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

Moorhouse, Nicholas John

    Related profiles found in government register
  • Moorhouse, Nicholas John
    British business manager born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatfield House, Hatfield, Herts, AL9 5NQ

      IIF 1
  • Moorhouse, Nicholas John
    British caterer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wyatts Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TB

      IIF 2
  • Moorhouse, Nicholas John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 3
  • Moorhouse, Nicholas John
    British operations director, hatfield house born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christ Church School, The Common, Rickmansworth Road, Chorleywood, Rickmansworth, WD3 5SG, United Kingdom

      IIF 4
  • Moorhouse, Nicholas John
    British semi retired born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 5
  • Robinson, Stephen John
    British ceo born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtiles 150, Longden Road, Shrewsbury, Shropshire, SY3 7HU

      IIF 6
  • Robinson, Stephen John
    British management consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Longden Road, Shrewsbury, SY3 7HU, United Kingdom

      IIF 7
  • Robinson, Stephen John
    British retired born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Longden Road, Shrewsbury, SY3 7HU, United Kingdom

      IIF 8
  • Robinson, Stephen John
    British semi retired born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Mckinley, Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, SY2 6FG, England

      IIF 9
  • Daubigny, Robert John
    British publisher born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Wicks, Robert John
    British none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jubilee Close, Horley, Surrey, RH6 9FN, England

      IIF 11
  • Mr Robert John Daubigny
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Roskelly, John Keith
    British semi retired born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • County Sports Ground, Claines Lane, Worcester, WR3 7SS, United Kingdom

      IIF 13
  • Daubigny, Robert John
    English director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Enterprise Centre, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 14
  • Daubigny, Robert John
    English semi retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
  • Parrott, David Robert John, Dr
    British retired general medical practitioner born in November 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 5 Cary Park Lodge, Stanley Road, Torquay, Devon, TQ1 3NJ

      IIF 16
  • Mr Robert John Daubigny
    English born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 17
    • Unit 9 Enterprise Centre, Michael Way, Raunds, Northants, NN9 6GR, England

      IIF 18
  • Challis, Robert John
    British semi retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 49, St. Marys Road, Sindlesham, Wokingham, Berkshire, RG41 5DA, England

      IIF 19
  • Challis, Robert John
    British systems analyst born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 49 Saint Marys Road, Sindlesham, Wokingham, Berkshire, RG41 5DA

      IIF 20
  • Harvey, Robert John
    British none born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hall Green Secondary School, Southam Road, Hall Green, Birmingham, West Midlands, B28 0AA

      IIF 21
  • Harvey, Robert John
    British post office driver born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Gospel Oak Community Centre, 17 Redstone Farm Road, Birmingham, West Midlands, B28 9NU, England

      IIF 22
  • Harvey, Robert John
    British semi retired born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands

      IIF 23
  • Treadgold, Robert John
    British ci director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Weale Grove, Warwick, CV34 5YW, United Kingdom

      IIF 24
  • Daubigny, Robert John
    British company director born in April 1950

    Resident in Monaco

    Registered addresses and corresponding companies
    • Ringstead Business Centre, 1-3 Spencer Street, Ringstead, Kettering, Northants, NN14 4BX, England

      IIF 25 IIF 26
  • Roe, John
    British semi retired born in September 1951

    Registered addresses and corresponding companies
    • 6 Cary Park Lodge, Stanley Road, Torquay, Devon, TQ1 3JZ

      IIF 27
  • Wicks, Robert John
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 28
  • Wicks, Robert John
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 29
  • Wicks, Robert John
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 30
  • Treadgold, Robert John
    British semi retired born in March 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Clos Glyndwr, Coity, Bridgend, CF35 6AX, Wales

      IIF 31
  • Wicks, John Robert
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 32
  • Wicks, John Robert
    British semi retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 33
  • Treadgold, Robert John
    British company director born in March 1962

    Registered addresses and corresponding companies
    • 65 Angelton Green, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4LQ

      IIF 34
  • Jewitt, Robert John
    British semi retired born in September 1946

    Registered addresses and corresponding companies
    • 56 Westmorland Avenue, Dukinfield, Cheshire, SK16 5JA

      IIF 35
  • Mr John Robert Wicks
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 36
  • Mr Robert John Treadgold
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Weale Grove, Warwick, CV34 5YW, United Kingdom

      IIF 37
  • Robinson, John Stephen
    British director born in March 1956

    Registered addresses and corresponding companies
    • 34 High Street, Amblecote, Stourbridge, West Midlands, DY8 4DG

      IIF 38
  • Wolfe, John Robert
    British semi retired born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12,canterbury Court, Wallis Road, Ashford, TN24 8BY, England

      IIF 39
  • Challis, Robert John
    British

    Registered addresses and corresponding companies
    • 49 St Mary's Road, Sindlesham, Wokingham, Berkshire, RG41 5DA

      IIF 40
  • Mr Robert John Wicks
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 41 IIF 42
  • Parsons, John Stewart
    British semi retired born in February 1944

    Registered addresses and corresponding companies
    • 37 The Parkway, Rustington, Littlehampton, West Sussex, BN16 2BT

      IIF 43
  • Stroud, John Robert
    British semi retired

    Registered addresses and corresponding companies
    • 35, Bank Road, Lancaster, Lancashire, LA1 2DG

      IIF 44
  • Jewitt, Robert John
    British semi retired

    Registered addresses and corresponding companies
    • 56 Westmorland Avenue, Dukinfield, Cheshire, SK16 5JA

      IIF 45
  • Johnson, Robert Malcolm
    British director born in September 1943

    Registered addresses and corresponding companies
    • 1 Garth Close, Catterick, Richmond, North Yorkshire, DL10 7RY

      IIF 46
  • Johnson, Robert Malcolm
    British semi retired born in September 1943

    Registered addresses and corresponding companies
    • 1 Garth Close, Catterick, Richmond, North Yorkshire, DL10 7RY

      IIF 47
  • Wicks, John Robert
    British director

    Registered addresses and corresponding companies
    • Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 5DQ

      IIF 48
  • Danby, John Roger
    British semi retired born in October 1941

    Registered addresses and corresponding companies
    • Flat 4 Caernarvon Lodge, 2 Clarence Road, Shanklin, Isle Of Wight, PO37 7BH

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    4 Symondson Mews, Binfield, Bracknell, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -394 GBP2024-05-31
    Officer
    2004-10-04 ~ now
    IIF 40 - secretary → ME
  • 3
    Bridgend Municipal Bowling Club, Angel Street, Bridgend, Wales
    Corporate (7 parents)
    Equity (Company account)
    110,443 GBP2023-09-30
    Officer
    2023-03-14 ~ now
    IIF 31 - director → ME
  • 4
    10 Canterbury Court Wallis Road, Ashford, Kent, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    2024-02-13 ~ now
    IIF 39 - director → ME
  • 5
    NFTS FOR BUSINESS LTD - 2023-10-25
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    281 GBP2023-04-30
    Officer
    2017-06-28 ~ dissolved
    IIF 24 - director → ME
  • 7
    Hatfield House, Hatfield, Herts
    Corporate (9 parents)
    Equity (Company account)
    19,685 GBP2023-12-31
    Officer
    2012-06-04 ~ now
    IIF 1 - director → ME
  • 8
    Unit 9, Enterprise Centre Michael Way, Raunds, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    QUICK HYGIENE LTD - 2020-02-03
    NORSAN LIMITED - 2020-01-31
    SGL MUSIC LIMITED - 2011-11-18
    Kings Parade, Lower Coombe Street, Croydon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185,843 GBP2024-01-31
    Officer
    2011-11-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GARY AYRES LIMITED - 1990-03-19
    Kings Parade, Lower Coombe Street, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    245,249 GBP2024-01-31
    Officer
    2011-12-01 ~ now
    IIF 30 - director → ME
  • 11
    Suite 2 Glebe Corner Pinfold Lane, St Martins, Stamford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    QUICK HYGIENE LTD - 2020-01-31
    Kings Parade, Lower Coombe Street, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    5th Floor, 89 New Bond Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 11 - director → ME
  • 14
    49 St. Marys Road, Sindlesham, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 19 - director → ME
  • 15
    150 Longden Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 7 - director → ME
  • 16
    Mount Mckinley Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Corporate (12 parents)
    Officer
    2020-03-02 ~ now
    IIF 9 - director → ME
  • 17
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-10-16 ~ dissolved
    IIF 20 - director → ME
  • 18
    Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire
    Corporate (13 parents, 1 offspring)
    Officer
    2017-09-18 ~ now
    IIF 3 - director → ME
  • 19
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (5 parents)
    Officer
    2022-11-15 ~ now
    IIF 5 - director → ME
  • 20
    3 Wexham Place, Beaumaris, Wales
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 8 - director → ME
  • 21
    County Sports Ground, Claines Lane, Worcester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,139,202 GBP2023-06-30
    Officer
    2024-07-03 ~ now
    IIF 13 - director → ME
Ceased 19
  • 1
    Yew Tree House 7 The Green, Great Staughton St Neots, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    1,174 GBP2024-03-31
    Officer
    1997-01-27 ~ 2012-04-06
    IIF 32 - director → ME
    1997-01-27 ~ 2012-04-06
    IIF 48 - secretary → ME
  • 2
    12 Sun Street, Lancaster, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2008-07-10 ~ 2010-02-09
    IIF 44 - secretary → ME
  • 3
    BIOMET MERCK LIMITED - 2004-03-18
    BIOMET LIMITED - 1998-06-22
    OEC ORTHOPAEDIC LIMITED - 1986-03-19
    METALLO MEDICAL LIMITED - 1980-12-31
    Waterton Industrial Estate, Bridgend, South Wales
    Corporate (4 parents)
    Officer
    1999-08-18 ~ 2003-03-31
    IIF 34 - director → ME
  • 4
    BUSINESS SOLUTIONS - BEDALE LIMITED - 2005-04-27
    RICHMOND AND NORTHALLERTON BUSINESS VENTURE LIMITED - 2000-06-22
    1 Albany Row Main Street, Menston, Ilkley, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -982 GBP2017-09-30
    Officer
    2004-06-23 ~ 2005-05-26
    IIF 47 - director → ME
  • 5
    30 Chatfield Lodge, Newport, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    4,559 GBP2023-05-31
    Officer
    1998-09-23 ~ 2003-02-11
    IIF 49 - director → ME
  • 6
    184 Union Street, Torquay, England
    Corporate (3 parents)
    Officer
    2009-02-25 ~ 2009-07-22
    IIF 27 - director → ME
    2009-02-25 ~ 2024-11-10
    IIF 16 - director → ME
  • 7
    23 Izons Industrial Estate, Oldbury Road, West Bromwich, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    124,304 GBP2024-08-31
    Officer
    ~ 1999-10-04
    IIF 38 - director → ME
  • 8
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Corporate (8 parents)
    Officer
    2012-10-04 ~ 2022-08-31
    IIF 4 - director → ME
  • 9
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2011-02-04
    IIF 6 - director → ME
  • 10
    King Solomon International Business School, Lord Street, Aston, Birmingham, England
    Corporate (3 parents)
    Officer
    2013-09-10 ~ 2014-06-26
    IIF 23 - director → ME
  • 11
    GLOSSOP VOLUNTARY ACTION - 1997-04-09
    GLOSSOP & DISTRICT VOLUNTEER BUREAU - 1993-09-06
    2-14 Mill Street, Glossop, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2002-11-27
    IIF 35 - director → ME
    2002-10-23 ~ 2002-11-27
    IIF 45 - secretary → ME
  • 12
    Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    281 GBP2023-04-30
    Person with significant control
    2017-06-28 ~ 2020-03-04
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    Hall Green Secondary School Southam Road, Hall Green, Birmingham, West Midlands
    Corporate (12 parents)
    Officer
    2011-12-28 ~ 2023-05-25
    IIF 21 - director → ME
  • 14
    PAYNE'S RESTAURANTS LIMITED - 1983-02-01
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Corporate (5 parents)
    Officer
    ~ 1995-02-10
    IIF 2 - director → ME
  • 15
    Ringstead Business Centre 1-3 Spencer Street, Ringstead, Kettering, Northants, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ 2016-11-21
    IIF 25 - director → ME
  • 16
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    1992-04-21 ~ 1992-09-28
    IIF 46 - director → ME
  • 17
    Ringstead Business Centre 1-3 Spencer Street, Ringstead, Kettering, Northants, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ 2016-11-21
    IIF 26 - director → ME
  • 18
    55-57 Sea Lane, Rustington, Littlehampton, West Sussex
    Corporate (15 parents)
    Equity (Company account)
    77,310 GBP2024-03-31
    Officer
    2004-07-26 ~ 2007-10-17
    IIF 43 - director → ME
  • 19
    59 Gospel Farm Road, Birmingham, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    6,946 GBP2021-03-31
    Officer
    2003-01-16 ~ 2018-09-01
    IIF 22 - 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.