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, Ian Christopher

    Related profiles found in government register
  • Moore, Ian Christopher
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP

      IIF 1 IIF 2 IIF 3
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 5 IIF 6
  • Moore, Ian Christopher
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Ian Christopher
    British financial executive born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 26
  • Moore, Ian Christopher
    British hire purchase financial execut born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 27
  • Mr Ian Christopher Moore
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX, England

      IIF 28 IIF 29
    • icon of address Hildersham Hall, Hildersham, Cambridge, CB21 6BU, England

      IIF 30
    • icon of address Manor Farm, Holmsley Road, New Milton, BH25 5TP, England

      IIF 31
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 32
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Moore, Ian Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP

      IIF 36
  • Mr Brian Charles Moore
    British born in December 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, CB21 6BU, England

      IIF 37
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambs, CB21 6BU, England

      IIF 38 IIF 39
  • Mr Christopher Ian Moore
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP, England

      IIF 40
  • Moore, Brian Charles
    British company director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB1 6BU

      IIF 41
  • Moore, Brian Charles
    British consultant born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB1 6BU

      IIF 42
  • Moore, Brian Charles
    British director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB1 6BU

      IIF 43
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB21 6BU, England

      IIF 44
  • Moore, Brian Charles
    British leather manufacturer born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB1 6BU

      IIF 45
  • Moore, Brian Charles
    British tanner born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambridgeshire, CB1 6BU

      IIF 46
  • Ian Christopher Moore, The Executor Of Brian Charles Moore
    British born in December 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hildersham Hall, Hildersham, Cambridge, Cambs, CB21 6BU, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Russell House, Oxford Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 2
    EURODOVE LIMITED - 1992-02-26
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ACORNBOX LIMITED - 1992-03-06
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BONDSTEP LIMITED - 1992-03-11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    713,710 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    PORTH BEACH 8 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    PORTH BEACH 5 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    PORTH BEACH 4 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Russell House, Oxford Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1981-11-25 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,126 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    MERGEPHASE LIMITED - 1991-04-19
    icon of address Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    986,599 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Russell House, Oxford Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1975-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 13
    PORTH BEACH 9 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 14
    PORTH BEACH 1 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 15
    PORTH BEACH 7 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 16
    PORTH BEACH 6 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 17
    REFAL 53 LIMITED - 1983-04-29
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -532,252 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 19
    ESTANTE 038 LIMITED - 2018-05-22
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -431,987 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 21
    PORTH BEACH 3 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 22
    SUMPF 251 LIMITED - 2007-12-11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    PORTH BEACH 2 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    PRODIGAL LIMITED - 1986-07-01
    icon of address Hildersham Hall, Hildersham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,966 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-07-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-20 ~ 2021-12-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Freemasons Hall, Bateman Street, Cambridge
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    61,870 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2005-09-20
    IIF 46 - Director → ME
  • 3
    EURODOVE LIMITED - 1992-02-26
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-30 ~ 2007-03-31
    IIF 3 - Director → ME
  • 4
    BONDSTEP LIMITED - 1992-03-11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    713,710 GBP2024-09-30
    Officer
    icon of calendar 1994-04-30 ~ 2024-10-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    HONEYCOMBE 58 LIMITED - 1995-08-25
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -185,406 GBP2024-11-30
    Officer
    icon of calendar 1995-07-31 ~ 2024-10-03
    IIF 5 - Director → ME
  • 6
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,126 GBP2024-05-31
    Officer
    icon of calendar ~ 2024-10-03
    IIF 27 - Director → ME
  • 7
    MERGEPHASE LIMITED - 1991-04-19
    icon of address Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    986,599 GBP2024-12-31
    Officer
    icon of calendar 1991-04-04 ~ 2024-10-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 40 - Has significant influence or control OE
  • 8
    PORTH BEACH SHOP LIMITED - 2008-07-10
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    icon of calendar 2013-07-19 ~ 2024-10-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-08
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-08 ~ 2021-12-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    ADEPE LIMITED - 2011-07-05
    icon of address Adepe Limited, Portobello Lane, Sawston, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,981 GBP2024-09-30
    Officer
    icon of calendar 2001-02-23 ~ 2009-08-19
    IIF 43 - Director → ME
    icon of calendar 2009-08-19 ~ 2011-02-17
    IIF 18 - Director → ME
  • 10
    icon of address Wenn Townsend, 30 St Giles, Oxford
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    147,164 GBP2024-03-31
    Officer
    icon of calendar 1995-11-01 ~ 1999-11-10
    IIF 42 - Director → ME
  • 11
    REFAL 53 LIMITED - 1983-04-29
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -532,252 GBP2023-11-30
    Officer
    icon of calendar 1982-12-13 ~ 2024-10-03
    IIF 26 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 45 - Director → ME
    icon of calendar ~ 2011-06-01
    IIF 36 - Secretary → ME
  • 12
    ESTANTE 038 LIMITED - 2018-05-22
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -431,987 GBP2024-12-31
    Officer
    icon of calendar 2018-05-22 ~ 2024-10-03
    IIF 25 - Director → ME
  • 13
    SUMPF 251 LIMITED - 2007-12-11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-10-14 ~ 2024-10-03
    IIF 23 - Director → ME
  • 14
    BACKLUCKY LIMITED - 1986-06-20
    icon of address 7 Wellington Court, Wellington Street, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,851 GBP2025-03-31
    Officer
    icon of calendar 1996-09-09 ~ 2017-07-20
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.