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

Moir, James Marcus Henry

    Related profiles found in government register
  • Moir, James Marcus Henry
    British chair person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 1 IIF 2
  • Moir, James Marcus Henry
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Watson House, 54-60 Baker Street, London, W1U 7BU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Moir, James Marcus Henry
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonsall Street, Mill Hill, Blackburn, Lancashire, BB2 4DD, England

      IIF 6
  • Mr James Marcus Henry Moir
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Willey, Broseley, Shropshire, TF12 5JN

      IIF 7 IIF 8
    • icon of address The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 9 IIF 10
  • Moir, James Marcus Henry
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Adam Street, London, WC2N 6RJ, England

      IIF 11
  • Moir, James Marcus Henry
    British chairman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minton House, Minton, Church Stretton, Shropshire, SY6 6PS, United Kingdom

      IIF 12 IIF 13
  • Moir, James Marcus Henry
    British co director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 14
  • Moir, James Marcus Henry
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 15
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 16
    • icon of address Unit C, Waleswood Way, Wales, Sheffield, S26 5NU, England

      IIF 17
    • icon of address Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 18 IIF 19 IIF 20
  • Moir, James Marcus Henry
    British corporate financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom

      IIF 21
    • icon of address Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 22
  • Moir, James Marcus Henry
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Portna Road, Rasharkin, Ballymena, County Antrim, BT44 8SX

      IIF 23
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 24 IIF 25
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 26
    • icon of address The Estate Office, Willey, Broseley, Shropshire, TF12 5JN

      IIF 27 IIF 28
    • icon of address The Estate Office, Willey, Broseley, Shropshire, TF12 5JN, United Kingdom

      IIF 29 IIF 30
    • icon of address Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ

      IIF 31
    • icon of address Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ, England

      IIF 32 IIF 33
    • icon of address Slittingmill Recycling Centre, Staveley Lane, Staveley, Chesterfield, S43 3YQ, England

      IIF 34
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 35 IIF 36
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 37 IIF 38
    • icon of address Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 39 IIF 40
  • Moir, James Marcus Henry
    British financier born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 41
  • Moir, James Marcus Henry
    British non-executive director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 42
  • Moir, James Marcus Henry
    British

    Registered addresses and corresponding companies
    • icon of address Little Ness House, Little Ness, Shrewsbury, Shropshire, SY4 2LG

      IIF 43
  • Moir, James Marcus Henry

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Llp, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom

      IIF 44
  • Mr James Marcus Henry Moir
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    BESTRING LIMITED - 1986-01-03
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 42 - Director → ME
  • 2
    ECCO NEWSPRINT LTD - 2006-07-19
    icon of address One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543 GBP2018-09-30
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIGHT UP LIMITED - 2005-10-11
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Bonsall Street, Mill Hill, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CAPITAL RECOVERY MANAGEMENT LIMITED - 2012-01-13
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,698,239 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Director → ME
  • 8
    CLUB RX LIMITED - 2003-02-20
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,018,921 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    240,300 GBP2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 5 - Director → ME
  • 10
    VENICE 123 LIMITED - 2019-03-09
    icon of address Newdown Farm, Micheldever, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Newdown Farm, Micheldever, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 13 - Director → ME
  • 12
    ROXBURGHE EXPORTS LIMITED - 1986-11-19
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 3 - Director → ME
  • 13
    SIGMA HEALTHCARE LIMITED - 2010-04-23
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    177,978 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 4 - Director → ME
  • 14
    SUCCESSION CORPORATE FINANCE LLP - 2017-02-14
    LG CORPORATE FINANCE LLP - 2007-03-12
    icon of address 15 Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 11 - LLP Member → ME
  • 15
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address 4 Portna Road, Rasharkin, Ballymena, County Antrim
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,773,119 GBP2024-02-29
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 23 - Director → ME
Ceased 20
  • 1
    RSM TENON CORPORATE TRANSACTIONS LIMITED - 2013-09-30
    RSM TENON CORPORATE FINANCE LIMITED - 2011-03-31
    RSM TENON CORPORATE FINANCE PLC - 2009-12-29
    TENON CORPORATE FINANCE PLC - 2009-12-29
    TENON LIVINGSTONE GUARANTEE PLC - 2003-04-11
    LIVINGSTONE GUARANTEE PUBLIC LIMITED COMPANY - 2001-12-07
    LIVINGSTONE FISHER PUBLIC LIMITED COMPANY - 1994-09-30
    LIVINGSTONE FISHER ASSOCIATES PUBLIC LIMITED COMPANY - 1989-11-17
    H.W. FISHER ASSOCIATES LIMITED - 1985-06-17
    SILVERCHANCE LIMITED - 1984-10-15
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 2002-01-15
    IIF 40 - Director → ME
  • 2
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-20 ~ 2022-02-28
    IIF 35 - Director → ME
  • 3
    SHOO 223 LIMITED - 2006-05-08
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ 2022-02-28
    IIF 24 - Director → ME
  • 4
    BLAZE NEON LIMITED - 2016-01-04
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2022-02-28
    IIF 25 - Director → ME
  • 5
    BRICECO (59) LIMITED - 1997-08-15
    icon of address Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    107,266 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 31 - Director → ME
  • 6
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2022-02-28
    IIF 26 - Director → ME
  • 7
    icon of address Unit 2 George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,620 GBP2015-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2013-08-26
    IIF 21 - Director → ME
    icon of calendar 2012-07-04 ~ 2013-08-26
    IIF 44 - Secretary → ME
  • 8
    FRIARS 729 LIMITED - 2019-08-07
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-02-28
    IIF 15 - Director → ME
  • 9
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-19 ~ 2022-02-28
    IIF 36 - Director → ME
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,576,893 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 38 - Director → ME
  • 11
    HIGHGATE CAPITAL INVESTMENTS UK LIMITED - 2020-05-01
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,924,958 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 37 - Director → ME
  • 12
    icon of address Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,430,701 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 32 - Director → ME
  • 13
    icon of address Slittingmill Recycling Centre Staveley Lane, Staveley, Chesterfield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 34 - Director → ME
  • 14
    TRUEFLAIR LIMITED - 1996-06-05
    HOPKINSON WASTE MANAGEMENT LIMITED - 2025-05-23
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,498,318 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-01-31
    IIF 33 - Director → ME
  • 15
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-22 ~ 2022-02-28
    IIF 16 - Director → ME
  • 16
    MELTECH-CONFEX LIMITED - 2011-06-08
    MELTECH CONTINUOUS ROTARY EXTRUSION (CRE) LIMITED - 2013-10-22
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    421,657 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2016-09-28
    IIF 20 - Director → ME
  • 17
    icon of address Tps Estates (management) Ltd., The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-15
    IIF 19 - Director → ME
  • 18
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,705 GBP2021-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2012-01-03
    IIF 43 - Secretary → ME
  • 19
    icon of address Unit C Waleswood Way, Wales, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ 2024-01-31
    IIF 17 - Director → ME
  • 20
    icon of address Prestfelde, Shrewsbury, Shropshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    icon of calendar 2013-09-24 ~ 2016-08-31
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.