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

Moye, Neil Anthony

    Related profiles found in government register
  • Moye, Neil Anthony
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 1
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 2 IIF 3
    • C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 4 IIF 5
    • Swift Scaffolding Limited, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 6
    • Swift Scaffolding, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 7
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 8
  • Moye, Neil Anthony
    British brickwork specialist born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moye, Neil Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moye, Neil Anthony
    British construction company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 22
    • Hampton House 137, Beehive Lane, Chelmsford, Essex, CM2 9RX, England

      IIF 23
  • Moye, Neil Anthony
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 24
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 25 IIF 26 IIF 27
    • 31 The Lane, West Mersea, Essex, CO5 8NT

      IIF 29
  • Moye, Neil Anthony
    British company director born in June 1965

    Registered addresses and corresponding companies
    • 3 The Coverts, West Mersea, CO5 8AW

      IIF 30
  • Moye, Neil Anthony
    British construction born in June 1965

    Registered addresses and corresponding companies
    • 3 The Coverts, West Mersea, CO5 8AW

      IIF 31
  • Moye, Neil
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Building 9, Stanmore Business Park, Bridgnorth, Shropshire, WV15 5HP, United Kingdom

      IIF 32 IIF 33
  • Moye, Neil Antony
    British brickwork specialist born in June 1965

    Registered addresses and corresponding companies
    • 1 Merrion Cottages, Old Harlow, Harlow, Essex, CM17 0LB

      IIF 34
  • Mr Neil Anthony Moye
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 35
    • Hampton House, 137 Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 36 IIF 37
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 38 IIF 39 IIF 40
  • Mr Neil Moye
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Building 9, Stanmore Business Park, Bridgnorth, Shropshire, WV15 5HP, United Kingdom

      IIF 43 IIF 44
    • C/o Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, England

      IIF 45 IIF 46
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 47
  • Moye, Neil Antony
    British

    Registered addresses and corresponding companies
    • 1 Merrion Cottages, Old Harlow, Harlow, Essex, CM17 0LB

      IIF 48
  • Neil Anthony Moye
    British born in June 1965

    Registered addresses and corresponding companies
    • 29, The Lane, West Mersea, Colchester, CO5 8NT, United Kingdom

      IIF 49
  • Mr Neil Anthony Moye
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift Scaffolding Ltd, North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 50
    • Reigate Barn, Langford Road, Wickham Bishops, Maldon, Essex, CM8 3JG, England

      IIF 51
  • Neil Anthony Moye
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, CO6 1EG, United Kingdom

      IIF 52
  • Neil Anthony, Moye
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 The Lane, West Mersea, Essex, CO5 8NT

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    2007-08-16 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 2
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 3
    COBCO (104) LIMITED - 1993-08-11
    Building 9 Stanmore Business Park, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    276,140 GBP2024-07-31
    Officer
    2024-08-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2014-04-28 ~ now
    IIF 1 - Director → ME
  • 5
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,721,589 GBP2024-05-31
    Officer
    2022-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    Hampton House, 137 Beehive Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Officer
    2019-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Officer
    2019-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,320 GBP2023-05-31
    Officer
    2022-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Officer
    2000-12-06 ~ now
    IIF 5 - Director → ME
  • 11
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,408,083 GBP2024-05-31
    Officer
    2019-03-13 ~ now
    IIF 3 - Director → ME
  • 12
    CLASSYRETRO LIMITED - 1996-07-22
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    147,762 GBP2021-05-31
    Officer
    1996-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Swift Scaffolding Limited North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-29 ~ now
    IIF 6 - Director → ME
  • 14
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,004,826 GBP2024-05-31
    Officer
    2022-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Officer
    1995-12-04 ~ now
    IIF 7 - Director → ME
  • 16
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 18
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,536 GBP2021-05-31
    Officer
    2019-03-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 22
  • 1
    Flat 7 130 Broomfield Road, Chelmsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2005-06-06 ~ 2008-10-28
    IIF 29 - Director → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    2003-01-09 ~ 2009-10-16
    IIF 16 - Director → ME
  • 3
    COBCO (104) LIMITED - 1993-08-11
    Building 9 Stanmore Business Park, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    276,140 GBP2024-07-31
    Officer
    2024-08-12 ~ 2024-08-12
    IIF 32 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-08-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    Fort Clarence Fort Clarence, St Margaret's Street, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2002-12-12 ~ 2015-04-02
    IIF 19 - Director → ME
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    2004-01-12 ~ 2009-07-24
    IIF 17 - Director → ME
  • 6
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2006-12-05 ~ 2009-11-13
    IIF 21 - Director → ME
  • 7
    Boydens, Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-04-08 ~ 2008-09-16
    IIF 20 - Director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2007-09-04 ~ 2011-08-23
    IIF 53 - Director → ME
  • 9
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980 GBP2024-05-31
    Officer
    2022-01-07 ~ 2022-03-04
    IIF 26 - Director → ME
  • 10
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    769,050 GBP2024-05-31
    Officer
    2022-01-10 ~ 2022-03-04
    IIF 25 - Director → ME
  • 11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-03-29 ~ 2023-03-01
    IIF 22 - Director → ME
  • 12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,239,949 GBP2024-05-31
    Person with significant control
    2020-11-30 ~ 2022-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Swift Scaffolding Ltd North Lane, Marks Tey, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-05-31
    Person with significant control
    2020-11-30 ~ 2022-03-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MONEYBRAVE LIMITED - 1992-02-24
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,492,247 GBP2024-05-31
    Officer
    1992-01-24 ~ 1992-04-21
    IIF 34 - Director → ME
    1994-07-01 ~ 2022-03-04
    IIF 13 - Director → ME
    1992-01-24 ~ 1992-04-21
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SWIFT TOPCO 1 LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,860,295 GBP2024-05-31
    Officer
    2019-03-21 ~ 2022-03-04
    IIF 11 - Director → ME
    Person with significant control
    2020-11-30 ~ 2022-03-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Swift Scaffolding North Lane, Marks Tey, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,329,248 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SWIFT CONSTRUCTION GROUP LIMITED - 2021-01-12
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2000-05-19 ~ 2022-03-04
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,745,200 GBP2024-05-31
    Officer
    2022-01-07 ~ 2022-03-04
    IIF 27 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-04
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    W.M.Y.C. LIMITED - 1994-02-25
    116 Coast Road, West Mersea, Colchester, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,619 GBP2024-10-31
    Officer
    2003-01-25 ~ 2004-01-24
    IIF 31 - Director → ME
  • 21
    15 Williams Drive, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-11-30
    Officer
    2011-11-17 ~ 2014-05-16
    IIF 23 - Director → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2002-02-14 ~ 2015-03-02
    IIF 30 - Director → 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.