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, Colin Mark

    Related profiles found in government register
  • Moore, Colin Mark
    English director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, OX7 6UJ, England

      IIF 1
    • icon of address 195 Hipswell Highway, Coventry, CV2 5FN, England

      IIF 2
    • icon of address 25, Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD

      IIF 3
    • icon of address 25, Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD, United Kingdom

      IIF 4 IIF 5
    • icon of address 25-26, Abington Park Crescent, Northampton, NN3 3AD, United Kingdom

      IIF 6
    • icon of address 5 Station Mews, Great Billing, Northampton, NN3 9HB, England

      IIF 7
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 8
    • icon of address Dental Surgery, 2 Old Square, Warwick, CV34 4RA, England

      IIF 9
  • Moore, Colin Mark
    English md born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD, United Kingdom

      IIF 10
  • Moore, Colin Mark
    English sourcing agent born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dominus Way, Meridian Business Park, Leicester, Leicestershire, LE19 1RP, England

      IIF 11
  • Moore, Colin
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Square, Warwick, Warwickshire, CV34 4RA, England

      IIF 12
  • Moore, Colin Mark
    English buyer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 13
  • Moore, Colin Mark
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Salcey Rise, Piddington, Northampton, NN7 2DP, England

      IIF 14
  • Mr Colin Mark Moore
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Hipswell Highway, Coventry, CV2 5FN, England

      IIF 15
    • icon of address 25, Abington Park Crescent, Northampton, NN3 3AD, United Kingdom

      IIF 16
    • icon of address 25, Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD, England

      IIF 17 IIF 18
    • icon of address 5 Station Mews, Great Billing, Northampton, NN3 9HB, England

      IIF 19
    • icon of address 7, Salcey Rise, Piddington, Northampton, NN7 2DP, England

      IIF 20
    • icon of address Unit 28, Rothersthorpe Crescent, Northampton, Northamptonshire, NN4 8JD

      IIF 21
    • icon of address Suite 7 Hawkesyard Hall, The Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 22
  • Mr Colin Moore
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Square, Warwick, Warwickshire, CV34 4RA, England

      IIF 23
  • Mr Colin Mark Moore
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dominus Way, Meridian Business Park, Leicester, Leicestershire, LE19 1RP, England

      IIF 24
  • Moore, Colin Mark

    Registered addresses and corresponding companies
    • icon of address 25-26, Abington Park Crescent, Northampton, NN3 3AD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Old Square, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,534 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 195 Hipswell Highway, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -443 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 25 Abington Park Crescent, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 72 Field Fare Close, Corby, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    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
  • 6
    icon of address 25 Abington Park Crescent, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 5 Station Mews, Great Billing, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,139 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    SAUSE ASIA LIMITED - 2014-08-05
    icon of address 7 Salcey Rise, Piddington, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,871 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-06-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    ENSCO 727 LIMITED - 2009-06-27
    icon of address The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,782 GBP2015-12-31
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Workspace 9 Phoenix Square, Midland Street, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,323 GBP2015-12-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Alne Cote, Great Alne, Alcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,507 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2021-07-30
    IIF 13 - Director → ME
  • 2
    RHINO LOGISTICS EUROPE LIMITED - 2024-10-22
    CARIBOU (NORTHAMPTON) LTD - 2019-11-22
    RHINO LOGISTICS EUROPE LIMITED - 2019-10-24
    XPRESSPARCEL LIMITED - 2018-04-06
    icon of address The Parcel Store Unit 1056 Moulton Park, Deer Park Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,861 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2021-10-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.