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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moon, Christopher Gareth

    Related profiles found in government register
  • Moon, Christopher Gareth
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13614407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 8 Shepherd Market, 8 Shepherd Market, Notting Hill, London, W1J 7JY, England

      IIF 2
  • Moon, Christopher Gareth
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chamberlain Court Edmund Street, 104 Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 3
    • 43, Lewes Road, Haywards Heath, West Sussex, RH17 7SY, United Kingdom

      IIF 4
  • Moon, Christopher Gareth
    British student born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Orford Street, Ipswich, IP1 3NS, United Kingdom

      IIF 5
  • Moon, Christopher
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 6
    • 37 Brooks Hall Road, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 7
  • Moon, Christopher Gareth
    born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles House, 18-21 Charles Street, Truro, Cornwall, TR1 2PQ, United Kingdom

      IIF 8
  • Mr Christopher Gareth Moon
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11374265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 20, Springfield Road, Crawley, West Sussex, RH11 8AD, United Kingdom

      IIF 10
  • Christopher Gareth Moon
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13614407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Moon, Christopher Gareth
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 09880295 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 11374265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Moon, Christopher Gareth
    British

    Registered addresses and corresponding companies
    • 32, Orford Street, Ipswich, IP1 3NS, United Kingdom

      IIF 14
  • Mr Christopher Gareth Moon
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 09880295 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 16
  • Moon, Christopher
    British director born in June 1988

    Resident in Suffolk

    Registered addresses and corresponding companies
    • 1, Dingley Place, Ipswich, Ipswich, Suffolk, IP13NS, United Kingdom

      IIF 17
  • Christopher Gareth Moon
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Freeman House, 10 George Mathers Road, London, SE11 4BS, England

      IIF 18
  • Mr Christopher Moon
    British born in June 1988

    Resident in Australia

    Registered addresses and corresponding companies
    • 66, Lacey Street, Ipswich, IP4 2PH, England

      IIF 19
  • Moon, Chris
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13887711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • Flat 2, 338 Old York Road, London, SW18 1SS, England

      IIF 22
  • Mr Chris Moon
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13887711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    COEXIST LIVING LTD
    13887711
    4385, 13887711 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ECOSYSTEM LABS LTD
    - now 11374265
    BOLT LABS LTD
    - 2020-04-09 11374265
    PROPERTY INNOVATION NETWORK LTD
    - 2019-09-10 11374265
    PEACHY LIVING LIMITED
    - 2018-12-31 11374265
    4385, 11374265 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    EVENT PROMOTION LIMITED
    08504269
    50 Queens Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ 2014-02-01
    IIF 17 - Director → ME
  • 4
    GROWTH LABS VENTURES LTD
    14369388
    66 Lacey Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    MOON INC LTD
    13614407
    4385, 13614407 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    PAD INNOVATION LIMITED
    09785166
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2015-09-18 ~ 2018-08-23
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PEER TO PEER INTELLIGENCE LTD
    14586350
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    THE TRAVEL TRIBE LTD
    - now 09880295
    TOGETHER TECH LTD
    - 2018-11-06 09880295
    TOGETHER WEEK LIMITED
    - 2017-02-13 09880295
    85 Great Portland Street, London, London
    Active Corporate (4 parents)
    Officer
    2020-01-29 ~ now
    IIF 12 - Director → ME
    2015-11-19 ~ 2020-01-01
    IIF 2 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    TOGETHER ENTERTAINMENT LTD
    - now 06655958
    THE SCENE SOCIAL EVENTS NETWORK LIMITED
    - 2012-02-28 06655958
    Grand Union House (a&l), Kentish Town Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-24 ~ dissolved
    IIF 5 - Director → ME
    2008-07-24 ~ 2012-04-26
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TOGETHER TRAVEL GROUP LIMITED
    09811745
    43 Lewes Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 11
    TROUPE ENTERTAINMENT LTD
    - now 07209344
    MOON ENTERTAINMENTS LTD
    - 2014-10-13 07209344
    BIRMINGHAM STUDENT NIGHTS LIMITED
    - 2012-08-31 07209344
    Flat 3 Freeman House, 10 George Mathers Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-31 ~ 2016-09-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TROUPE LIMITED
    09141359
    Flat 3 George Mathers Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ 2016-09-20
    IIF 7 - Director → ME
  • 13
    WINTHORPE VENTURES LLP
    OC436607
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (36 parents)
    Officer
    2021-03-31 ~ 2021-08-27
    IIF 8 - LLP Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.