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

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
    • icon of address 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
    • icon of address 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
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 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
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, MK17 9ED, United Kingdom

      IIF 11
  • Mr Benjamin Moore
    British born in January 1978

    Resident in United Kingdom

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

      IIF 12
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 13 IIF 14
  • Moore, Ben
    British property manager born in January 1978

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

      IIF 15
  • Moore, Ben
    British salesman born in January 1978

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

      IIF 16
  • Moore, Ben
    British director

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

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

    Resident in United Kingdom

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

      IIF 18
  • Moore, Ben
    British managing director born in January 1978

    Resident in United Kingdom

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

      IIF 19
  • Moore, Benjamin
    British managing director

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

      IIF 20
  • Moore, Benjamin
    British admissions born in January 1972

    Resident in United Kingdom

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

      IIF 21
  • Moore, Benjamin
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crawley Crossing, Bedford Road, Husborne Crawley, Beds, MK43 0UT, England

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 25
    • icon of address Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 26
    • icon of address Unit S1, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England

      IIF 27
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 28
  • Moore, Benjamin

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

      IIF 29
    • icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, MK43 0UT, United Kingdom

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 33
  • Moore, Ben

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

      IIF 34
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,595 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,204 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,140 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    EMTRONS TECHNOLOGIES CO., LTD - 2025-06-06
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-06-09 ~ now
    IIF 34 - Secretary → ME
  • 6
    icon of address Unit 2 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,618 GBP2025-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-04-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    ATOM LIGHTING LIMITED - 2014-09-23
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (6 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 22 - Director → ME
  • 9
    RHINOLUX LTD - 2023-01-20
    icon of address Kelmscott House Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,281 GBP2025-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,231,625 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 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 7
  • 1
    icon of address The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-12-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATOM LIGHTING LIMITED - 2014-09-23
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (6 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-26
    IIF 30 - Secretary → ME
  • 3
    icon of address Unit E Chiltern Park, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-07-02
    IIF 16 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-22
    IIF 21 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-09-22
    IIF 32 - Secretary → ME
  • 5
    HAISEN LTD - 2023-01-25
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,180 GBP2025-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-03-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-01-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,270,600 GBP2024-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2023-12-08
    IIF 24 - Director → ME
    icon of calendar 2007-06-18 ~ 2023-12-08
    IIF 20 - Secretary → ME
  • 7
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-09-29
    Officer
    icon of calendar 2008-02-07 ~ 2010-03-08
    IIF 15 - Director → ME
    icon of calendar 2008-03-07 ~ 2010-03-08
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.