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 Kevin Moyles

    Related profiles found in government register
  • Mr Kevin Moyles
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Bucks, SL9 8SU, England

      IIF 1
    • 1068, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 2
    • 10, High Street, Poole, BH15 1BP, England

      IIF 3 IIF 4 IIF 5
    • 28, Rowan Close, St Albans, Hertfordshire, AL4 0ST

      IIF 6
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, England

      IIF 7 IIF 8
    • Unit 12, Stanta Business Centre, St. Albans, AL3 6PF, England

      IIF 9
  • Moyles, Kevin
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1068, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 10
    • 10, High Street, Poole, BH15 1BP, England

      IIF 11 IIF 12 IIF 13
    • Suite 1, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 14
  • Moyles, Kevin
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, England

      IIF 15 IIF 16
    • 126, St. Albans Road, Sandridge, St. Albans, Hertfordshire, AL4 9LL

      IIF 17
    • Unit 12, Stanta Business Centre, St. Albans, AL3 6PF, England

      IIF 18
  • Moyles, Kevin
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowan Close, St Albans, Hertfordshire, AL4 0ST, United Kingdom

      IIF 19
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, United Kingdom

      IIF 20
    • 28, Rowan Close, St. Albans, Hertfordshire, AL4 0ST, England

      IIF 21
    • 28, Rowan Close, St. Albans, Hertfordshire, AL4 0ST, United Kingdom

      IIF 22
  • Moyles, Kevin
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, SL9 8SU, England

      IIF 23
  • Mr Kevin Moyles
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Water Street, Kidwelly, SA17 5BX, United Kingdom

      IIF 24
    • 126 St Albans Road, Sandridge, St Albans, Hertfordshire, AL4 9LL, United Kingdom

      IIF 25
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 12, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 30
  • Moyles, Kevin
    Irish consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, Turners Hill, Cheshunt, Waltham Cross, Herts, EN8 9DE, England

      IIF 31
  • Moyles, Kevin
    British web designer born in July 1978

    Registered addresses and corresponding companies
    • 35 High Street, Sandridge, St Albans, Hertfordshire, AL4 9DD

      IIF 32
  • Moyles, Kevin
    British web designer

    Registered addresses and corresponding companies
    • 35 High Street, Sandridge, St Albans, Hertfordshire, AL4 9DD

      IIF 33
  • Moyles, Kevin
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Poole, BH15 1BP, England

      IIF 34
  • Moyles, Kevin
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Water Street, Kidwelly, SA17 5BX, United Kingdom

      IIF 35
  • Moyles, Kevin
    Irish accounts executive born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 36
  • Moyles, Kevin
    Irish director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 37
    • 126, St Albans Road, St Albans, Herts, AL4 9LL, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Moyles, Kevin
    Irish consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Turners Hill, Turners Hill, Cheshunt, Waltham Cross, Herts, EN8 9DE, England

      IIF 41
  • Moyles, Kevin

    Registered addresses and corresponding companies
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 42
    • 126, St Albans Road, St Albans, Herts, AL4 9LL, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    126 St. Albans Road, Sandridge, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    126 St. Albans Road, Sandridge, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    126 St Albans Road, Sandridge, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 39 - Director → ME
    2020-01-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    28 Rowan Close, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    2012-04-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    206 Turners Hill, Cheshunt, Waltham Cross, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 10
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 40 - Director → ME
    2020-03-30 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Unit 12 Stanta Business Centre, 3 Soothouse Spring, St Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    Unit 12, Stanta Business Centre, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    Brookman, 145-147 Hatfield Road, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2023-09-30
    Officer
    2023-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    28 Rowan Close, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 15
    126 St Albans Road, Sandridge, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-06-29 ~ dissolved
    IIF 32 - Director → ME
    2000-06-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 38 - Director → ME
    2019-06-18 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    126 St. Albans Road, Sandridge, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    HAMILTON & MASON LTD - 2025-01-28
    10 High Street, Poole, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    32,150 GBP2024-02-28
    Officer
    2025-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Suite 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,199,721 GBP2024-03-31
    Officer
    2025-03-28 ~ 2026-01-22
    IIF 14 - Director → ME
  • 2
    28 Rowan Close, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2016-05-31
    IIF 21 - Director → ME
  • 3
    10 High Street, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,390 GBP2024-03-31
    Officer
    2025-12-01 ~ 2026-01-22
    IIF 13 - Director → ME
  • 4
    206 Turners Hill, Cheshunt, Waltham Cross, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ 2019-11-14
    IIF 41 - Director → ME
  • 5
    SUGAR BARONS LTD - 2023-03-16
    4385, 12382174 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-02 ~ 2023-03-14
    IIF 35 - Director → ME
    Person with significant control
    2020-01-02 ~ 2023-03-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SOFA SURFERS LTD - 2020-05-26
    1 Cheam Close, Derby, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,397 GBP2023-05-31
    Officer
    2020-05-11 ~ 2020-05-25
    IIF 37 - Director → ME
    2020-05-11 ~ 2020-05-25
    IIF 42 - Secretary → ME
    Person with significant control
    2020-05-11 ~ 2020-05-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    BLACK UMBRELLA LIMITED - 2018-01-04
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Person with significant control
    2018-03-28 ~ 2021-01-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.