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 Ben Moore

    Related profiles found in government register
  • Mr Ben Moore
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, St Johns Kensal Green, 2j Kilburn Lane, London, W10 4AA, England

      IIF 1 IIF 2
  • Mr Benjamin Moore
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Ben
    British admissions born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, St Johns Kensal Green, 2j Kilburn Lane, London, W10 4AA, England

      IIF 6
  • Moore, Benjamin
    British admissions born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Ben Moore
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, MK17 9ED, United Kingdom

      IIF 11
  • Mr Ben Moore
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 12
  • Mr Benjamin Luke Moore
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4 Fairlight Court, Pier Road, Littlehampton, BN17 5DU, England

      IIF 13
  • Mr Benjamin Moore
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camfield Chapman Lowe, 9 High Street, Milton Keynes, MK17 8RF, England

      IIF 14
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 15 IIF 16
  • Moore, Ben
    British property manager born in January 1978

    Registered addresses and corresponding companies
    • 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 17
  • Moore, Ben
    British salesman born in January 1978

    Registered addresses and corresponding companies
    • 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 18
  • Moore, Ben
    British director

    Registered addresses and corresponding companies
    • 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 19
  • Moore, Ben
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 20
  • Moore, Benjamin
    British managing director

    Registered addresses and corresponding companies
    • Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Bedfordshire, MK43 0UT, England

      IIF 21
  • Moore, Benjamin
    British admissions born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Moore, Benjamin
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 23
    • Unit 1, Crawley Crossing, Bedford Road, Husborne Crawley, Beds, MK43 0UT, England

      IIF 24 IIF 25
  • Moore, Benjamin
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, Beds, LU5 6HU, England

      IIF 26
    • Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 27
    • Unit S1, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England

      IIF 28
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 29
  • Moore, Ben
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 30
  • Mr Benjamin Luke Moore
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Moore, Benjamin

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 33
    • Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 34
    • Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, MK43 0UT, United Kingdom

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 38
  • Moore, Ben

    Registered addresses and corresponding companies
    • Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 39
  • Moore, Benjamin Luke
    British contractor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 40
  • Moore, Benjamin Luke
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lime Avenue, Westergate, Chichester, West Sussex, PO20 3UF, United Kingdom

      IIF 41
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Benjamin Luke Moore
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 44
    • Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 45
  • Moore, Benjamin Luke
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 46
  • Moore, Benjamin Luke
    English engineer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,595 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Officer
    2023-10-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,142 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 8 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -584 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Spur Road, Cosham, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,751 GBP2019-08-31
    Officer
    2016-09-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    12 Priors Close, Southbourne, Emsworth, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 30 - director → ME
  • 7
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Beds
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 28 - director → ME
  • 10
    Unit 6 Glenmore Business Park, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 46 - director → ME
    2020-12-01 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Corporate (1 parent)
    Equity (Company account)
    -919 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 20 - director → ME
    2021-04-03 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    ATOM LIGHTING LIMITED - 2014-09-23
    Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Corporate (5 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    2012-01-20 ~ now
    IIF 24 - director → ME
  • 13
    RHINOLUX LTD - 2023-01-20
    Kelmscott House Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 29 - director → ME
    2022-02-03 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Corporate (2 parents)
    Equity (Company account)
    -38,686 GBP2024-03-31
    Officer
    2019-10-10 ~ now
    IIF 23 - director → ME
  • 15
    Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,231,625 GBP2024-03-31
    Officer
    2018-09-06 ~ now
    IIF 27 - director → ME
    2018-09-06 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 10 - director → ME
    2022-02-03 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Person with significant control
    2019-07-01 ~ 2021-12-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    12 Priors Close, Southbourne, Emsworth, England
    Corporate
    Equity (Company account)
    87,756 GBP2021-11-30
    Officer
    2019-11-18 ~ 2024-03-13
    IIF 47 - director → ME
    Person with significant control
    2019-11-18 ~ 2024-03-13
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    12 Priors Close, Southbourne, Emsworth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-26 ~ 2023-06-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    ATOM LIGHTING LIMITED - 2014-09-23
    Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Corporate (5 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    2023-11-01 ~ 2024-03-26
    IIF 35 - secretary → ME
  • 5
    Unit E Chiltern Park, Boscombe Road, Dunstable, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2004-04-01 ~ 2007-07-02
    IIF 18 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    2021-03-03 ~ 2021-09-22
    IIF 22 - director → ME
    2021-03-03 ~ 2021-09-22
    IIF 37 - secretary → ME
  • 7
    HAISEN LTD - 2023-01-25
    Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, Beds, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2022-01-20 ~ 2024-03-31
    IIF 26 - director → ME
    Person with significant control
    2022-01-20 ~ 2024-01-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Corporate (2 parents)
    Equity (Company account)
    2,270,600 GBP2024-03-31
    Officer
    2007-06-18 ~ 2023-12-08
    IIF 25 - director → ME
    2007-06-18 ~ 2023-12-08
    IIF 21 - secretary → ME
  • 9
    Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-09-29
    Officer
    2008-02-07 ~ 2010-03-08
    IIF 17 - director → ME
    2008-03-07 ~ 2010-03-08
    IIF 19 - secretary → ME
  • 10
    Unit 18 Test Valley Business Park, Nursling, Southampton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,750 GBP2017-08-31
    Officer
    2015-08-24 ~ 2016-08-22
    IIF 41 - 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.