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, Kenneth Richard

    Related profiles found in government register
  • Moss, Kenneth Richard
    Uk company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, London, WC2N 4HS, England

      IIF 1
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 5 IIF 6
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0DZ, United Kingdom

      IIF 7
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0LQ, England

      IIF 8
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0LQ, United Kingdom

      IIF 9
    • icon of address Heatherlands, South Drive, Virginia Water, GU25 4JR, United Kingdom

      IIF 10
    • icon of address Heatherlands, South Drive, Virginia Water, Surrey, GU25 4JR, United Kingdom

      IIF 11 IIF 12
  • Moss, Kenneth Richard
    Uk director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rondane, Shepley End, Ascot, Berkshire, SL5 0LQ, United Kingdom

      IIF 13
    • icon of address Heatherlands, South Drive, Virginia Water, GU25 4JR, United Kingdom

      IIF 14 IIF 15
    • icon of address Heatherlands, South Drive, Virginia Water, Surrey, GU25 4JR, United Kingdom

      IIF 16
  • Moss, Kenneth Richard
    Uk management consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0QL, England

      IIF 17 IIF 18
  • Moss, Kenneth Richard
    Uk none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, North Street, Guildford, Surrey, GU1 4AU, United Kingdom

      IIF 19
  • Moss, Kenneth Richard
    Uk uk born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, London, SE1 8RT, England

      IIF 20
  • Moss, Kenneth Richard
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rondane, West Drive, Sunningdale, Berkshire, SL5 0LQ

      IIF 21
    • icon of address Tiresford Cottage, Tiresford, Tarporley, CW6 9LY, England

      IIF 22
    • icon of address Finders, 20 Nuns Walk, Virginia Water, Surrey, GU25 4RT, England

      IIF 23
  • Moss, Kenneth Richard
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Kenneth Richard
    British company director/corporate business consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 30
  • Moss, Kenneth Richard
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkshill House, Chertsey Road, Chobham, Surrey, GU24 8LJ

      IIF 31
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 32
    • icon of address 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 33
    • icon of address Hill House, Milley Lane, Hare Hatch, Reading, RG10 9TH, United Kingdom

      IIF 34
  • Moss, Ken Richard
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 35
  • Moss, Kenneth Richard
    British business manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Irving Road, London, W14 0JS, United Kingdom

      IIF 36
  • Moss, Kenneth Richard
    British chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 37
  • Moss, Kenneth Richard
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kenway Road, London, Greater London, SW5 0RE, United Kingdom

      IIF 38
    • icon of address 45, Kenway Road, London, SW5 0RE, England

      IIF 39
  • Moss, Kenneth Richard
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 40
    • icon of address 45, Kenway Road, London, SW5 0RE, England

      IIF 41
  • Mr Kenneth Richard Moss
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Moss, Ken Richard
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Portland Road, London, W11 4LQ, England

      IIF 43
  • Moss, Ken Richard
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Irving Road, London, W14 0JS, England

      IIF 44
    • icon of address Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 45
    • icon of address C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 46
  • Moss, Ken Richard
    English non executive director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion House 5-13, Canal Street, Nottingham, NG1 7EG, England

      IIF 47
  • Mr Ken Richard Moss
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Barn, Charley Green Lane, Chorley, Chorley, Cheshire, CW5 8JR, Great Britain

      IIF 48
    • icon of address 25 Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 49
  • Moss, Kenneth Richard

    Registered addresses and corresponding companies
    • icon of address 84, North Street, Guildford, Surrey, GU1 4AU, United Kingdom

      IIF 50
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0QL, England

      IIF 51
  • Mr Kenneth Richard Moss
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 52
    • icon of address 36-38 Westbourne Grove, Newton Road, London, W2 5SH, United Kingdom

      IIF 53
    • icon of address 45, Kenway Road, London, SW5 0RE, England

      IIF 54
  • Mr Ken Richard Moss
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Irving Road, London, W14 0JS, England

      IIF 55
    • icon of address Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 56
    • icon of address C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 57
  • Mr Ken Richard Moss
    English born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Portland Road, London, W11 4LQ, England

      IIF 58
  • Moss, Kenneth

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 59 IIF 60 IIF 61
    • icon of address Rondane, Shepley End, Wentworth, Sunningdale, SL5 0QL, England

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Nuns Walk, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 70 Baker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 25 Leith Mansions, Grantully Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Green Farm Barn, Chorley, Nantwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Heatherlands, South Drive, Virginia Water, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Heatherlands, South Drive, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 92 Portland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rondane West Drive Shepley End, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    icon of address 25 Leith Mansions Grantully Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Marple Road, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    NOVIUM TECHNOLOGIES LIMITED - 2009-09-28
    icon of address Heatherlands, South Drive, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Albion House 5-13 Canal Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address C/o Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Heatherlands, South Drive, Virginia Water, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 15 - Director → ME
Ceased 28
  • 1
    B2B SYSTEMS LIMITED - 2004-06-03
    INTERNET COMMERCIAL EXCHANGE LIMITED - 2001-06-28
    LIGHTENING MOVE LIMITED - 1999-11-18
    IORBIA LIMITED - 2006-11-13
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-07-10
    IIF 27 - Director → ME
  • 2
    VZAAR LIMITED - 2019-07-10
    VIDEO-BAZAAR LIMITED - 2008-11-03
    icon of address 483 Green Lanes Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,524 GBP2023-12-31
    Officer
    icon of calendar 2007-03-21 ~ 2012-08-01
    IIF 13 - Director → ME
  • 3
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 23 - LLP Member → ME
  • 4
    GREENFIELD VENTURES LIMITED - 2022-09-28
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2024-04-15 ~ 2024-06-25
    IIF 39 - Director → ME
  • 5
    INFOTEAM MANAGEMENT SERVICES LIMITED - 2010-05-21
    icon of address Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-26 ~ 2002-05-14
    IIF 25 - Director → ME
  • 6
    icon of address Chessington Business Center, 37 Cox Lane, Chessington, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    397,708 GBP2024-05-31
    Officer
    icon of calendar 2001-03-26 ~ 2002-05-14
    IIF 26 - Director → ME
  • 7
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,032 GBP2024-05-31
    Officer
    icon of calendar 2001-03-26 ~ 2002-05-14
    IIF 24 - Director → ME
  • 8
    icon of address C/o Vzaar Limited, 31-33 Bondway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-11-18
    IIF 17 - Director → ME
    icon of calendar 2010-07-29 ~ 2011-11-18
    IIF 51 - Secretary → ME
  • 9
    icon of address C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2011-11-18
    IIF 18 - Director → ME
    icon of calendar 2010-08-03 ~ 2011-11-18
    IIF 62 - Secretary → ME
  • 10
    icon of address Unit 4b St. Georges Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2011-10-13
    IIF 8 - Director → ME
  • 11
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,733 GBP2017-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-09-04
    IIF 7 - Director → ME
  • 12
    MSP IRIS LIMITED - 2015-04-01
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,984 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-09-04
    IIF 10 - Director → ME
  • 13
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2013-04-22
    IIF 5 - Director → ME
    icon of calendar 2012-04-25 ~ 2013-04-22
    IIF 59 - Secretary → ME
  • 14
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-09-04
    IIF 1 - Director → ME
  • 15
    icon of address 2a Chequers Court, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-09-04
    IIF 2 - Director → ME
  • 16
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-09-04
    IIF 3 - Director → ME
  • 17
    MOSSOLAR LIMITED - 2016-01-14
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,694 GBP2017-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2013-08-03
    IIF 34 - Director → ME
  • 18
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-10-29
    IIF 20 - Director → ME
    icon of calendar 2012-04-25 ~ 2012-10-29
    IIF 60 - Secretary → ME
  • 19
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2013-01-04
    IIF 6 - Director → ME
    icon of calendar 2012-04-25 ~ 2013-01-04
    IIF 61 - Secretary → ME
  • 20
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-04
    IIF 12 - Director → ME
  • 21
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    MSP OUTWOOD LIMITED - 2015-11-09
    WEL SOLAR PARK 5 LTD - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2013-09-04
    IIF 4 - Director → ME
  • 22
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,804,214 GBP2017-03-31
    Officer
    icon of calendar 2011-01-18 ~ 2012-01-09
    IIF 19 - Director → ME
    icon of calendar 2011-01-18 ~ 2012-01-09
    IIF 50 - Secretary → ME
  • 23
    SANSERIF PUBLISHING LTD - 2009-09-28
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,020 GBP2017-09-30
    Officer
    icon of calendar 2010-01-05 ~ 2010-10-12
    IIF 9 - Director → ME
  • 24
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -786,214 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-01-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-01-27
    IIF 53 - Has significant influence or control OE
  • 25
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,115,274 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-01-27
    IIF 37 - Director → ME
    icon of calendar 2016-01-27 ~ 2016-11-08
    IIF 30 - Director → ME
  • 26
    AVNET TECHNOLOGY SOLUTIONS LIMITED - 2013-01-28
    AVNET COMPUTER MARKETING LIMITED - 2004-07-08
    AVNET BYTECH LIMITED - 2001-07-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2000-12-31
    IIF 31 - Director → ME
  • 27
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2018-04-05
    Officer
    icon of calendar 2002-03-27 ~ 2019-02-13
    IIF 22 - LLP Member → ME
  • 28
    NEWCO 140812 LIMITED - 2012-10-30
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    214,011 GBP2015-06-30
    Officer
    icon of calendar 2013-09-03 ~ 2016-03-31
    IIF 32 - 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.