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

Mr Mark Moss

    Related profiles found in government register
  • Mr Mark Moss
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 5
    • icon of address 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU

      IIF 6
    • icon of address J & H Mitchell Ws, 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU

      IIF 7
  • Mr Mark Moss
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, First Avenue, Amersham, HP7 9BL, United Kingdom

      IIF 8
  • Mr Mark Moss
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 12 Albion Street, Brighton, BN2 9NE, United Kingdom

      IIF 9
  • Moss, Mark
    British business development director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Mark
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Cowbridge Road East, Cardiff, CF11 9AE

      IIF 13
    • icon of address 61, Cowbridge Road East, Cardiff, CF11 9AE, United Kingdom

      IIF 14 IIF 15
    • icon of address Office 4, Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 16 IIF 17
    • icon of address Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

      IIF 18
  • Moss, Mark
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cowbridge Road East, Cardiff, CF11 9AE, United Kingdom

      IIF 19
    • icon of address Office 4, Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 20
    • icon of address Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

      IIF 21 IIF 22 IIF 23
  • Moss, Mark
    British regulatory affairs consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, First Avenue, Amersham, HP7 9BL, United Kingdom

      IIF 24
  • Moss, Mark
    British fireman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 12 Albion Street, Brighton, BN2 9NE, United Kingdom

      IIF 25
  • Moss, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

      IIF 26
  • Moss, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    DUNWILCO (875) LIMITED - 2001-05-04
    icon of address 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,540 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DHAIS PLC - 2019-01-03
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 49 First Avenue, Amersham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NEVILLE COURT ACCOMODATION LIMITED - 1991-08-15
    icon of address 61 Cowbridge Road East, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,018 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address J & H Mitchell Ws, 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -102,208 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TUNCO (1998) 109 LIMITED - 1998-11-09
    icon of address 61 Cowbridge Road East, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -827,460 GBP2024-01-31
    Officer
    icon of calendar 1998-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 61 Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address First Floor Office, 12 Albion Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 61 Cowbridge Road East, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,991 GBP2024-03-31
    Officer
    icon of calendar 1991-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    PORTHCAWL WATER COMPANY LIMITED - 2008-07-08
    icon of address 61 Cowbridge Road East, Cardiff, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -199,264 GBP2024-12-31
    Officer
    icon of calendar 2003-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Meadow House, Medway Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2000-07-07
    IIF 12 - Director → ME
  • 2
    EVERYBODY WANTS TO RENT LIMITED - 1995-09-27
    icon of address Meadow House, Medway Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2000-01-28
    IIF 23 - Director → ME
  • 3
    icon of address 61 Cowbridge Road East, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    805,172 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ 2022-12-02
    IIF 13 - Director → ME
  • 4
    TRAMCROFT LIMITED - 1997-11-11
    icon of address Medway Street, Maidstone, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-11 ~ 2000-02-25
    IIF 10 - Director → ME
  • 5
    CLEARER HEARING LIMITED - 1988-04-20
    icon of address Medway Street, Maidstone, Kent
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-02-25
    IIF 22 - Director → ME
  • 6
    GTT 21 LIMITED - 1997-11-05
    icon of address Medway Street, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2000-01-28
    IIF 11 - Director → ME
  • 7
    icon of address J & H Mitchell Ws, 51 Atholl Road, Pitlochry, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -102,208 GBP2023-09-30
    Officer
    icon of calendar 1998-01-08 ~ 2000-02-25
    IIF 18 - Director → ME
  • 8
    TECHNICO HEARING INSTRUMENTS LIMITED - 2000-02-24
    icon of address Meadow House, Medway Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1999-12-15
    IIF 21 - Director → ME
    icon of calendar 1998-10-30 ~ 1999-12-15
    IIF 27 - Secretary → ME
  • 9
    icon of address 61 Cowbridge Road East, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,015,991 GBP2024-03-31
    Officer
    icon of calendar 1991-11-21 ~ 1993-11-04
    IIF 26 - Secretary → 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.