Ian Robert MOORE
Total number of appointments 55, 29 active appointments
PROJECT ORION MIDCO LIMITED
- Correspondence address
- 1 City Walk, Leeds, England, LS11 9DX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 28 August 2024
- Resigned on
- 7 January 2025
Average house price in the postcode LS11 9DX £23,121,000
PROJECT ORION TOPCO LIMITED
- Correspondence address
- 1 City Walk, Leeds, England, LS11 9DX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 28 August 2024
Average house price in the postcode LS11 9DX £23,121,000
PROJECT ORION BIDCO LIMITED
- Correspondence address
- 1 City Walk, Leeds, England, LS11 9DX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 28 August 2024
- Resigned on
- 7 January 2025
Average house price in the postcode LS11 9DX £23,121,000
PROJECT ORION NOTECO LIMITED
- Correspondence address
- 1 City Walk, Leeds, England, LS11 9DX
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 28 August 2024
- Resigned on
- 7 January 2025
Average house price in the postcode LS11 9DX £23,121,000
BRIDGE PARTNERCO LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 17 March 2023
- Resigned on
- 24 May 2023
BRIDGE UK BIDCO LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 1 March 2023
- Resigned on
- 24 May 2023
BRIDGE MIDCO LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 27 February 2023
- Resigned on
- 24 May 2023
BRIDGE HOLDCO UK LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 24 February 2023
- Resigned on
- 24 May 2023
BRIDGE TOPCO UK LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 22 February 2023
- Resigned on
- 22 May 2024
CHARLIE TOPCO LIMITED
- Correspondence address
- 2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 24 February 2021
Average house price in the postcode LE1 1RE £300,000
CHARLIE MIDCO LIMITED
- Correspondence address
- 2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 February 2021
- Resigned on
- 27 September 2022
Average house price in the postcode LE1 1RE £300,000
CHARLIE NOTECO LIMITED
- Correspondence address
- 2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 February 2021
- Resigned on
- 27 September 2022
Average house price in the postcode LE1 1RE £300,000
CHARLIE BIDCO LIMITED
- Correspondence address
- 2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 15 February 2021
- Resigned on
- 27 September 2022
Average house price in the postcode LE1 1RE £300,000
CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED
- Correspondence address
- 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 7 May 2020
Average house price in the postcode RG2 6GP £308,000
BLATCHFORD GROUP LIMITED
- Correspondence address
- Unit D Antura Kingsland Business Park, Basingstoke, Hampshire, RG24 8PZ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 3 September 2019
- Resigned on
- 31 March 2024
BLATCHFORD CENTRAL SERVICES LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 October 2018
- Resigned on
- 26 November 2019
CHURCH TOPCO LIMITED
- Correspondence address
- 85 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 28 February 2017
- Resigned on
- 1 April 2021
Average house price in the postcode EC2V 7NQ £17,866,000
GYMBOX MIDCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 6 June 2016
GYMBOX FINCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 6 June 2016
GYMBOX BIDCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 6 June 2016
CBPE LIMITED
- Correspondence address
- 2 George Yard, London, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 April 2015
CBPE HOLDINGS LIMITED
- Correspondence address
- 2 George Yard, London, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 April 2015
CBPE CAPITAL LLP
- Correspondence address
- 2 George Yard, London, EC3V 9DH
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1971
- Appointed on
- 6 April 2015
ANESCO ASSET MANAGEMENT LIMITED
- Correspondence address
- The Green Easter Park Benyon Road,, Reading, Berkshire, RG7 2PQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 November 2014
- Resigned on
- 19 February 2016
Average house price in the postcode RG7 2PQ £622,000
ANESCO LIMITED
- Correspondence address
- The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 26 November 2014
- Resigned on
- 27 January 2017
Average house price in the postcode RG7 2PQ £622,000
CBPE GP LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 April 2013
CBPE (GENERAL PARTNER) LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 April 2013
CBPE NOMINEES LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 8 April 2013
SHL GROUP HOLDINGS 3 LTD
- Correspondence address
- Hgcapital 2 More London Riverside, London, United Kingdom, SE1 2AP
- Role ACTIVE
- director
- Date of birth
- October 1971
- Appointed on
- 10 January 2011
- Resigned on
- 1 July 2011
WILLOWS SOLAR ENERGY C.I.C.
- Correspondence address
- Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 9 May 2016
- Resigned on
- 27 January 2017
Average house price in the postcode RG7 2PQ £622,000
POPLARS SOLAR ENERGY C.I.C.
- Correspondence address
- Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 9 May 2016
- Resigned on
- 27 January 2017
Average house price in the postcode RG7 2PQ £622,000
ANESCO COMMUNITY ENERGY LIMITED
- Correspondence address
- Unit 8-9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 22 March 2016
- Resigned on
- 27 January 2017
Average house price in the postcode RG7 2PQ £622,000
CHESTERFIELD COMMUNITY ENERGY LIMITED
- Correspondence address
- Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 17 March 2016
- Resigned on
- 20 January 2017
Average house price in the postcode RG7 2PQ £622,000
LEYS SOLAR ENERGY C.I.C.
- Correspondence address
- Unit 9 The Green Easter Park Benyon Road, Reading, RG7 2PQ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 17 March 2016
- Resigned on
- 27 January 2017
Average house price in the postcode RG7 2PQ £622,000
GREENFIELDS MEAT LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 12 March 2015
- Resigned on
- 14 July 2015
ANESCO MIDCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 31 October 2014
- Resigned on
- 27 January 2017
ANESCO FINCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 31 October 2014
- Resigned on
- 27 January 2017
ANESCO BIDCO 2 LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 31 October 2014
- Resigned on
- 19 February 2016
ANESCO BIDCO 1 LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 31 October 2014
- Resigned on
- 27 January 2017
ANESCO TOPCO LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 22 October 2014
- Resigned on
- 27 January 2017
COTE RESTAURANTS LIMITED
- Correspondence address
- 61 Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 11 September 2013
- Resigned on
- 14 July 2015
COTE GROUP (FINANCING) LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 23 August 2013
- Resigned on
- 14 July 2015
COTE GROUP (BIDCO) LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 23 August 2013
- Resigned on
- 14 July 2015
COTE RESTAURANTS GROUP HOLDINGS LIMITED
- Correspondence address
- 2 George Yard, London, United Kingdom, EC3V 9DH
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 21 August 2013
- Resigned on
- 14 July 2015
XPS PENSIONS CONSULTING LIMITED
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 21 February 2013
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
XPS SIPP SERVICES LIMITED
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 21 February 2013
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
XPS CONSULTING LIMITED
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 9 November 2012
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
XPS READING LIMITED
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 2 November 2012
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
XPS PENSIONS GROUP PLC
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 2 November 2012
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
XPS FINANCING LIMITED
- Correspondence address
- Phoenix House 1 Station Hill, Reading, United Kingdom, RG1 1NB
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 2 November 2012
- Resigned on
- 24 January 2017
Average house price in the postcode RG1 1NB £26,685,000
SHL GROUP HOLDINGS 1 LTD
- Correspondence address
- The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 25 October 2010
- Resigned on
- 1 July 2011
JLA CLEAN LIMITED
- Correspondence address
- Hgcapital 2 Moore London Riverside, London, England, SE1 2AP
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 18 March 2010
- Resigned on
- 5 July 2011
JLA EQUITYCO LIMITED
- Correspondence address
- Hgcapital 2 Moore London Riverside, London, England, SE1 2AP
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 18 March 2010
- Resigned on
- 5 July 2011
JLA DEBTCO LIMITED
- Correspondence address
- Hgcapital 2 Moore London Riverside, London, England, SE1 2AP
- Role RESIGNED
- director
- Date of birth
- October 1971
- Appointed on
- 18 March 2010
- Resigned on
- 5 July 2011
HGCAPITAL LLP
- Correspondence address
- 2 More London Riverside, London, SE1 2AP
- Role RESIGNED
- llp-member
- Date of birth
- October 1971
- Appointed on
- 1 June 2009
- Resigned on
- 22 May 2012