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, James Robert

    Related profiles found in government register
  • Moore, James Robert
    British

    Registered addresses and corresponding companies
  • Moore, James Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 17
  • Moore, James Robert
    British accountancy born in June 1950

    Registered addresses and corresponding companies
    • icon of address 30, Bankside, Stationfields, Kidlington, Oxon, OX5 1JE

      IIF 18
  • Moore, James Robert
    British accountant born in June 1950

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 19 IIF 20
  • Moore, James Robert
    British chartered accountant born in June 1950

    Registered addresses and corresponding companies
  • Moore, James Robert

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 24
  • Moore, James
    British farmer born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Kilstrule Road, Newtownstewart, Omagh, BT78 4LX, United Kingdom

      IIF 25
  • Moore, James Robert
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxon, OX5 1JE

      IIF 26
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 27
    • icon of address 72 Frenchay Road, Oxford, OX2 6TF

      IIF 28 IIF 29 IIF 30
  • Moore, James Robert
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 31
  • Moore, James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Moore, James
    born in January 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
  • Moore, James Robert
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 34 IIF 35
  • Moore, James Robert
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 36
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 37
  • Moore, James Robert
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Old Perry Street, Chislehurst, Kent, BR7 6PL

      IIF 38
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Moore, James Robert
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barnfield Gardens, Ditchling, Hassocks, BN6 8UE, England

      IIF 40 IIF 41
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 42 IIF 43 IIF 44
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 45
    • icon of address Studio 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 46
  • Moore, James
    British agricultural engineering born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner House Farm, Outgate Ealand, Scunthorpe, South Humberside, DN17 4JD, United Kingdom

      IIF 47
  • Moore, James
    British engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, DN17 4JD, United Kingdom

      IIF 48
  • Moore, James
    United Kingdom director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 49
  • Mr James Moore
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, DN17 4JD, United Kingdom

      IIF 50
  • Mr James Moore
    United Kingdom born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 51
  • Mr James Robert Moore
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Mr James Robert Moore
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 200, Great Dover Street, London, SE1 4YB, England

      IIF 56
    • icon of address 200, Great Dover Street, London, SE1 4YB, United Kingdom

      IIF 57
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 58 IIF 59
    • icon of address Studio 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 60
    • icon of address Unit 13.lg.01, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (126 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 33 - LLP Member → ME
  • 2
    COMBIMIX LIMITED - 2002-03-18
    CLEARPROFIT LIMITED - 1990-10-23
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    290,106 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 1999-07-08 ~ now
    IIF 17 - Secretary → ME
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,490 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 4
    ELWOOD PROPERTY MANAGEMENT LIMITED - 2004-10-13
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    347,674 GBP2025-03-31
    Officer
    icon of calendar 1999-02-08 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,055 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,811 GBP2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Studio 13.lg01 The Leather Market, 11-13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FP CREATIVE LIMITED - 2016-09-19
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,138 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    103,673 GBP2024-03-31
    Officer
    icon of calendar 1997-06-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 1995-03-24 ~ now
    IIF 16 - Secretary → ME
  • 11
    icon of address 30 Bankside, Kidlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 12
    icon of address Studio 13.lg.01 The Leather Market, 11-13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 73 Corner House Farm, Outgate, Ealand, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 30 Bankside, Station Approach, Kidlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1994-09-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 17
    P. TOY LIMITED - 2003-01-27
    ALARM SYSTEMS (ABINGDON) LTD - 2000-11-23
    icon of address 30 Bankside, Kidlington, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,824 GBP2025-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 10 - Secretary → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-08-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    GALEHILL TECHNOLOGY LIMITED - 2003-03-12
    EASY ESTIMATOR LIMITED - 1996-02-01
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    THE CLYDON FREEHOLD LIMITED - 2002-07-17
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 1 - Secretary → ME
  • 21
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    226,619 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Corner House Farm, Outgate Ealand, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 47 - Director → ME
Ceased 19
  • 1
    POSHWARE LIMITED - 1989-02-22
    icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -46,847 GBP2016-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-27
    IIF 24 - Secretary → ME
    icon of calendar 1997-11-05 ~ 2004-03-25
    IIF 7 - Secretary → ME
  • 2
    ASHLAR CONSTRUCTION LIMITED - 2015-07-16
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,877 GBP2017-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2015-10-02
    IIF 19 - Director → ME
  • 3
    icon of address 186 High Street, Winslow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1997-12-09 ~ 2016-02-26
    IIF 9 - Secretary → ME
  • 4
    CRM & AGM INDEPENDENT FINANCIAL ADVISERS LIMITED - 2014-05-23
    CRM INDEPENDENT FINANCIAL ADVISERS LIMITED - 2004-06-28
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -634 GBP2024-03-31
    Officer
    icon of calendar 2002-03-23 ~ 2004-08-02
    IIF 29 - Director → ME
    icon of calendar 1999-06-15 ~ 2006-02-02
    IIF 15 - Secretary → ME
  • 5
    WINDBREAKS LIMITED - 2002-03-22
    GIRO SERVICES LIMITED - 2002-03-12
    icon of address Oakingham House, Frederick Place, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,051 GBP2024-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2002-03-18
    IIF 20 - Director → ME
  • 6
    icon of address 30 Bankside, Stationfields, Kidlington, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    347,674 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,617 GBP2016-04-30
    Officer
    icon of calendar 1994-06-02 ~ 1994-07-08
    IIF 13 - Secretary → ME
  • 8
    EGGGSACT LIMITED - 2002-09-24
    P.T.T. ENTERPRISES LIMITED - 2002-07-17
    icon of address 30 Bankside Court, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -60,558 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2005-08-09
    IIF 22 - Director → ME
  • 9
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,055 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-05-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 3 Barnfield Gardens, Ditchling, Hassocks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,811 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-11-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address 30 Bankside Court, Stationfields, Kidlington Oxfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,905 GBP2016-10-31
    Officer
    icon of calendar 1994-09-15 ~ 1994-09-23
    IIF 4 - Secretary → ME
  • 12
    icon of address 5 River Road, Newtownstewart, Omagh
    Active Corporate (1 parent)
    Equity (Company account)
    1,832,758 GBP2024-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-08-22
    IIF 25 - Director → ME
  • 13
    icon of address Station Road, South Leigh, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ 2021-05-06
    IIF 34 - Director → ME
    icon of calendar 1993-12-17 ~ 2021-05-06
    IIF 3 - Secretary → ME
  • 14
    ZENOS LIMITED - 2012-06-01
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-10-14
    IIF 6 - Secretary → ME
  • 15
    SMEDLEY MOTORSPORT LIMITED - 2025-02-24
    ELECTROHEADS MOTORSPORT LIMITED - 2021-03-23
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -239,685 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 44 - Director → ME
  • 16
    ELECTROHEADS ACADEMY LIMITED - 2021-03-23
    ELECTROHEADS TALENT LIMITED - 2019-10-24
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,555 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 43 - Director → ME
  • 17
    ELECTROHEADS TECHNOLOGIES LIMITED - 2021-03-23
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-02-22
    IIF 42 - Director → ME
  • 18
    GALEHILL TECHNOLOGY LIMITED - 2003-03-12
    EASY ESTIMATOR LIMITED - 1996-02-01
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-30
    IIF 28 - Director → ME
    icon of calendar 2003-01-28 ~ 2005-02-01
    IIF 30 - Director → ME
    icon of calendar ~ 1996-01-19
    IIF 21 - Director → ME
  • 19
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    137,954 GBP2024-05-31
    Officer
    icon of calendar 1993-05-18 ~ 1993-06-01
    IIF 14 - Secretary → 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.