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

Stephen Thomas Moore

    Related profiles found in government register
  • Stephen Thomas Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Mill Street, Macclesfield, Cheshire, United Kingdom

      IIF 1
  • Stephen Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 2
  • Mr Stephen Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fishergate Walk, Preston, PR1 2NR, United Kingdom

      IIF 3
    • icon of address 3a, The Pride Hill Shopping Centre, Shrewsbury, SY1 1SP, United Kingdom

      IIF 4
    • icon of address 9, Mill Lane, Solihull, B93 8PA, United Kingdom

      IIF 5
  • Mr Stephen Moores
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Water Lane, Wilmslow, Cheshire, SK9 5AA

      IIF 6
  • Moore, Stephen Thomas
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coppergate, York, Yorkshire, YO1 9NR

      IIF 7
  • Moore, Stephen Thomas
    British retail manager born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mill Street, Macclesfield, Cheshire, SK11 6LT

      IIF 8
    • icon of address 34, Mill Street, Macclesfield, Cheshire, SK11 6LT, Uk

      IIF 9
  • Moore, Stephen Thomas
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mill Street, Macclesfield, Cheshire, SK11 6LT, Uk

      IIF 10
  • Mr Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chestergate, Cheshire, SK11 6BA, United Kingdom

      IIF 11
    • icon of address 2/4, Water Lane, Cheshire, SK9 5A, United Kingdom

      IIF 12 IIF 13
    • icon of address 2-4, Water Lane, Cheshire, SK9 5AA, United Kingdom

      IIF 14
    • icon of address 50, Mostyn Street, Llandudno, L30 2RP, United Kingdom

      IIF 15
    • icon of address 65, London Road, Warrington, WA4 6SG, United Kingdom

      IIF 16 IIF 17
  • Moore, Stephen Thomas Frederick
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/4, Water Lane, Wilmslow, Cheshire, SK9 5A, United Kingdom

      IIF 18
    • icon of address 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 19
  • Moore, Stephen Thomas Frederick
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ams Group Limited, Queens House, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 20 IIF 21
  • Moore, Stephen Thomas Frederick
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chestergate, Macclesfield, Cheshire, SK11 6BA, United Kingdom

      IIF 22
    • icon of address 2/4, Water Lane, Wilmslow, Cheshire, SK9 5A, United Kingdom

      IIF 23
    • icon of address 2-4, Water Lane, Wilmslow, Cheshire, SK9 5AA, United Kingdom

      IIF 24
    • icon of address 50, Mostyn Street, Llandudno, L30 2RP, United Kingdom

      IIF 25
  • Moore, Stephen Thomas Frederick
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 26
  • Moore, Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, United Kingdom

      IIF 27
    • icon of address 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 28
  • Moore, Stephen Thomas Frederick Moore
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Mostyn Street, Llandudno, LL30 2RP, Wales

      IIF 29
    • icon of address Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, England

      IIF 30
    • icon of address 65, London Road, Stockton Heath, Warrington, WA4 6SG, United Kingdom

      IIF 31
  • Moore, Stephen Thomas Frederick Moore
    British trader born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, United Kingdom

      IIF 32
  • Moore, Stephen
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 33
  • Moore, Stephen
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fishergate Walk, St. George's Shopping Centre, Preston, PR1 2NR

      IIF 34
    • icon of address 3a, The Pride Hill Shopping Centre, Shrewsbury, SY1 1SP, United Kingdom

      IIF 35
    • icon of address 9, Mill Lane, Bentley Heath, Solihull, B93 8PA, United Kingdom

      IIF 36
  • Moore, Stephen
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broad Street, Leek, Staffs, ST13 5HS

      IIF 37
    • icon of address Howsons, 50 Broad Street, Leek, Staffordshire, ST13 5NS, United Kingdom

      IIF 38
    • icon of address 12a, St. Ann's Square, Manchester, M2 7HW

      IIF 39
    • icon of address 65, London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG, United Kingdom

      IIF 40
  • Moore, Stephen
    British retailer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Macclesfield Road, Prestbury, Cheshire, SK10 4BH

      IIF 41
    • icon of address Apt 2 Fallibroone House, 68 Macclesfield Road, Prestbury, Cheshire, SK10 4BH

      IIF 42
  • Mr Stephen Thomas Frederick Moore Moore
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 43 IIF 44
    • icon of address 65, London Road, Warrington, WA4 6SG, United Kingdom

      IIF 45 IIF 46
  • Mr Stephen Thomas Frederick Moore
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 47
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 48 IIF 49
  • Moore, Stephen Thomas Frederick
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Newgate Row, Grosvenor Precinct, Chester, CH1 1ER, England

      IIF 50
    • icon of address 68, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, England

      IIF 51
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 52 IIF 53
  • Moore, Stephen Thomas Frederick
    British retailer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chapel Street, Southport, PR8 1AL, England

      IIF 54
  • Moore, Stephen
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Staithes Lane, Staithes, Saltburn By The Sea, Cleveland, TS13 5AD

      IIF 55
  • Moore, Stephen
    British none born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bent Street, Manchester, M8 8NW, Uk

      IIF 56
  • Moore, Stephen

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St Andrew, Macclesfield, SK10 4LW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 69 George Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 56 Staithes Lane, Staithes, Saltburn By The Sea, Cleveland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106,412 GBP2015-04-05
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address 26-28 High Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Mill Lodge Mill Lane, Mottram St. Andrew, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,527 GBP2018-06-29
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 26/28 High Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 50 Mostyn Street, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Mill Lodge Mill Lane, Mottram St. Andrew, Macclesfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2/4 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 28 Fishergate Walk, St. George's Shopping Centre, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 2/4 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,595 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3a The Pride Hill Shopping Centre, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 7, The Forge Shopping Centre London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,600 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    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
  • 20
    icon of address 4385, 11453524: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 55 Chapel Street, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 17 Newgate Row, Grosvenor Precinct, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 65 London Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 168 Halle Mall, Arndale Centre, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,322 GBP2024-07-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address Unit 7/8 & 9 The Forge Shopping Centre, London Road, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,285 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 2-4 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 6 Coppergate Shopping Centre, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    YOSEF CLOTHING LIMITED - 2009-09-10
    icon of address Howsons, 50 Broad Street, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2010-08-06
    IIF 42 - Director → ME
  • 2
    icon of address 12a St. Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2013-05-01
    IIF 39 - Director → ME
  • 3
    icon of address 12a St. Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-05-01
    IIF 56 - Director → ME
  • 4
    icon of address Unit 34 The Mall, Golden Square Shopping Centre, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2024-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2024-05-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address 50 Mostyn Street, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ 2019-12-01
    IIF 25 - Director → ME
    icon of calendar 2020-07-06 ~ 2020-08-28
    IIF 30 - Director → ME
  • 6
    icon of address 34 Mill Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-29
    IIF 9 - Director → ME
  • 7
    icon of address 4385, 11453524: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ 2018-11-08
    IIF 36 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.