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

Moyes, Derek

    Related profiles found in government register
  • Moyes, Derek
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton House, 2 Pioneer Court, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9PT, United Kingdom

      IIF 1
    • icon of address Unit 6, Cambridge Road, Milton, Cambridge, CB24 6AW, United Kingdom

      IIF 2
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 3
  • Moyes, Derek
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, England

      IIF 4 IIF 5
    • icon of address 23, Raith Avenue, London, N14 7DU, England

      IIF 6
  • Moyes, Derek
    British opperations director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasshopper Park, Ely Road, Waterbeach, Cambridgeshire, CB25 9NN

      IIF 7
  • Moyes, Derek
    British roofing born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, United Kingdom

      IIF 8
  • Moyes, Derek
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 5TQ, United Kingdom

      IIF 9
  • Moyes, Derek
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Priors Field Farm, Station Road, Bluntisham, Cambridge, PE28 3PA, United Kingdom

      IIF 10
  • Moyes, Derek
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, England

      IIF 11
  • Moyes, Derek
    British opperations manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, United Kingdom

      IIF 12
  • Moyes, Derek
    British site supervisor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Barhill, Cambridge, CB23 8TQ, United Kingdom

      IIF 13
  • Mr Derek Moyes
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Priors Field Farm, Station Road, Bluntisham, Cambridge, PE28 3PA, United Kingdom

      IIF 14
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Newton House, 2 Pioneer Court, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9PT, United Kingdom

      IIF 18
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 19
  • Mr Derek Moyes
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hillcrest, Bar Hill, Cambridge, CB23 5TQ, United Kingdom

      IIF 20
    • icon of address 80, Hillcrest, Barhill, Cambridge, CB23 8TQ, United Kingdom

      IIF 21
    • icon of address 83, Hillcrest, Bar Hill, Cambridge, CB23 8TQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,850 GBP2018-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Whitley Rd, Cambourne, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 80 Hillcrest, Bar Hill, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Equity House 31a Queensway, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 80 Hillcrest, Barhill, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,347 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    HYHAUSE FACILITIES MANAGMENT LTD - 2019-09-09
    HYHAUSE FACILTIES MANAGEMENT LTD - 2019-09-06
    HYHAUSE FACILITIES LTD - 2019-08-29
    CAMBRIDGE FELT ROOFING COMPANY LTD - 2019-08-29
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,948 GBP2020-08-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Newton House 2 Pioneer Court, Chivers Way, Histon, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Raith Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    STRATA ROOFING LTD - 2023-10-12
    icon of address 6 Priors Field Farm, Station Road, Bluntisham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,151 GBP2024-09-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 4
  • 1
    HYHAUSE FACILITIES MANAGMENT LTD - 2019-09-09
    HYHAUSE FACILTIES MANAGEMENT LTD - 2019-09-06
    HYHAUSE FACILITIES LTD - 2019-08-29
    CAMBRIDGE FELT ROOFING COMPANY LTD - 2019-08-29
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,948 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 23 Raith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2021-08-20
    IIF 6 - Director → ME
    icon of calendar 2020-06-24 ~ 2020-07-16
    IIF 4 - Director → ME
  • 3
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,343 GBP2024-08-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-02-23
    IIF 3 - Director → ME
  • 4
    STRATA ROOFING LTD - 2023-10-12
    icon of address 6 Priors Field Farm, Station Road, Bluntisham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,151 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-23
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.