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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Thethi, Harseerit Singh
    Born in July 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 2
    icon of address1, Bartholomew Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Lehman, Brian Douglas
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 2
    Becker, Erich, Dr
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ 2023-07-10
    OF - Director → CIF 0
  • 3
    Friedman, Matan
    Director born in August 1977
    Individual
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 4
    Swain, Aaron John
    Coo born in April 1985
    Individual
    Officer
    icon of calendar 2020-11-16 ~ 2022-11-22
    OF - Director → CIF 0
  • 5
    Lock, Kimberley Jayne
    Director born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-11 ~ 2022-03-01
    OF - Director → CIF 0
  • 6
    Gerbier, Florian Antoine Pierre Marie
    Born in April 1986
    Individual
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-01
    OF - Director → CIF 0
  • 7
    Clemente Lorente, Eduardo
    Born in March 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-01
    OF - Director → CIF 0
  • 8
    Antoniou, Jon Luke
    Managing Director born in June 1982
    Individual (96 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2022-11-22
    OF - Director → CIF 0
    Mr Jon Luke Antoniou
    Born in June 1982
    Individual (96 offsprings)
    Person with significant control
    icon of calendar 2016-04-19 ~ 2018-06-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Janarthanan, Shwetha Nikhileshwari
    Born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-01
    OF - Director → CIF 0
  • 10
    Ross, Jeffrey
    Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 11
    Jacobs, Scott
    Director born in October 1977
    Individual
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-21
    OF - Director → CIF 0
  • 12
    icon of addressGround Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    2,225,596 GBP2024-05-31
    Person with significant control
    2018-06-19 ~ 2022-11-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MOSS POWER LIMITED

Previous name
STOR 125 LTD - 2023-02-06
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Property, Plant & Equipment
5,938,460 GBP2023-12-31
2,979,712 GBP2023-05-31
Debtors
Current
182,870 GBP2023-12-31
538,625 GBP2023-05-31
Cash at bank and in hand
3,305,178 GBP2023-12-31
2,438,531 GBP2023-05-31
Current Assets
3,488,048 GBP2023-12-31
2,977,156 GBP2023-05-31
Net Current Assets/Liabilities
-6,620,073 GBP2023-12-31
-3,336,495 GBP2023-05-31
Net Assets/Liabilities
-681,613 GBP2023-12-31
Restated amount
-356,783 GBP2023-05-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2023-05-31
Retained earnings (accumulated losses)
-681,614 GBP2023-12-31
Equity
-681,613 GBP2023-12-31
Restated amount
-356,783 GBP2023-05-31
Average Number of Employees
32023-06-01 ~ 2023-12-31
32022-06-01 ~ 2023-05-31
Audit Fees/Expenses
7,200 GBP2023-06-01 ~ 2023-12-31
7,675 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Other
5,938,460 GBP2023-12-31
2,979,712 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
5,938,460 GBP2023-12-31
2,979,712 GBP2023-05-31
Property, Plant & Equipment
Other
5,938,460 GBP2023-12-31
2,979,712 GBP2023-05-31
Prepayments
16,904 GBP2023-12-31
Other Debtors
165,966 GBP2023-12-31
538,625 GBP2023-05-31
Trade Creditors/Trade Payables
18,000 GBP2023-12-31
743,954 GBP2023-05-31
Accrued Liabilities
54,921 GBP2023-12-31
54,146 GBP2023-05-31
Other Creditors
400,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12023-06-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
1 shares2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
36,000 GBP2023-12-31
36,000 GBP2023-05-31
Between two and five year
144,099 GBP2023-12-31
144,099 GBP2023-05-31
More than five year
500,449 GBP2023-12-31
521,556 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
680,548 GBP2023-12-31
701,655 GBP2023-05-31

  • MOSS POWER LIMITED
    Info
    STOR 125 LTD - 2023-02-06
    Registered number 10132589
    icon of address1 Bartholomew Lane, London EC2N 2AX
    PRIVATE LIMITED COMPANY incorporated on 2016-04-19 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.