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 Jeremy Richard Moore

    Related profiles found in government register
  • Mr Jeremy Richard Moore
    British born in August 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mansfield Road, Clipstone Village, Mansfield, NG21 9AP, United Kingdom

      IIF 1
  • Moore, Jeremy Richard
    British director born in August 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mansfield Road, Clipstone Village, Mansfield, NG21 9AP, United Kingdom

      IIF 2
  • Moore, Jeremy Richard
    British geologist born in August 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
  • Mr Jeremy Richard Moore
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tremough Innovation Centre, Penryn Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 4
  • Mr Jeremy Moore
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kimberley Park Road, Falmouth, TR11 2DB, United Kingdom

      IIF 5
    • 11, Birch Close, Hay-on-wye, Hereford, HR3 5TL, Wales

      IIF 6
  • Jeremy Moore
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dunford Road, Bristol, BS3 4PN, United Kingdom

      IIF 7
  • Moore, Jeremy Richard
    British geologist born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Durnford Road, Bedminster, Bristol, BS3 4PN

      IIF 8
    • St. Brandon's House, 29 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 9
  • Moore, Jeremy Richard
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Birch Close, Hay-on-wye, Hereford, HR3 5TL, Wales

      IIF 10
  • Moore, Jeremy Richard
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tremough Innovation Centre, Penryn Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 11
  • Moore, Jeremy Richard
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Clipstone Holding Centre, Clipstone Village, Mansfield, Nottinghamshire, NG21 9AP, England

      IIF 12
  • Moore, Jeremy
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penthouse, 7-8 Mulberry Quay, Market Strand, Falmouth, Cornwall, TR11 3HD, United Kingdom

      IIF 13
  • Moore, Jeremy
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dunford Road, Bristol, BS3 4PN, United Kingdom

      IIF 14
  • Moore, Jeremy Richard
    British geologist

    Registered addresses and corresponding companies
    • St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments 9
  • 1
    EMERSON MOORE DRILLING LIMITED
    - now 04898791
    EMERSON MOORE GEOSCIENCES LIMITED
    - 2009-08-11 04898791
    The Offices Of Geoff Gollop & Co Limited, St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 8 - Director → ME
    2003-09-15 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    EURO REPAIR SERVICES LIMITED
    08564964
    Meden Road Boughton Industrial Estate South, Boughton, Ollerton, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-11 ~ 2019-01-01
    IIF 12 - Director → ME
  • 3
    JM GEO CONSULTING LTD
    15009319
    The Penthouse, 7-8 Mulberry Quay, Market Strand, Falmouth, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,382 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    LENMORE TRADING LIMITED
    11085635
    17 Stratton Terrace, Falmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    MERIDIAN DECON LIMITED
    10329430
    Mansfield Road, Clipstone Village, Mansfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    MERIDIAN DRILLING LIMITED
    07131711
    Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2010-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 7
    MERIDIAN EXPLORATION SERVICES LTD
    07822583
    4385, 07822583: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,233 GBP2019-12-31
    Officer
    2012-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MERLIN DRILLING CONSULTANCY LTD
    10965527
    7-8 Mulberry Quay, Market Strand, Falmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,139 GBP2024-12-31
    Officer
    2017-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SOIL MANAGEMENT LTD
    05546784
    The Offices Of Geoff Gollop & Co Limited, St. Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 9 - Director → ME
    2005-08-25 ~ dissolved
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.