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

Mrs Deanna Gaye Moss

    Related profiles found in government register
  • Mrs Deanna Gaye Moss
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 1
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 2
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 3
    • Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 4 IIF 5
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 6
    • Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 7
    • Ramillies House, Ramillies Street, London, W1F 7LN

      IIF 8
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 9
    • Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 10
  • Mrs Deanna Gaye Moss
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 11
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 12
    • 41, Souldern Street, Watford, WD18 0EU, England

      IIF 13
  • Moss, Deanna Gaye
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 14
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 15
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 16
  • Moss, Deanna Gaye
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 17
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 18
    • Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 19
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 20
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 21 IIF 22
  • Moss, Deanna Gaye
    British management and consultancy born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 23
  • Moss, Deanna Gaye
    British management consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 24 IIF 25
  • Moss, Deanna Gaye
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 26
  • Moss, Deanna Gaye
    British

    Registered addresses and corresponding companies
  • Moss, Deanna Gaye
    British co sec

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 38
  • Moss, Deanna Gaye
    British company director

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 39
  • Moss, Deanna Gaye
    British company secretary

    Registered addresses and corresponding companies
  • Moss, Deanna Gaye
    British management consultant

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 47
  • Moss, Deanna Gaye
    British secretary

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 48
  • Moss, Deanna

    Registered addresses and corresponding companies
    • The Water Garden, Lower Plantation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    Ramillies House, 2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    PAY SCHEME LIMITED - 2014-09-09
    Ramillies House, Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-11-04 ~ now
    IIF 24 - director → ME
  • 3
    Ramillies House, Ramillies Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    367,457 GBP2023-12-28
    Officer
    2016-12-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    HADDEN BUSINESS SOLUTIONS LIMITED - 2014-12-29
    RAINGOLD (UK) LIMITED - 2008-06-18
    Kings House Business Centre, Station Road, Kings Langley, England
    Corporate (2 parents)
    Equity (Company account)
    85,768 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Ramillies House, Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,394 GBP2023-12-31
    Officer
    2022-02-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    HBS 040 LTD - 2015-02-17
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    626,103 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Ramillies House, 2 Ramillies Street, London
    Corporate (3 parents)
    Equity (Company account)
    308,435 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    GLINTVILLE LIMITED - 1996-05-29
    Kings House Business Centre, Station Road, Kings Langley, England
    Corporate (1 parent)
    Equity (Company account)
    367,514 GBP2023-12-28
    Officer
    2011-11-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    2021-12-31 ~ now
    IIF 17 - director → ME
  • 11
    HBS 042 LTD - 2014-07-07
    Prospect House, Rouen Road, Norwich
    Corporate (2 parents)
    Equity (Company account)
    22,940 GBP2022-12-31
    Officer
    2020-02-25 ~ now
    IIF 20 - director → ME
  • 12
    ORIGIN EXECUTIVE SOLUTIONS LIMITED - 2014-12-24
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ now
    IIF 15 - director → ME
  • 13
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    583,256 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    WESTBURY ANTIQUES LIMITED - 2014-06-19
    Ramillies House, 2 Ramillies Street, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2011-11-09 ~ now
    IIF 14 - director → ME
Ceased 30
  • 1
    Ramillies House, 2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-11-12 ~ 2004-12-01
    IIF 35 - secretary → ME
  • 2
    BLOOMSBUILD LIMITED - 2001-07-17
    Ramilles House, 2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-05-28 ~ 2008-09-29
    IIF 38 - secretary → ME
  • 3
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-11 ~ 2022-12-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    PAY SCHEME LIMITED - 2005-11-04
    PAYFACTOR GOLD LIMITED - 2001-03-28
    Ramillies House, 2 Ramillies Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-11-03 ~ 2010-04-30
    IIF 25 - director → ME
  • 5
    PAY SCHEME LIMITED - 2014-09-09
    Ramillies House, Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-04
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 33 - secretary → ME
  • 7
    Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, England
    Corporate (1 parent)
    Equity (Company account)
    5,388 GBP2024-09-30
    Officer
    2008-06-02 ~ 2008-09-05
    IIF 50 - secretary → ME
  • 8
    Ramillies House, Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2001-01-16 ~ 2008-10-01
    IIF 29 - secretary → ME
  • 9
    Ramillies House, Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2000-03-01 ~ 2008-10-01
    IIF 48 - secretary → ME
  • 10
    Ramillies House, Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-30
    Officer
    2003-08-26 ~ 2008-09-29
    IIF 32 - secretary → ME
  • 11
    Monaco House Unit 1 Monaco Works, Station Road, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    1,027 GBP2023-12-31
    Officer
    2000-03-01 ~ 2008-10-01
    IIF 30 - secretary → ME
  • 12
    Kings House Business Centre, Station Road, Kings Langley, Herts
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 44 - secretary → ME
  • 13
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 43 - secretary → ME
  • 14
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 45 - secretary → ME
  • 15
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 42 - secretary → ME
  • 16
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 41 - secretary → ME
  • 17
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 46 - secretary → ME
  • 18
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 40 - secretary → ME
  • 19
    TEAM TECHNICAL SERVICES LIMITED - 2007-03-30
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 47 - secretary → ME
  • 20
    TEAM CONSTRUCTION LIMITED - 2016-11-10
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2001-02-20 ~ 2008-10-01
    IIF 27 - secretary → ME
  • 21
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-01 ~ 2015-05-31
    IIF 23 - director → ME
  • 22
    Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-06-02 ~ 2008-09-05
    IIF 49 - secretary → ME
  • 23
    Ramillies House, 2 Ramillies Street, London
    Corporate (3 parents)
    Equity (Company account)
    308,435 GBP2023-12-31
    Officer
    2007-01-30 ~ 2008-10-01
    IIF 36 - secretary → ME
  • 24
    Ramillies House, 2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-03-12 ~ 2003-02-08
    IIF 39 - secretary → ME
  • 25
    Kings House, Station Road, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    2005-01-28 ~ 2008-10-01
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    GLINTVILLE LIMITED - 1996-05-29
    Kings House Business Centre, Station Road, Kings Langley, England
    Corporate (1 parent)
    Equity (Company account)
    367,514 GBP2023-12-28
    Officer
    2004-05-21 ~ 2008-09-29
    IIF 34 - secretary → ME
  • 27
    Kings House Business Centre, Station Road, Kings Langley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-11 ~ 2022-10-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    SHIMMER FLAT MANAGEMENT LIMITED - 2001-03-08
    13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    492,258 GBP2024-03-25
    Officer
    2004-03-23 ~ 2006-07-06
    IIF 21 - director → ME
  • 29
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    583,256 GBP2023-12-31
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 31 - secretary → ME
  • 30
    WESTBURY ANTIQUES LIMITED - 2014-06-19
    Ramillies House, 2 Ramillies Street, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2007-05-22 ~ 2008-05-01
    IIF 28 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.