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, Christopher

    Related profiles found in government register
  • Moore, Christopher
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 1
    • 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 2 IIF 3
    • Suite 16, 6 Harmony Row, Glasgow, G51 3BA

      IIF 4
  • Moore, Christopher
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 5
    • 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 6
    • 6, Lendalfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 7
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 8
    • 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 9
  • Moore, Christopher
    British ecommerce manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 10
  • Moore, Christopher
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, G74 4JU

      IIF 11 IIF 12
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 13 IIF 14
    • 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 15
    • Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 16
    • Oakfield House, Suite 5, 31 Main St, East Kilbride, Glasgow, G74 4JU

      IIF 17
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 18
    • Oakfield House, Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 19
    • Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 20
    • Suite 5, Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 21
  • Mr Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Suite 5, 31 Main St, East Kilbride, Glasgow, G74 4JU

      IIF 22
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 23
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, United Kingdom

      IIF 24
  • Mr. Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harmony Row, Suite 16, Glasgow, G51 3BA, United Kingdom

      IIF 25
  • Christopher Moore
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, G74 4JU

      IIF 26
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 27
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 28 IIF 29 IIF 30
  • Moore, Christopher
    Scottish born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 32
  • Moore, Christopher
    Scottish marketing manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 33 IIF 34
  • Mr Christopher Moore
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 35
    • 151, London Road, Edinburgh, EH7 6AE, Scotland

      IIF 36
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 37
    • Oakfield House, Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 38
    • Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 39
    • Suite 5, Oakfield House, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 40
  • Mr Christopher Moore
    British born in September 1986

    Resident in Usa

    Registered addresses and corresponding companies
    • 6, Lendalfoot Gardens, Hamilton, ML3 9DW, Scotland

      IIF 41
  • Moore, Christopher

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 42 IIF 43
    • Oakfield House, Suite 5, 31 Main Street, East Kilbride, G74 4JU

      IIF 44
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU

      IIF 45 IIF 46
    • 37, Otago Street, Glasgow, G12 8JJ, Scotland

      IIF 47
    • 37, Otago Street, Glasgow, Lanarkshire, G12 8JJ, Scotland

      IIF 48 IIF 49
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 50
    • Suite 5, Oakfield House, 31 Main Street, East Kilbride, Glasgow, Lanarkshire, G74 4JU, Scotland

      IIF 51
    • 6, Lendaltfoot Gardens, Earnock, Hamilton, ML3 9DW, United Kingdom

      IIF 52
    • Heather Lea, 6 Beechwood Gate, Lanark, South Lanarkshire, ML11 9FL, Scotland

      IIF 53
  • Mr Christopher Moore
    Scottish born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ, United Kingdom

      IIF 54 IIF 55
    • Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow, G74 4JU, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    AURIS FM LTD
    SC868132
    Oakfield House, Suite 5 31 Main Street, East Kilbride, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 21 - Director → ME
    2025-10-29 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    AYR SA LTD
    SC805622
    Oakfield House Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-03 ~ now
    IIF 11 - Director → ME
    2024-04-03 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    BORLAND CAPITAL LTD
    - now SC651051
    C MOORE PROPERTY INVESTMENTS LTD
    - 2021-07-19 SC651051
    Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,991 GBP2023-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 5 - Director → ME
    2020-01-09 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    BORLAND INVEST LTD
    13848787
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -25,962 GBP2023-01-31
    Officer
    2022-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    BORLAND PROPERTY (RENOVATIONS) LTD
    11870160
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 33 - Director → ME
    2019-03-08 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    BORLAND PROPERTY LTD
    11870369
    35 Berkeley Square Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,444 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 32 - Director → ME
    2019-03-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    DYCJV LTD
    SC789991
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    333,877 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 3 - Director → ME
    2023-11-21 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    EASY HOUSE BUYING LTD
    SC585684 SC796758
    6 Lendalfoot Gardens, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    EASY HOUSE BUYING LTD
    SC796758 SC585684
    Oakfield House, Suite 5, 31 Main Street, East Kilbride
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    FOLDED LTD
    - now SC821325
    FOLDED LTD
    - 2025-10-02 SC821325
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 13 - Director → ME
    2024-09-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    GL.AM PROPERTY LTD
    SC815159
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    GREENOCK SA LTD
    SC748297
    Oakfield House Suite 5, 31 Main St, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -2,099 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    INVERCOM LTD
    - now SC851992
    INVERCOM LTD
    - 2025-12-22 SC851992
    Suite 5 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    LARGS SA 2 LTD
    SC774031 SC684575
    Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    LARGS SA LTD
    - now SC684575 SC774031
    BORLAND PROPERTY GROUP LTD
    - 2022-10-24 SC684575
    VISUS CAPITAL LTD
    - 2021-06-09 SC684575
    Oakfield House, Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -11,146 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    LEMM PROPERTIES LIMITED
    12430038
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,933 GBP2024-01-31
    Officer
    2024-04-25 ~ now
    IIF 16 - Director → ME
  • 17
    LIVE LOKAL LTD
    - now SC684660
    BP ASSETS LTD
    - 2023-06-30 SC684660
    VISUS ASSETS LTD
    - 2021-06-29 SC684660
    Oakfield House Suite 5 Oakfield House 31 Main Street, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -227 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    SIGNALS DIGITAL LTD
    11828107
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 34 - Director → ME
    2019-02-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    VISUS SA LTD
    SC789938
    37 Otago Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 6 - Director → ME
    2023-11-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    ZION ONLINE LTD
    09758185
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 9 - Director → ME
    2015-09-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    ZION PROPERTY LTD
    09988693 12863436
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    AM PM SA PROPERTIES LTD
    SC581322
    23/19 Breadalbane Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,478 GBP2024-11-30
    Officer
    2017-11-13 ~ 2018-04-23
    IIF 15 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-01-29
    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
  • 2
    ARCADIAN TRADING LIMITED
    SC429846
    52 Craigton Avenue Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ 2013-06-11
    IIF 10 - Director → ME
  • 3
    CUSTOM FIT CONSULTANCY LIMITED
    SC382694
    29 Galbraith Drive, Milngavie, Glasgow, East Dunbartonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,466 GBP2024-07-31
    Officer
    2012-10-19 ~ 2012-10-21
    IIF 53 - Secretary → ME
  • 4
    LARGS SA 2 LTD
    SC774031 SC684575
    Oakfield House Suite 5, 31 Main Street, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-06-28 ~ 2025-06-15
    IIF 45 - Secretary → ME
  • 5
    MY SOURCING HUB LTD
    11322526
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    2021-02-02 ~ 2022-01-07
    IIF 4 - 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.