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 Alan Boyd Moug

    Related profiles found in government register
  • Mr Alan Boyd Moug
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Featherbed Barn, Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, CV36 5HG, United Kingdom

      IIF 1
  • Moug, Alan Boyd
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Featherbed Barn, Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, CV36 5HG, United Kingdom

      IIF 2
  • Moug, Alan Boyd
    British cfo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 3
  • Moug, Alan Boyd
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Court, 3 Marlborough Park, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 4 IIF 5
    • icon of address 12, St. Georges Square, London, SW1V 2HP, England

      IIF 6
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 7
    • icon of address Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 8
  • Moug, Alan Boyd
    British chief finance officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 9
  • Moug, Alan Boyd
    British chief financial officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 10
  • Moug, Alan Boyd
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 11
  • Moug, Alan Boyd
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP

      IIF 12
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 13 IIF 14
    • icon of address Featherbed Barn, Stourton, Shipston-on-stour, CV36 5HG, England

      IIF 15
  • Moug, Alan Boyd
    British director and company secretary born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8100 Alec Issigonis Way, Alec Issigonis Way, Oxford, OX4 2HU, England

      IIF 16
  • Moug, Alan Boyd
    British group finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU, United Kingdom

      IIF 17
  • Moug, Alan Boyd
    British chartered accountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 18
  • Moug, Alan Boyd
    British chartered acountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 19
  • Moug, Alan Boyd
    British financial director born in October 1966

    Registered addresses and corresponding companies
    • icon of address Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 20
  • Moug, Alan Boyd
    British

    Registered addresses and corresponding companies
    • icon of address Pumpmasters Cottage, Pumphouse Close, Rotherhithe, London, SE16 7HS

      IIF 21
  • Moug, Alan Boyd
    British cfo

    Registered addresses and corresponding companies
    • icon of address 12, St Georges Square, London, SW1V 2HP, United Kingdom

      IIF 22
  • Moug, Alan Boyd
    British company director

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 23
  • Moug, Alan Boyd
    British director

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Featherbed Barn, Stourton, Shipston-on-stour, CV36 5HG, England

      IIF 27
  • Moug, Alan Boyd
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Square, London, SW1V 2HP, United Kingdom

      IIF 28 IIF 29
    • icon of address 8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU, United Kingdom

      IIF 30
  • Moug, Alan Boyd

    Registered addresses and corresponding companies
    • icon of address Aston Court, 3 Marlborough Park, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 31 IIF 32
    • icon of address 8100 Alec Issigonis Way, Alec Issigonis Way, Oxford, OX4 2HU, England

      IIF 33
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Featherbed Barn Featherbed Barn, Stourton, Shipston-on-stour, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Featherbed Barn, Stourton, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,960 GBP2024-09-30
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-01-01 ~ now
    IIF 27 - Secretary → ME
Ceased 17
  • 1
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2016-12-30
    IIF 16 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-12-30
    IIF 33 - Secretary → ME
  • 2
    CRAWFORD GROUP UK LIMITED - 2006-02-07
    CRAWFORD GROUP LIMITED - 1998-10-29
    AUTO ELECTRICAL COMPONENTS (GLASGOW) LIMITED - 1990-01-31
    icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-01 ~ 1993-11-01
    IIF 20 - Director → ME
    icon of calendar 1992-04-01 ~ 1993-11-01
    IIF 21 - Secretary → ME
  • 3
    BUYJEWEL LIMITED - 1994-12-13
    icon of address Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 12 - Director → ME
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 25 - Secretary → ME
  • 4
    QHI GROUP LIMITED - 2021-02-04
    QHI RAIL LIMITED - 2010-05-17
    QUAYHEAD INDUSTRIES LIMITED - 2001-11-05
    QUAYHEAD STUDIO LIMITED - 1991-05-08
    MUTANDERIS (17) LIMITED - 1988-03-14
    icon of address Brook Road, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,082,872 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2024-05-20
    IIF 4 - Director → ME
    icon of calendar 2024-02-27 ~ 2024-05-20
    IIF 32 - Secretary → ME
  • 5
    INGENTA LIMITED - 2015-12-01
    PUBLISHING TECHNOLOGY LIMITED - 2007-02-27
    BANK REAL ESTATE MANAGEMENT LIMITED - 2007-02-01
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2016-12-30
    IIF 11 - Director → ME
    icon of calendar 2007-01-24 ~ 2016-12-30
    IIF 23 - Secretary → ME
  • 6
    PUBLISHING TECHNOLOGY PLC - 2016-05-12
    INGENTA PLC - 2007-02-27
    DELYN GROUP PLC - 2000-05-26
    DELYN PACKAGING PLC - 1991-03-28
    DELYN LIMITED - 1981-12-08
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 14 - Director → ME
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 24 - Secretary → ME
  • 7
    INGENTA LIMITED - 2016-05-12
    PUBLISHING TECHNOLOGY (EUROPE) LIMITED - 2016-03-30
    INGENTA UK LIMITED - 2007-03-28
    INGENTA LIMITED - 2000-05-26
    OXFORD DATA SERVICES LIMITED - 1998-11-03
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 13 - Director → ME
    icon of calendar 2007-02-28 ~ 2016-12-30
    IIF 26 - Secretary → ME
  • 8
    EXKEYCAP PARENT LIMITED - 2012-07-19
    icon of address Brook Road, Wimborne, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,239,834 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2024-05-20
    IIF 5 - Director → ME
    icon of calendar 2024-02-27 ~ 2024-05-20
    IIF 31 - Secretary → ME
  • 9
    SALES-I LIMITED - 2018-08-06
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-16
    IIF 6 - Director → ME
  • 10
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2019-09-16
    IIF 7 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-09-16
    IIF 34 - Secretary → ME
  • 11
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2019-09-16
    IIF 8 - Director → ME
  • 12
    icon of address Krowji, West Park, Redruth, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ 2001-10-22
    IIF 18 - Director → ME
  • 13
    LUDGATE FORTY FIVE LIMITED - 1992-07-01
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 17 - Director → ME
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 30 - Secretary → ME
  • 14
    VISTA COMPUTER SERVICES LIMITED - 1992-07-01
    LUDGATE TWENTY EIGHT LIMITED - 1992-01-17
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 10 - Director → ME
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 29 - Secretary → ME
  • 15
    BLUECHOICE LIMITED - 1998-12-01
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 3 - Director → ME
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 22 - Secretary → ME
  • 16
    LORDBEST LIMITED - 2001-10-01
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 9 - Director → ME
    icon of calendar 2003-08-01 ~ 2016-12-30
    IIF 28 - Secretary → ME
  • 17
    icon of address 30 Hyndland Road, Glasgow
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    41,815 GBP2023-12-31
    Officer
    icon of calendar 1994-03-22 ~ 1995-12-14
    IIF 19 - 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.