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, John

    Related profiles found in government register
  • Moore, John
    American entrepreneur born in September 1938

    Resident in United States

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

      IIF 1
    • 1710, North East 170 Street, North Miami Beach, Fl, 33162, United States

      IIF 2
  • Moore, John Macleod
    American company director born in September 1938

    Resident in United States

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 3
  • Mr John Moore
    American born in September 1938

    Resident in United States

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

      IIF 4
    • 1710, North East 170 Street, North Miami Beach, Fl, 33162, United States

      IIF 5
  • Moore, John
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Moore, John
    British computer specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 9
  • Moore, John
    British techical support born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown Resource Centre, Durham Road, Stockton, TS19 0DE, United Kingdom

      IIF 10
  • Moore, John
    English it manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Runnymede Close, Stockton-on-tees, TS19 9LB, England

      IIF 11
    • Newtown Community Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 12
  • Moore, John
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Putney High Street, London, SW15 1SQ, England

      IIF 13
  • Moore, John
    British company director born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bucklerburn House, Peterculter, Aberdeenshire, AB14 0NP

      IIF 14
  • Moore, John
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Old Queen Street, Westminster, London, SW1H 9HP, England

      IIF 15
  • Moore, John
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Crosby Road North, Liverpool, L22 4QQ, England

      IIF 16 IIF 17
  • Moore, John
    English none born in May 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • 9b (b), Wilbury Road, Hove, East Sussex, BN3 3JJ, Uk

      IIF 18
  • Moore, John Macleod
    English company director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Moore, John Macleod
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Moore, John Martin
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1317, Melton Road, Syston, Leicester, LE7 2EN, England

      IIF 22
  • Moore, John Martin
    British computer programmer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Londonderry Road, Stockton-on-tees, TS19 0DJ, England

      IIF 23
  • Moore, John Martin
    British computer technician born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Newtown Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 24
  • Moore, John Martin
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 195 Gwendolen Road, Leicester, LE5 5FN, England

      IIF 25
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 26
  • Moore, John Martin
    British it profressional born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ext247r Limited, Pera Business Park, Melton Mowbray, LE13 0PB, England

      IIF 27
  • Moore, John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Ext247r Limited, Pera Business Park, Melton Mowbray, LE13 0PB, England

      IIF 29
    • Newtown Resource Centre, Durham Road, Stockton, TS19 0DE, United Kingdom

      IIF 30
    • 10 Runnymede Close, Stockton-on-tees, TS19 9LB, England

      IIF 31
    • Newtown Community Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 32
    • Newtown Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 33
  • Moore, John Macleod
    British director born in November 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • 19a, Rua 4 Da Maio, Sesimbra, Setubal, Portugal

      IIF 34
  • Mr John Moore
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Mr John Moore
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown Resource Centre, Durham Road, Stockton, TS19 0DE, United Kingdom

      IIF 37
    • Newtown Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 38
  • Mr John Moore
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Runnymede Close, Stockton-on-tees, TS19 9LB, England

      IIF 39
    • Newtown Community Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 40
  • Mr John Moore
    British born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bucklerburn House, School Road, Peterculter, Aberdeen, AB14 0NP

      IIF 41
  • Mr John Moore
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Crosby Road North, Liverpool, L22 4QQ, England

      IIF 42
    • 16, Old Queen Street, Westminster, London, SW1H 9HP, England

      IIF 43
  • Mr John Martin Moore
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ext247r Limited, Pera Business Park, Melton Mowbray, LE13 0PB, England

      IIF 44
    • Newtown Resource Centre, Durham Road, Stockton-on-tees, TS19 0DE, England

      IIF 45
  • Mr John Macleod Moore
    English born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 46
  • Mr John Macleod Moore
    British born in November 1996

    Resident in United Kingdom

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

      IIF 47
    • 19a, Rua 4 Da Maio, Sesimbra, Setubal, Portugal

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,318 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    Langley House Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -98,952 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 3 - director → ME
  • 3
    BOOKBASE LIMITED - 1987-01-26
    Bucklerburn House, School Road, Peterculter, Aberdeen
    Corporate (2 parents)
    Equity (Company account)
    241,202 GBP2024-03-31
    Officer
    ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -37,436 GBP2024-02-29
    Officer
    2024-02-16 ~ now
    IIF 16 - director → ME
  • 5
    KBC-ESOLUTIONS LIMITED - 2015-07-27
    9a Jesmond Road, Clevedon, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 25 - director → ME
  • 6
    Savants, 83 Victoria Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 13 - director → ME
  • 7
    Mulberry House 17 Priory Lane, Burford, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,993 GBP2022-08-31
    Officer
    2018-08-24 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    SAKA GREENTECH LTD - 2023-08-28
    38 Prospect Place, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    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
  • 11
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    Newtown Resource Centre, Durham Road, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 24 - director → ME
    2019-04-01 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 13
    Newtown Community Resource Centre, Durham Road, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 12 - director → ME
    2017-10-17 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 14
    BEECHWOOD TECH LIMITED - 2019-04-17
    Newtown Resource Centre, Durham Road, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 9 - director → ME
    2019-04-10 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    42 Crosby Road North, Liverpool, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,652 GBP2024-02-29
    Officer
    2022-10-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    NOMINEE COMPANY SECRETARIES LIMITED - 2015-01-28
    14 Old Queen Street, Westminster, London, England
    Corporate (3 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    948,883 GBP2024-02-29
    Officer
    2015-01-26 ~ now
    IIF 15 - director → ME
Ceased 9
  • 1
    DIGITAL PARTNERS NETWORK PLC - 2024-11-11
    Greenhill Rhewl, Gobowen, Oswestry, England
    Corporate (3 parents)
    Equity (Company account)
    -735,230 GBP2022-12-31
    Officer
    2021-07-27 ~ 2022-04-04
    IIF 7 - director → ME
    2021-11-10 ~ 2022-05-12
    IIF 28 - secretary → ME
  • 2
    JUNK (NORTHERN) LIMITED - 2017-10-05
    1 Brook Park Gaddesby Lane, Rearsby, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2018-04-10 ~ 2020-04-01
    IIF 22 - director → ME
  • 3
    EXT247 LIMITED - 2018-08-06
    Unit E Melton Commercial Park, Welby Road, Melton Mowbray, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2017-12-04 ~ 2021-03-01
    IIF 26 - director → ME
  • 4
    MOORE TECHNOLOGIES LTD - 2017-12-04
    WELOVEYOURTECH LIMITED - 2016-10-12
    Le13 0pb, Ext247 Recruitment Limited (d Bulman) Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-12 ~ 2017-12-31
    IIF 11 - director → ME
    2016-08-12 ~ 2017-12-31
    IIF 31 - secretary → ME
    Person with significant control
    2016-08-12 ~ 2017-12-31
    IIF 39 - Has significant influence or control OE
  • 5
    C/o Unit 5 Melton Commercial Park, Welby, Melton Mowbray, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ 2018-07-01
    IIF 27 - director → ME
    2018-01-15 ~ 2018-07-01
    IIF 29 - secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-07-01
    IIF 44 - Has significant influence or control OE
  • 6
    JCUK LTD - 2020-05-26
    22 St. James's Walk, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    109,471 GBP2022-11-30
    Officer
    2019-12-09 ~ 2021-02-25
    IIF 20 - director → ME
    2019-11-27 ~ 2019-12-09
    IIF 19 - director → ME
    Person with significant control
    2019-11-27 ~ 2021-02-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2016-04-19 ~ 2017-12-31
    IIF 18 - director → ME
  • 8
    Newtown Resource Centre, Durham Road, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 23 - director → ME
    2019-04-01 ~ 2019-04-02
    IIF 10 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 9
    NOMINEE COMPANY SECRETARIES LIMITED - 2015-01-28
    14 Old Queen Street, Westminster, London, England
    Corporate (3 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    948,883 GBP2024-02-29
    Person with significant control
    2017-02-09 ~ 2022-10-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.