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, Peter Steven

    Related profiles found in government register
  • Moore, Peter Steven
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 1
    • 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 2
    • 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 3
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside Drive, Otley, LS21 2RU, England

      IIF 6
  • Moore, Peter
    British ceo born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 7
  • Moore, Peter
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 16685, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 8
  • Moore, Peter
    British managing director born in September 1984

    Resident in United Kingdom

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

      IIF 9
  • Moore, Steven Peter
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 10
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 11
    • Flat 2, 24 Montagu Square, London, W1H 2LF, United Kingdom

      IIF 12
  • Mr Peter Moore
    British born in September 1984

    Resident in United Kingdom

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

      IIF 13
    • Apt 16685, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 14
  • Moore, Peter Steven
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 63 Old Road, Studley, Calne, Wiltshire, SN11 9NF, England

      IIF 15
  • Moore, Peter Steven
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, SN15 3RS, England

      IIF 16
  • Mr Peter Steven Moore
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snowhill, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 17
    • 9, Snowhill, Hilmarton, Calne, Wiltshire, SN11 9HU, United Kingdom

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 21
  • Moore, Steven Peter
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 22 IIF 23
    • Pepys Court, 84 The Chase, London, SW4 0NF, United Kingdom

      IIF 24
    • Unit 3-4 Pepys Court, 84 The Chase, London, SW4 0NP

      IIF 25
    • Unit 8 Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 26
  • Moore, Steven Peter
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Coram Close, Winchester, Hampshire, SO23 7HR

      IIF 27
  • Moore, Steven Peter
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hurst Road, Horsham, West Sussex, RH12 2ER

      IIF 28
    • Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 29
  • Moore, Steven Peter
    British non-executive director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 30
  • Moore, Peter
    English managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 31
  • Moore, Steven Peter
    British audio video consultant born in February 1964

    Registered addresses and corresponding companies
    • 44a Kingswood Road, London, SW2 4JH

      IIF 32
  • Mr Peter Moore
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR, England

      IIF 33
  • Mr Steven Peter Moore
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pepys Court, 84 The Chase, London, SW4 0NF

      IIF 34
  • Moore, Peter

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

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Flat 2 24 Montagu Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 12 - Director → ME
  • 2
    Third Floor, 111 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-16 ~ dissolved
    IIF 28 - Director → ME
  • 3
    9 Snowhill, Calne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 8 Pepys Court, 84 The Chase, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,534 GBP2024-09-30
    Officer
    2005-10-03 ~ now
    IIF 26 - Director → ME
  • 6
    S. M. CONTRACTS LIMITED - 2004-03-01
    C/o S M Contracts Ltd, Unit 3-4 Pepys Court 84 The Chase, London
    Active Corporate (4 parents)
    Officer
    1998-06-25 ~ now
    IIF 25 - Director → ME
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 9 - Director → ME
    2019-03-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    APEX FINANCIAL PROFILER LTD - 2024-01-29
    4385, 14734572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 3 - Director → ME
  • 10
    9 Snowhill, Hilmarton, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 12
    Office 4 The Old Farmhouse, Forest Gate, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 13
    Psm Studios Ltd, Windmill Hill Business Park, Whitehill Way, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    Apt 16685 Chynoweth House, Trevissome Park, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Pepys Court, 84 The Chase, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    94,804 GBP2023-10-01 ~ 2024-09-30
    Officer
    2020-12-15 ~ now
    IIF 24 - Director → ME
  • 16
    4th Floor 100 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,030 GBP2024-03-31
    Officer
    2010-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    DIPLOGREEN LTD - 2015-02-09
    GPO INTERNET SALES LTD - 2014-09-03
    Office 4, The Old Farmhouse, Forest Gate, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    9 Snowhill, Calne, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-08-12
    IIF 1 - Director → ME
  • 2
    Monica House, St Augustines Road, Wisbech, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,581,663 GBP2024-12-31
    Officer
    1997-04-16 ~ 1999-05-20
    IIF 32 - Director → ME
    2001-07-18 ~ 2004-10-20
    IIF 27 - Director → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ 2020-07-30
    IIF 4 - Director → ME
  • 4
    EVO CORE SERVICES LIMITED - 2021-08-03
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487,928 GBP2022-03-31
    Officer
    2018-09-01 ~ 2020-09-30
    IIF 30 - Director → ME
  • 5
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    380,712 GBP2025-03-31
    Officer
    2018-09-01 ~ 2026-01-11
    IIF 22 - Director → ME
  • 6
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,104,172 GBP2025-03-31
    Officer
    2019-07-22 ~ 2026-01-11
    IIF 23 - Director → ME
  • 7
    HERO LABORATORIES LTD - 2024-03-13
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,916,520 GBP2022-10-31
    Officer
    2021-06-09 ~ 2023-01-29
    IIF 11 - Director → ME
  • 8
    EARTHSTAMP LIMITED - 2004-03-01
    Pepys Court, 84 The Chase, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,918,598 GBP2024-09-30
    Officer
    2003-12-11 ~ 2021-12-17
    IIF 29 - Director → ME
    Person with significant control
    2017-09-01 ~ 2020-12-23
    IIF 34 - Has significant influence or control OE
  • 9
    9 Riverside Drive, Otley, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,708 GBP2023-05-31 ~ 2024-04-30
    Officer
    2023-05-31 ~ 2024-02-16
    IIF 6 - 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.