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 John Paul Moulton

    Related profiles found in government register
  • Mr John Paul Moulton
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Woodchurch Road, Birkenhead, CH42 9LE, United Kingdom

      IIF 1
    • icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 2
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 3
    • icon of address Gibraltar House, Kelvin Road, Wallasey, CH44 7JW, England

      IIF 4
    • icon of address Gibraltar House, Kelvin Road, Wallasey, Wirral, Merseyside, CH44 7JW, United Kingdom

      IIF 5
    • icon of address Unit 18, Arrowe Brook Road, Upton, Wirral, CH49 1AB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 18, Arrowe Brook Road, Upton, Wirral, CH49 1AB, United Kingdom

      IIF 10
    • icon of address Unit 18, Arrowe Commercial Park Arrowe Brook Road, Wirral, CH49 1AB, United Kingdom

      IIF 11
  • Moulton, John Paul
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 12
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
    • icon of address Unit 18, Arrowe Brook Road, Upton, Wirral, CH49 1AB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 18, Arrowe Brook Road, Upton, Wirral, CH49 1AB, United Kingdom

      IIF 17
    • icon of address Unit 18, Arrowe Commercial Park Arrowe Brook Road, Wirral, CH49 1AB, United Kingdom

      IIF 18
    • icon of address Unit 18 Arrowe Park Business Park, Arrowe Brook Road, Upton, Wirral, CH49 1AB, England

      IIF 19
  • Moulton, John Paul
    British company owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18 Arrowe Park Business Park, Arrowe Brook Road, Upton, Wirral, CH49 1AB, England

      IIF 20
  • Moulton, John Paul
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Woodchurch Road, Birkenhead, CH42 9LE, England

      IIF 21
    • icon of address 283, Woodchurch Road, Birkenhead, CH42 9LE, United Kingdom

      IIF 22
    • icon of address Gibraltar House, Kelvin Road, Wallasey, CH44 7JW, England

      IIF 23
    • icon of address 40, Oteley Avenue, Bromborough, Wirral, Merseyside, CH62 7DP, United Kingdom

      IIF 24
    • icon of address Gibraltar House, Kelvin Road, Wallasey, Wirral, Merseyside, CH44 7JW, United Kingdom

      IIF 25
  • Mr John Moulton
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Woodchurch Road, Birkenhead, CH42 9LE, England

      IIF 26
  • Moulton, John
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 27
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 28
  • Mr John Moulton
    United Kingdom born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Moulton
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibraltar House, Kelvin Road, Wallasey, Merseyside, CH44 7DW, England

      IIF 31
  • Moulton, John Paul
    British sports coach born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Woodchurch Road, Prenton, Wirral, Merseyside, CH42 9LE, United Kingdom

      IIF 32
  • Mr John Alfred William Moulton
    British born in June 1979

    Resident in England

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

      IIF 33
  • Moulton, John
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibraltar House, Kelvin Road, Wallasey, Merseyside, CH44 7DW, England

      IIF 34
  • Mouton, John
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Arrowe Brook Road, Upton, Wirral, CH49 1AB, England

      IIF 35
  • Moulton, John
    United Kingdom company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulton, John Alfred William
    British finance director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    ACTIVITY FOR ALL LTD - 2022-03-28
    icon of address Unit 18 Arrowe Brook Road, Upton, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,898 GBP2023-07-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 283 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,805 GBP2018-07-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ACTIVITY FOR ALL CIC - 2016-04-18
    icon of address Unit 18 Arrowe Brook Road, Upton, Wirral, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address Unit 18 Arrowe Brook Road, Upton, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    FE DATA MANAGEMENT LTD - 2020-05-07
    icon of address Gibraltar House Kelvin Road, Wallasey, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Unit 18 Arrowe Park Business Park Arrowe Brook Road, Upton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,510 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 19 - Director → ME
  • 7
    COMMANDO FITNESS TRAINING LIMITED - 2018-03-26
    icon of address 283 Woodchurch Road, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    J M SPORTS COACHING LIMITED - 2013-11-05
    APPRENTICE SOLUTIONS LTD - 2020-09-28
    JM RET GROUP LTD - 2019-09-05
    JM EDUCATION FOR SCHOOLS LTD. - 2017-08-22
    JM RET ENGLAND LTD - 2017-09-15
    RECRUITMENT & APPRENTICE SOLUTIONS LTD - 2022-04-01
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,744 GBP2022-07-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 283 Woodchurch Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 10
    J.M. EDUCATION LIMITED - 2016-06-14
    JM RECRUITMENT EDUCATION & TRAINING LTD - 2020-11-12
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,358 GBP2022-07-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gibraltar House, Kelvin Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 283 Woodchurch Road, Prenton, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 32 - Director → ME
  • 13
    ACTIVITY FOR ALL, LIVERPOOL NORTH LTD - 2023-09-04
    icon of address Unit 18 Arrowe Brook Road, Upton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,456 GBP2024-07-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 18 Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    537,789 GBP2024-03-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,867 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    RUDLAND HALL LIMITED - 2006-08-08
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Unit 18 Arrowe Commercial Park Arrowe Brook Road, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    1QUAL LIMITED - 2021-07-14
    icon of address 39 Does Meadow Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2024-08-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2024-08-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,867 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-13
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2017-03-27
    IIF 28 - Director → ME
  • 4
    ENHANCE BRIGHTEN IMPROVE LTD - 2020-09-28
    JM RET SERVICES LTD - 2019-09-05
    icon of address Gibraltar House, Kelvin Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,295 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2025-01-08
    IIF 20 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-27
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.