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

Moss, Alex

    Related profiles found in government register
  • Moss, Alex
    British ceo born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 1
  • Mr Alex Moss
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 2
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 3
  • Moss, Alexander Franklin
    British chief executive born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 7, Cornets End Lane, Meriden, Coventry, CV7 7LG, England

      IIF 4 IIF 5 IIF 6
  • Moss, Alexander Franklin
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, England

      IIF 7
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 8
  • Moss, Alexander Franklin
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 9 IIF 10 IIF 11
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, United Kingdom

      IIF 12
    • icon of address Site 7, Cornets End Lane, Meriden, Coventry, CV7 7LG, England

      IIF 13
    • icon of address Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, England

      IIF 14 IIF 15 IIF 16
    • icon of address 15, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ, England

      IIF 20
    • icon of address 15, Old Town Villas, Chestnut Walk, Stratford-upon-avon, CV37 6HQ, United Kingdom

      IIF 21
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 22 IIF 23 IIF 24
  • Mr Alexander Franklin Moss
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

      IIF 25 IIF 26
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 27
    • icon of address Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, England

      IIF 28 IIF 29
    • icon of address 57, Drin Road, Dromara, Co Down, BT25 2LE

      IIF 30
    • icon of address 15, Old Town Villas, Chestnut Walk, Stratford-upon-avon, CV37 6HQ, United Kingdom

      IIF 31
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 32 IIF 33 IIF 34
  • Moss, Alexander Franklin
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sherbourne Court, Washbrook Lane Allesley, Coventry, West Midlands, CV5 9FH

      IIF 35 IIF 36
    • icon of address 4 Rye Hill, Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 37
    • icon of address 73, Drin Road, Dromara, Dromore, County Down, BT25 2LE, Northern Ireland

      IIF 38
  • Moss, Alexander Franklin
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Franklin Moss
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 15 Old Town Villas, Chestnut Walk, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    485,539 GBP2024-06-29
    Officer
    icon of calendar 2002-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 42 - Director → ME
  • 4
    PJTTB03 LIMITED - 2011-05-10
    POWERSCREEN RECYCLING SYSTEMS LTD - 2011-01-14
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,686 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 15 - Director → ME
  • 6
    EVASON ENVIRONMENTAL LTD - 2024-05-01
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -186,306 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,857 GBP2024-06-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 17 - Director → ME
  • 8
    JEEVEPALM LIMITED - 1985-01-08
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,238 GBP2019-06-29
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 4 - Director → ME
  • 9
    POWERSCREEN HIRE LTD - 2008-09-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,300 GBP2019-06-29
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 10
    L.J.H. ENGINEERING LIMITED - 2014-07-09
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    DUO (SPARES) LIMITED - 2014-07-09
    DUO WASTE MANAGEMENT SERVICES LIMITED - 2012-08-20
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 39 - Director → ME
  • 12
    DUO HIRE LIMITED - 2014-07-09
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 13
    POWERSCREEN WASHING SYSTEMS LIMITED - 2024-07-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,812 GBP2024-06-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 5 - Director → ME
  • 14
    DUO EQUIPMENT LIMITED - 2020-07-31
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,217,801 GBP2024-06-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 20 - Director → ME
  • 15
    BELTANE WOA LIMITED - 2023-03-21
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    270,087 GBP2024-06-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    DUO AFRICA UK LIMITED - 2020-08-03
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 13 - Director → ME
  • 17
    INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - 2025-07-01
    icon of address Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,392 GBP2024-06-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 73 Drin Road, Dromara, Dromore, County Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 38 - Director → ME
  • 19
    H.EVASON & CO. - 2024-05-01
    icon of address Site 7, Meriden Park Cornets End Lane, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 16 - Director → ME
Ceased 16
  • 1
    DGH18 LTD
    - now
    DUO GROUP HOLDINGS LTD - 2021-05-17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,432,747 GBP2023-12-27
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-31
    IIF 10 - Director → ME
  • 2
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,404 GBP2018-06-30
    Officer
    icon of calendar 2005-03-04 ~ 2019-07-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address 114 Carnalea Road, Seskanore, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,510 GBP2019-06-29
    Officer
    icon of calendar 2014-04-24 ~ 2019-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    L.J.H. GROUP LIMITED - 2019-04-13
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -598,379 GBP2017-07-01 ~ 2018-06-29
    Officer
    icon of calendar 2004-11-30 ~ 2019-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 48 - Has significant influence or control OE
  • 5
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,568 GBP2023-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2019-07-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    DUO MANUFACTURING LTD - 2019-03-06
    LJH HOLDINGS LIMITED - 2019-01-30
    MICRO GUIDE LIMITED - 2000-11-17
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,259 GBP2019-06-29
    Officer
    icon of calendar 2004-11-30 ~ 2019-07-31
    IIF 24 - Director → ME
  • 7
    JEEVEPALM LIMITED - 1985-01-08
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,238 GBP2019-06-29
    Officer
    icon of calendar ~ 2019-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    POWERSCREEN HIRE LTD - 2008-09-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,300 GBP2019-06-29
    Officer
    icon of calendar 2003-08-11 ~ 2019-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Officer
    icon of calendar 2018-07-23 ~ 2019-07-31
    IIF 9 - Director → ME
  • 10
    icon of address Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    87,478 GBP2024-06-29
    Officer
    icon of calendar 2006-08-21 ~ 2019-04-29
    IIF 40 - Director → ME
  • 11
    POWERSCREEN WASHING SYSTEMS LIMITED - 2024-07-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,812 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-07-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    DUO EQUIPMENT LIMITED - 2020-07-31
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,217,801 GBP2024-06-30
    Officer
    icon of calendar 2005-04-26 ~ 2019-07-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    DUO AFRICA UK LIMITED - 2020-08-03
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2019-07-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-07-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - 2025-07-01
    icon of address Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,392 GBP2024-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2019-07-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-02 ~ 2006-03-08
    IIF 36 - Director → ME
  • 16
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of address The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,334 GBP2019-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-08
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.