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, Andrew

    Related profiles found in government register
  • Moore, Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Kelvin Road, Cardiff, CF23 5ET, Wales

      IIF 1
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 2
  • Moore, Andrew
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, GL15 4RE

      IIF 3
  • Morrey, Andrew
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 4
  • Morrey, Andrew
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 5
  • Moore, Andrew
    British administrator born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 6
  • Moore, Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sandbed Road, St Werburghs, Bristol, Avon, BS2 9TX

      IIF 7
  • Morrey, Andrew David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 8 IIF 9
  • Morrey, Andrew David
    British information technology services born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 10
  • Mr Andrew Moore
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Lydney, Gloucestershire, GL15 4RE, England

      IIF 11
  • Mr Andrew Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston Heath, Ellesmere, Shropshire, SY12 9JF, England

      IIF 12
  • Mr Andrew Morrey
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Bosworth Road, Measham, Swadlincote, Derbyshire, DE12 7LQ, England

      IIF 13
  • Moore, Andrew

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, England

      IIF 14
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 15
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Potters Way, Measham, Swadlincote, DE12 7BU, England

      IIF 16 IIF 17
  • Moore, Andrew
    United Kingdom environment born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 18
  • Morrey, Andrew David
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 19
  • Mr Andrew David Morrey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Dudleston, Ellesmere, SY12 9JF, United Kingdom

      IIF 20
  • Mr Andrew Moore
    United Kingdom born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anna's Cottage, Wesley Road, Whitecroft, Forest Of Dean, Gloucestershire, GL15 4RE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    REAL RECYCLING LTD - 2019-11-29
    icon of address The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    icon of calendar 1997-11-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-11-28 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address New Hall, Dudleston, Ellesmere, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Potters Way, Measham, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 37 Potters Way, Measham, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    36,710 GBP2021-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 196 Whitchurch Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2006-08-29
    IIF 2 - Director → ME
  • 2
    THE LONDON RECYCLING CONSORTIUM LIMITED - 2018-08-22
    REAL RECYCLING LTD - 2019-11-29
    icon of address The Cottage Henley Road, Bream, Forest Of Dean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,657 GBP2018-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-12-07
    IIF 15 - Secretary → ME
  • 3
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-23 ~ 1999-10-02
    IIF 6 - Director → ME
  • 4
    CLEANSTREAM LIMITED - 2006-07-13
    icon of address 9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2006-07-13
    IIF 3 - Director → ME
  • 5
    ECODIRECT LIMITED - 2010-06-25
    icon of address 9b Kelvin Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,359 GBP2017-07-31
    Officer
    icon of calendar 1998-07-03 ~ 2018-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2018-07-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 56-64 Leonard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1999-09-29
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.