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

Moore, Alexander James Derek

    Related profiles found in government register
  • Moore, Alexander James Derek
    British businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceviche Soho, 17 Frith Street, London, W1D 4RG, England

      IIF 1 IIF 2
  • Moore, Alexander James Derek
    British chairman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Gun Wharf, 124, Wapping High Street, London, E1W 2NJ, England

      IIF 3
  • Moore, Alexander James Derek
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • icon of address Adina Spitalfields, 60 - 62 Commercial Street, London, E1 6LT, England

      IIF 6
    • icon of address Andina Spitalfields, 60-62 Commercial Street, London, E1 6LT, England

      IIF 7
    • icon of address Andina Spitalfields, 60-62 Commercial Street, London, E1 6LT, United Kingdom

      IIF 8
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 9
    • icon of address Finn Associates, Tong Hall, Tong Lane, West Yorkshire, BD4 0RR

      IIF 10
  • Moore, Alexander James Derek
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, United Kingdom

      IIF 11
  • Moore, Alexander James Derek
    British businessman born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Roding Mews, London, E1W 2JN, England

      IIF 12
    • icon of address 45, Tower Bridge Wharf, St. Katharines Way, London, E1W 1UR

      IIF 13
  • Moore, Alexander James Derek
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Roding Mews, London, E1W 2JN, United Kingdom

      IIF 14
    • icon of address 26, Earlham Street, London, WC2H 9LN

      IIF 15 IIF 16
  • Moore, Alexander James Derek
    British none born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 17
  • Moore, Alexander James Derek
    British restauranteur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Roding Mews, London, E1W 2JN, United Kingdom

      IIF 18
    • icon of address 26, Earlham Street, London, WC2H 9LN, England

      IIF 19
  • Moore, Alexander James Derek
    British restaurateur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Roding Mews, London, E1W 2JN, United Kingdom

      IIF 20
    • icon of address 26, Earlham Street, London, WC2H 9LN, England

      IIF 21
  • Mr Alexander James Derek Moore
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 22
    • icon of address Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 23
    • icon of address Ceviche Soho, 17 Frith Street, London, W1D 4RG, England

      IIF 24 IIF 25
    • icon of address Room 215 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 26
    • icon of address Room 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, United Kingdom

      IIF 27
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 28
    • icon of address Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 29
    • icon of address Finn Associates, Tong Hall, Tong Lane, West Yorkshire, BD4 0RR

      IIF 30
  • Moore, Alexander James Derek
    British businessman

    Registered addresses and corresponding companies
    • icon of address 45, Tower Bridge Wharf, St. Katharines Way, London, E1W 1UR

      IIF 31
  • Moore, Alex
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Frith Street, London, W1D 4RG, England

      IIF 32
  • Moore, Alexander James Derek

    Registered addresses and corresponding companies
    • icon of address 45, Tower Bridge Wharf, 86 St Katherines Way, London, E1W 1UR

      IIF 33
  • Mr Alex Moore
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ, England

      IIF 34
  • Mr Alexander James Derek Moore
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Woodside Farm Cottage, Woodside Lane, Farringdon, Alton, GU34 3EX, England

      IIF 35
    • icon of address 26, Earlham Street, London, WC2H 9LN, England

      IIF 36
    • icon of address Room 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,820 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,338 GBP2021-03-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Room 215 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Room 215 3-7 Temple Chambers, Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CARINO LIMITED - 2020-01-29
    icon of address Finn Associates, Tong Hall, Tong Lane, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,027 GBP2021-01-31
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MAC & WILD LTD - 2025-03-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 26 Earlham Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Room 215 3-7 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,333 GBP2015-03-31
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 26 Earlham Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Room 215 3-7 Temple Chambers, Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 26 Earlham Street, London
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -6,341,218 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 26 Earlham Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,144,663 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Upper Woodside Farm Cottage Woodside Lane, Farringdon, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,852 GBP2025-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 1 Cedars Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2010-06-10
    IIF 13 - Director → ME
    icon of calendar 2007-09-01 ~ 2007-10-26
    IIF 31 - Secretary → ME
  • 2
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,820 GBP2023-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-05-31
    IIF 32 - Director → ME
  • 3
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-05-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Room 215 3-7 Temple Chambers, Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-09-01
    IIF 33 - Secretary → ME
  • 5
    icon of address 26 Earlham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,773 GBP2019-12-29
    Officer
    icon of calendar 2016-04-13 ~ 2025-07-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2019-12-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-03-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,322 GBP2024-03-30
    Officer
    icon of calendar 2020-07-02 ~ 2022-02-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-02-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    906,977 GBP2023-03-31
    Officer
    icon of calendar 2019-07-11 ~ 2022-03-16
    IIF 4 - Director → ME
  • 9
    icon of address 26 Earlham Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,163 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2023-05-30
    IIF 7 - Director → ME
  • 11
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    756,171 GBP2023-03-31
    Officer
    icon of calendar 2019-02-04 ~ 2022-12-31
    IIF 3 - Director → ME
  • 12
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-05-30
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.