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 Barry Christopher Moat

    Related profiles found in government register
  • Mr Barry Christopher Moat
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Old Town Court, Queensway, Hemel Hempstead, Herts, HP2 5HD, United Kingdom

      IIF 1
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 2
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 3
  • Moat, Barry Christopher
    British chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 4 IIF 5
  • Moat, Barry Christopher
    British chief executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 6
  • Moat, Barry Christopher
    British co director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

      IIF 7 IIF 8
  • Moat, Barry Christopher
    British commercial director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 10
  • Moat, Barry Christopher
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Old Town Court, Queensway, Hemel Hempstead, Herts, HP2 5HD, United Kingdom

      IIF 11
    • icon of address 10 Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

      IIF 12
  • Moat, Barry Christopher
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moat, Barry Christopher
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 106 New Bond Street, London, W1S 1DN, England

      IIF 20
  • Mr Barry Christopher Moat
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,210 GBP2022-10-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Suite 2 Old Town Court, Queensway, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 15
  • 1
    BNS TELECOM GROUP PLC - 2010-10-19
    BNS TELECOM GROUP LIMITED - 2005-10-18
    CROSSCO (886) LIMITED - 2005-10-06
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2010-02-19
    IIF 12 - Director → ME
  • 2
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2010-02-19
    IIF 8 - Director → ME
  • 3
    icon of address Lugano Building, Melbourne Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -87,357 GBP2023-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2014-08-26
    IIF 7 - Director → ME
  • 4
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2014-08-26
    IIF 17 - Director → ME
  • 5
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2019-09-30
    IIF 9 - Director → ME
  • 6
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2014-08-26
    IIF 16 - Director → ME
  • 7
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    -7,210,904 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2014-08-26
    IIF 15 - Director → ME
  • 8
    MPORIUM GROUP LIMITED - 2015-06-08
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-09-26 ~ 2019-09-30
    IIF 5 - Director → ME
  • 9
    MPORIUM LTD - 2015-06-08
    icon of address First Floor, 106 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2017-09-26 ~ 2019-09-30
    IIF 4 - Director → ME
  • 10
    MOPOWERED GROUP PLC - 2015-06-08
    NEWINCCO 1264 LIMITED - 2013-10-17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-09 ~ 2019-06-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-06-10
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 11
    MOPOWERED LIMITED - 2015-06-08
    MOBANK LIMITED - 2013-05-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2019-08-28
    IIF 6 - Director → ME
  • 12
    CREATED BY NEON LTD - 2022-10-21
    FAST WEB MEDIA LTD. - 2019-11-20
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    FLEETNESS 202 LIMITED - 1994-12-15
    icon of address 4385, 02946537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2019-07-17
    IIF 10 - Director → ME
  • 13
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2014-08-26
    IIF 19 - Director → ME
  • 14
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2014-08-26
    IIF 14 - Director → ME
  • 15
    icon of address Lugano Building, 57 Melbourne Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -802 GBP2020-12-31
    Officer
    icon of calendar 2009-08-03 ~ 2014-08-26
    IIF 18 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.