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, Benjamin

    Related profiles found in government register
  • Moore, Benjamin
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 1
    • icon of address Unit 1, Crawley Crossing, Bedford Road, Husborne Crawley, Beds, MK43 0UT, England

      IIF 2 IIF 3
  • Moore, Benjamin
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, Beds, LU5 6HU, England

      IIF 4
    • icon of address Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 5
    • icon of address Unit S1, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England

      IIF 6
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 7
  • Moore, Benjamin
    British admissions born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Moore, Ben
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 9
  • Moore, Ben
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 10
  • Moore, Benjamin Luke
    British contractor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 11
  • Moore, Benjamin Luke
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lime Avenue, Westergate, Chichester, West Sussex, PO20 3UF, United Kingdom

      IIF 12
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Ben Moore
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, MK17 9ED, United Kingdom

      IIF 15
  • Mr Benjamin Moore
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camfield Chapman Lowe, 9 High Street, Milton Keynes, MK17 8RF, England

      IIF 16
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 17 IIF 18
  • Moore, Benjamin
    British admissions born in January 1972

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Moore, Benjamin Luke
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 23
  • Moore, Benjamin Luke
    English engineer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 24
  • Mr Ben Moore
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 25
  • Moore, Ben
    British admissions born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, St Johns Kensal Green, 2j Kilburn Lane, London, W10 4AA, England

      IIF 26
  • Moore, Ben
    British property manager born in January 1978

    Registered addresses and corresponding companies
    • icon of address 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 27
  • Moore, Ben
    British salesman born in January 1978

    Registered addresses and corresponding companies
    • icon of address 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 28
  • Moore, Benjamin
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Bedfordshire, MK43 0UT, England

      IIF 29
  • Mr Benjamin Luke Moore
    British born in December 1985

    Resident in United Kingdom

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

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Ben Moore
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, St Johns Kensal Green, 2j Kilburn Lane, London, W10 4AA, England

      IIF 32 IIF 33
  • Mr Benjamin Luke Moore
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 34
    • icon of address Unit 6, Glenmore Business Park Portfield Works, Chichester, PO19 7BJ, United Kingdom

      IIF 35
  • Mr Benjamin Moore
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Ben
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Augustus Road, Hockliffe, Leighton Buzzard, LU7 9NS

      IIF 39
  • Moore, Benjamin

    Registered addresses and corresponding companies
    • icon of address Unit 6, Glenmore Business Park, Chichester, PO19 7BJ, United Kingdom

      IIF 40
    • icon of address Unit 4 Crowbush Farm, Luton Road, Toddington, Dunstable, LU5 6HU, England

      IIF 41
    • icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, MK43 0UT, United Kingdom

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 45
  • Moore, Ben

    Registered addresses and corresponding companies
    • icon of address Kelmscott House, Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9ED, United Kingdom

      IIF 46
  • Mr Benjamin Luke Moore
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fairlight Court, Pier Road, Littlehampton, BN17 5DU, England

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,595 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,204 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,140 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,751 GBP2019-08-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit 6 Glenmore Business Park, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-12-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -919 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-04-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    ATOM LIGHTING LIMITED - 2014-09-23
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 2 - Director → ME
  • 13
    RHINOLUX LTD - 2023-01-20
    icon of address Kelmscott House Higher Rads End, Eversholt, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,686 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,231,625 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    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
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Old Vicarage St Johns Kensal Green, 2j Kilburn Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -238,929 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-12-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate
    Equity (Company account)
    87,756 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2024-03-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2024-03-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-06-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    ATOM LIGHTING LIMITED - 2014-09-23
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,457 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-03-26
    IIF 42 - Secretary → ME
  • 5
    icon of address Unit E Chiltern Park, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-07-02
    IIF 28 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -536,159 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-22
    IIF 8 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-09-22
    IIF 44 - Secretary → ME
  • 7
    HAISEN LTD - 2023-01-25
    icon of address Unit 4 Crowbush Farm Luton Road, Toddington, Dunstable, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-01-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 1 Crawley Crossing, Bedford Road, Husborne Crawley, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,270,600 GBP2024-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2023-12-08
    IIF 3 - Director → ME
    icon of calendar 2007-06-18 ~ 2023-12-08
    IIF 29 - Secretary → ME
  • 9
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-09-29
    Officer
    icon of calendar 2008-02-07 ~ 2010-03-08
    IIF 27 - Director → ME
    icon of calendar 2008-03-07 ~ 2010-03-08
    IIF 39 - Secretary → ME
  • 10
    icon of address Unit 18 Test Valley Business Park, Nursling, Southampton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,750 GBP2017-08-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-08-22
    IIF 12 - 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.