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

Moore, Stephen James

    Related profiles found in government register
  • Moore, Stephen James
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Tintagel Court, 201 St John Street, London, EC1V 4LZ, United Kingdom

      IIF 1
  • Moore, Stephen James
    British chairman and innovation advisor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
  • Moore, Stephen James
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 3
  • Moore, Stephen James
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 4
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 5
    • icon of address 65, Woodbridge Road, Guildford, Surrey, GU1 4RD, England

      IIF 6
  • Moore, Stephen
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimbles, Grimbles, Ashes Lane, Hadlow, Kent, TN11 0AN, United Kingdom

      IIF 7
  • Moore, Stephen James
    British business consultant born in August 1964

    Registered addresses and corresponding companies
    • icon of address Nelson House, 9 Stanley Road, Emsworth, Hampshire, PO10 7BD

      IIF 8
  • Moore, Stephen James
    British non executive born in August 1964

    Registered addresses and corresponding companies
    • icon of address Nelson House, 9 Stanley Road, Emsworth, Hampshire, PO10 7BD

      IIF 9
  • Mr Stephen James Moore
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 10
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 11
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 12
  • Moore, Stephen
    British business consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nytimber, 43 Bath Road, Emsworth, Hampshire, PO10 7ER

      IIF 13
  • Moore, Stephen
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S13, Boho One, Bridge Street West, Middlesbrough, TS2 1AE, United Kingdom

      IIF 14
  • Mr Stephen James Moore
    English born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Tintagel Court, 201 St John Street, London, EC1V 4LZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 65 Woodbridge Road, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,162 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    PHILIP POYNER ASSOCIATES LIMITED - 2009-04-27
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,846 GBP2017-03-31
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Grimbles Grimbles, Ashes Lane, Hadlow, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Director → ME
  • 5
    GRANDFOLLYHOTELS LIMITED - 2019-02-06
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,407 GBP2024-11-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,892 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    AMBX UK LIMITED - 2021-12-15
    STEVTON (NO. 417) LIMITED - 2008-06-13
    icon of address Raven House, 29 Linkfield Lane, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-04-24
    IIF 14 - Director → ME
  • 2
    icon of address C/o Kroll Limited, 3rd Floor Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-07
    IIF 9 - Director → ME
  • 3
    BLAKEDEW ONE HUNDRED AND NINE LIMITED - 1998-07-09
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,176 GBP2024-06-30
    Officer
    icon of calendar 2003-09-01 ~ 2004-06-10
    IIF 8 - Director → ME
  • 4
    SENDCARDSDIRECT.COM LIMITED - 2002-10-03
    icon of address 18 Kingsway Gardens, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2007-04-17
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.