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

Mr John Edward Moore

    Related profiles found in government register
  • Mr John Edward Moore
    British born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • Leeward House, Fitzroy Road, Exeter Business Park, Exeter, Devon, EX1 3LJ, England

      IIF 1
    • 30, Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 2 IIF 3 IIF 4
    • Mylncroft, Mylnhurst Road, Sheffield, S11 9HU, United Kingdom

      IIF 5
  • Moore, John Edward
    British chartered accountant born in February 1938

    Resident in England

    Registered addresses and corresponding companies
  • Moore, John Edward
    British chartered accountants born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 22
  • Moore, John Edward
    British chartered accountant born in February 1938

    Registered addresses and corresponding companies
    • 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 23
  • Moore, John Edward
    British company secretary

    Registered addresses and corresponding companies
    • Mylncroft, 1 Mylnhurst Road, Sheffield, South Yorkshire, S11 9HU

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,464,074 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 15
  • 1
    Rmt, Gosforth Park Avenue, Newcastle
    Liquidation Corporate (2 parents)
    Officer
    ~ 1993-09-16
    IIF 11 - Director → ME
  • 2
    Milford House, Mill Street, Bakewell, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2008-04-21
    IIF 23 - Director → ME
  • 3
    UNDERPRESSURE ENGINEERING COMPANY LIMITED - 1987-04-09
    STOKES CASTINGS,LIMITED - 1986-08-27
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-06-22
    IIF 13 - Director → ME
  • 4
    60 Great Queen Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1998-10-21 ~ 2007-04-24
    IIF 12 - Director → ME
  • 5
    Freemasons' Hall, 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2006-11-23 ~ 2007-04-25
    IIF 8 - Director → ME
  • 6
    C/o Barber Harrison & Platt, 2 Rutland Park, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,995,252 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-11-25
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    60 Great Queen Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-07-14 ~ 2004-12-01
    IIF 20 - Director → ME
  • 8
    60 Great Queen Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -699,549 GBP2024-03-31
    Officer
    1994-01-19 ~ 2007-04-24
    IIF 14 - Director → ME
  • 9
    T.C. HARRISON JCB (YORKS) LIMITED - 1980-12-31
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (8 parents)
    Officer
    ~ 1993-05-14
    IIF 17 - Director → ME
  • 10
    STOKES CASTINGS LIMITED - 2001-10-09
    UNDERPRESSURE ENGINEERING CO.LIMITED - 1986-08-27
    Clearwater Court, Vastern Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    ~ 1998-06-22
    IIF 10 - Director → ME
  • 11
    STOKES COATINGS LIMITED - 2001-10-09
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-06-22
    IIF 21 - Director → ME
  • 12
    SAURUS GENERAL ENGINEERS LIMITED - 2001-10-09
    SAURUS (GENERAL ENGINEERS) LIMITED - 1995-08-11
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-06-22
    IIF 19 - Director → ME
  • 13
    UNDERPRESSURE ENGINEERING PUBLIC LIMITED COMPANY - 2001-10-09
    HAYMILLS ENGINEERING LIMITED - 1987-04-09
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    ~ 1998-06-22
    IIF 16 - Director → ME
    1995-07-27 ~ 1998-06-22
    IIF 24 - Secretary → ME
  • 14
    UPE INTERNATIONAL LIMITED - 2001-10-09
    UNDERPRESSURE ENGINEERING EXPORT LIMITED - 1995-09-11
    FACTORTECHNO LIMITED - 1987-02-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1994-10-03 ~ 1998-06-22
    IIF 9 - Director → ME
    ~ 1994-07-22
    IIF 18 - Director → ME
  • 15
    THE ROYAL MASONIC BENEVOLENT INSTITUTION - 2016-02-02
    R.M.B.I. TRUST - 2015-03-12
    R.M.B.I. NOMINEES LIMITED - 1994-06-14
    60 Great Queen Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    1995-06-07 ~ 2007-04-24
    IIF 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.