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

Mr Alan Moore

    Related profiles found in government register
  • Mr Alan Moore
    British born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edison House The Tte Technical, Training Group Edison House, Middlesbrough Road East South, Bank Middlesbrough, TS6 6TZ

      IIF 1
  • Moore, Alan
    British business owner born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX

      IIF 2
  • Moore, Alan
    British company director born in February 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, Midlothian, EH3 9WJ

      IIF 3
    • icon of address 14, Cringle Moor Chase, Great Broughton, Middlesbrough, Cleveland, TS9 7HS, England

      IIF 4
    • icon of address 14, Cringle Moor Chase, Great Broughton, Middlesbrough, Cleveland, TS9 7HS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 14, Cringle Moor Chase, Stokesley, Middlesbrough, Cleveland, TS9 7HS, United Kingdom

      IIF 8
    • icon of address Edison House, Middlesbrough Road East, South Bank, Middlesbrough, TS6 6TZ, United Kingdom

      IIF 9
    • icon of address Edison House, Middlesbrough Road East, South Bank, Middlesbrough, TS6 6TZ

      IIF 10 IIF 11
  • Moore, Alan
    British co director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN

      IIF 12
  • Moore, Alan
    British company director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edison House The Tte Technical, Training Group Edison House, Middlesbrough Road East South, Bank Middlesbrough, TS6 6TZ

      IIF 13
  • Moore, Alan
    British director born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN

      IIF 14 IIF 15
  • Moore, Alan
    British engineer born in February 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN

      IIF 16 IIF 17
  • Moore, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 14, Cringle Moor Chase, Great Broughton, Middlesbrough, Cleveland, TS9 7HS, England

      IIF 18
  • Moore, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN

      IIF 19
  • Moore, Alan

    Registered addresses and corresponding companies
    • icon of address 14 Cringle Moor Chase, Great Broughton, Middlesbrough, Cleveland, TS9 7HS, United Kingdom

      IIF 20
    • icon of address Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Edison House, Middlesbrough Road East, South Bank, Middlesbrough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    TTE TECHNICAL INSTITUTE - 2019-12-17
    THE TTE TECHNICAL TRAINING GROUP - 2019-02-08
    TTE MANAGEMENT AND TECHNICAL TRAINING - 2005-10-26
    TEESSIDE TRAINING ENTERPRISE - 2001-08-03
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 12
  • 1
    RICHMOND FISHERIES LTD - 2014-11-13
    icon of address Barkers Of Richmond, 19 Trinity Church Square, Richmond, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,352 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2019-09-09
    IIF 4 - Director → ME
    icon of calendar 2003-08-07 ~ 2019-09-09
    IIF 18 - Secretary → ME
  • 2
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,024 GBP2018-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2019-09-11
    IIF 7 - Director → ME
  • 3
    MCE GROUP PLC - 2022-01-05
    T.I.E.S. (ENGINEERING) LIMITED - 2001-01-12
    RETURNTOWN LIMITED - 1990-04-11
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    978,259 GBP2022-12-31
    Officer
    icon of calendar 1995-10-09 ~ 2005-08-31
    IIF 16 - Director → ME
    icon of calendar 1995-10-09 ~ 2002-02-06
    IIF 21 - Secretary → ME
  • 4
    TECHFLOW HUMBERSIDE LIMITED - 2000-12-28
    WILCHAP 76 LIMITED - 1998-04-20
    icon of address Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1998-07-23 ~ 2005-09-01
    IIF 15 - Director → ME
  • 5
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,616 GBP2018-10-31
    Officer
    icon of calendar 2012-06-07 ~ 2019-09-11
    IIF 8 - Director → ME
  • 6
    MOORE CONTROL AND ENGINEERING PLC - 2007-01-26
    CREWTREE LIMITED - 1994-04-15
    icon of address Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,093 GBP2021-01-31
    Officer
    icon of calendar ~ 2005-08-31
    IIF 17 - Director → ME
  • 7
    TWP 91 LIMITED - 2000-03-22
    icon of address Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2000-07-31 ~ 2005-08-31
    IIF 14 - Director → ME
    icon of calendar 2000-07-31 ~ 2002-02-06
    IIF 19 - Secretary → ME
  • 8
    icon of address Edison House Middlesbrough Road East, South Bank, Middlesbrough, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2018-01-16
    IIF 9 - Director → ME
  • 9
    icon of address 4 Newbiggin, Richmond, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,860 GBP2021-06-30
    Officer
    icon of calendar 2014-11-13 ~ 2019-09-09
    IIF 6 - Director → ME
    icon of calendar 2014-11-13 ~ 2019-09-09
    IIF 20 - Secretary → ME
  • 10
    TEESSIDE SMALL BUSINESS CLUB LIMITED - 1998-05-18
    icon of address Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (6 parents)
    Equity (Company account)
    22,452 GBP2024-04-30
    Officer
    icon of calendar ~ 1994-02-08
    IIF 12 - Director → ME
  • 11
    JACKCO 110 LIMITED - 2001-08-29
    icon of address Middlesbrough College, Dock Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,591 GBP2019-11-30
    Officer
    icon of calendar 2002-02-19 ~ 2018-01-16
    IIF 10 - Director → ME
  • 12
    TTE TECHNICAL INSTITUTE - 2019-12-17
    THE TTE TECHNICAL TRAINING GROUP - 2019-02-08
    TTE MANAGEMENT AND TECHNICAL TRAINING - 2005-10-26
    TEESSIDE TRAINING ENTERPRISE - 2001-08-03
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2018-01-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    IIF 1 - Has significant influence or control OE

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.