in July 1963

    Registered addresses and corresponding companies
    • Tullyban, 3 Drumslate Road, Coleraine, N. Ireland

      IIF 6
  • Moore, Neville Keith

    Registered addresses and corresponding companies
    • Strand House, Loughanhill, Buisness Park Gateside Road , Coleraine N Ireland, BT52 2NR

      IIF 7
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 8
    • Strand House, Loughanmill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 9
  • Moore, Neville Keith
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strand House, Loughanhill, Buisness Park Gateside Road , Coleraine N Ireland, BT52 2NR

      IIF 10
    • 3 Drumslade Road, Coleraine, County Londonderry, BT52 1SE

      IIF 11
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, Co Londonderry, BT52 2NR

      IIF 12
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 13 IIF 14
    • Strand House, Loughanhill Business Park, Gateside Road , Coleraine, BT52 2NR

      IIF 15
    • 3 Drumslade Road, Coleraine, Londonderry, BT52 1SE

      IIF 16
    • 3, Drumslade Road, Coleraine, Londonderry, BT52 1SE, United Kingdom

      IIF 17
  • Moore, Neville Keith
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranmore Park, Cranmore Avenue, Shirley, Solihull, West Midlands, B90 4LF

      IIF 18
  • Moore, Neville Keith
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, Londonderry, BT52 2NR, United Kingdom

      IIF 19
    • Tullybane, 3 Drumslade Road, Coleraine, Co Londonderry, BT52 1SE

      IIF 20
    • Tullybanea, 3 Drumslade Road, Coleraine, Co Londonderry, BT52 1SE

      IIF 21
    • 3 Drumslade Road, Coleraine, Londonderry, BT52 1JE

      IIF 22
  • Moore, Neville Keith
    British store director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Drumslade Road, Coleraine, Londonderry, BT52 1SE

      IIF 23
  • Moore, Neville Keith
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, County Londonderry, BT52 2NR

      IIF 24
    • Strand House, Loughanmill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 25
    • Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland, BT52 2NR

      IIF 26
  • Moore, Neville Keith
    British company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Tullybane, 3 Drumslade Road, Coleraine, Co. Londonderry, BT52 ISE

      IIF 27
  • Mr Neville Keith Moore
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Strand House, Loughanhill, Buisness Park Gateside Road , Coleraine N Ireland, BT52 2NR

      IIF 28
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, County Londonderry, BT52 2NR

      IIF 29
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, BT52 2NR, Northern Ireland

      IIF 30
    • Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, Co Londonderry, BT52 2NR

      IIF 31
    • Strand House, Loughanhill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 32 IIF 33
    • Strand House, Loughanmill Business Park, Gateside Road, Coleraine, BT52 2NR

      IIF 34
    • Strand House, Loughanhill Business Park, Gateside Road , Coleraine, BT52 2NR

      IIF 35
    • Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland, BT52 2NR

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    ASHCO (NI) LIMITED
    - now NI057168
    SARCON (NO. 189) LIMITED
    - 2006-08-22 NI057168 NI044530... (more)
    Strand House, Loughanhill Business Park, Coleraine
    Active Corporate (6 parents)
    Officer
    2006-08-04 ~ 2011-09-28
    IIF 1 - Secretary → ME
  • 2
    ASSOCIATED INDEPENDENT STORES LIMITED
    - now 00912655 01424343
    ASSOCIATED DEPARTMENT STORES LIMITED - 1976-12-31
    Cranmore Park Cranmore Avenue, Shirley, Solihull, West Midlands
    Active Corporate (113 parents, 6 offsprings)
    Officer
    2019-04-08 ~ 2024-09-13
    IIF 18 - Director → ME
    2009-04-27 ~ 2012-04-30
    IIF 20 - Director → ME
  • 3
    CAPTAIN COOKS HOMESTORE LIMITED
    - now NI019904
    ROMCO (N.I.) LIMITED
    - 1999-07-28 NI019904
    Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Officer
    1986-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 4
    CAUSEWAY CHAMBER OF COMMERCE
    - now R0000154
    COLERAINE CHAMBER OF COMMERCE
    - 2011-06-21 R0000154
    COLERAINE BOROUGH CHAMBER OF COMMERCE & INDUSTRY
    - 2004-04-20 R0000154
    2a Abbey Street, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    ~ 2023-09-15
    IIF 11 - Director → ME
  • 5
    COLERAINE BID
    NI642753
    2 Abbey Street, Coleraine, Londonderry, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2018-10-02 ~ 2026-01-21
    IIF 17 - Director → ME
  • 6
    COLERAINE PROPERTIES LIMITED
    NI638133
    Strand House Loughanhill Business Park, Gateside Road, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    COLERAINE TOWN PARTNERSHIP LIMITED
    NI036981
    2a Abbey Street, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CONWY ESTATES LIMITED
    - now NI059534
    GREENLAWN DEVELOPMENTS LIMITED
    - 2006-09-12 NI059534
    Strand House, Gateside Road, Loughanhill Business Park, Coleraine
    Dissolved Corporate (5 parents)
    Officer
    2006-06-22 ~ 2011-02-01
    IIF 21 - Director → ME
  • 9
    JOHN MOORE (DISTRIBUTORS) LIMITED
    NI008421
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 14 - Director → ME
    ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 10
    NEVCO (NI) LIMITED
    - now NI057215
    SARCON (NO.188) LIMITED
    - 2006-08-22 NI057215 NI054521... (more)
    Strand House Loughanhill Industrial Estate, Gateside Road, Coleraine, Co Londonderry
    Active Corporate (6 parents)
    Officer
    2006-08-04 ~ now
    IIF 12 - Director → ME
    2007-11-14 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    RIADA ESTATES LIMITED
    - now NI047298
    ORMESCLIFFE PROPERTIES LIMITED
    - 2004-11-12 NI047298
    FASHODA LIMITED
    - 2003-08-22 NI047298
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Dissolved Corporate (7 parents)
    Officer
    2005-04-07 ~ 2008-03-31
    IIF 6 - Director → ME
    2003-07-24 ~ 2004-11-23
    IIF 4 - Secretary → ME
  • 12
    STRAND ESTATES N.I. LIMITED
    - now NI073889
    SARCON (NO.330) LIMITED
    - 2010-03-30 NI073889 NI073763... (more)
    Strand House Loughanhill Business Park, Gateside Road, Coleraine, County Londonderry
    Active Corporate (4 parents)
    Officer
    2010-03-25 ~ now
    IIF 24 - Director → ME
    2010-03-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    THE CLEARANCE COMPANY LIMITED
    - now NI044734
    AURIC INVESTMENTS LIMITED
    - 2002-12-09 NI044734
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (3 parents)
    Officer
    2002-12-04 ~ now
    IIF 13 - Director → ME
    2002-11-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ULSTER STORES LIMITED
    NI008394
    Strand House, Loughanhill, Buisness Park Gateside Road, Coleraine N Ireland
    Active Corporate (9 parents)
    Officer
    ~ now
    IIF 10 - Director → ME
    ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    WANG ESTATES LIMITED
    - now NI027361
    FABURN INVESTMENTS LIMITED
    - 1993-04-01 NI027361
    Strand House, Loughanmill Business Park, Gateside Road, Coleraine
    Active Corporate (4 parents)
    Officer
    1993-03-23 ~ now
    IIF 25 - Director → ME
    2022-01-20 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 16
    WEST BAY APARTMENTS MANAGEMENT COMPANY LIMITED
    NI041267
    C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (15 parents)
    Officer
    2001-07-31 ~ 2002-02-22
    IIF 23 - Director → ME
  • 17
    WEST BAY CAPITAL LIMITED
    - now NI042391
    LEITRIM DEVELOPMENTS LIMITED
    - 2002-02-25 NI042391
    17 Clarendon Road, Clarendon Dock, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    2009-01-23 ~ 2011-09-28
    IIF 27 - Director → ME
    2002-02-22 ~ 2008-03-01
    IIF 22 - Director → ME
  • 18
    WHITE HOUSE PORTRUSH LIMITED - THE
    R0000787
    Strand House, Loughanhill Business Park, Gateside Road, Coleraine
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.