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

Moed, Roy Uziel

    Related profiles found in government register
  • Moed, Roy Uziel
    British chairman born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 1 IIF 2
  • Moed, Roy Uziel
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 3 IIF 4 IIF 5
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 8
    • icon of address 20-225th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 9
  • Moed, Roy Uziel
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalmin, GU8 4AB, United Kingdom

      IIF 10
    • icon of address Munstead Cottage, Hascombe Road, Godalming, GU8 4AB, England

      IIF 11
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 16
    • icon of address Home Farm, Hurtmore, Nr Godalming, Surrey, GU8 6AD, England

      IIF 17
    • icon of address Ranelagh Farm, Crouch Lane, Winkfield, Berkshire, SL4 4TN, United Kingdom

      IIF 18
  • Moed, Roy
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Roy Moed
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Roy Uziel Moed
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalmin, Surrey, GU8 4AB, England

      IIF 21
    • icon of address Hascombe Road, Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB, United Kingdom

      IIF 22
    • icon of address Munstead Cottage, Hascombe Road, Godalming, GU8 4AB, England

      IIF 23
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 24
    • icon of address Munstead Cottage, Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB, United Kingdom

      IIF 25
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 29
  • Moed, Roy Uziel
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 4 Girling Way, Great South West Road, Feltham, Middlesex, TW14 0PX

      IIF 30
  • Moed, Roy Uziel
    British

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 31
  • Moed, Roy Uziel
    British company director

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 32 IIF 33
  • Mr Roy Uziel Moed
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, GU8 4AB

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    CD (37) LIMITED - 2008-04-18
    icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 2
    LIFEBOOK LIMITED - 2011-09-13
    icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-01-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address Munstead Cottage, Hascombe Road, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Munstead Cottage, Hascombe Road, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,346 GBP2021-03-31
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    MEETME LIMITED - 2006-01-27
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    FATBOYZ LIMITED - 2011-09-15
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -772,253 GBP2020-12-31
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 10 John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    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
  • 9
    JULES M LIMITED - 2006-01-27
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Home Farm, Hurtmore, Nr Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,727 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Hascombe Road, Hascombe Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ENCORELINK LIMITED - 1997-07-03
    icon of address Munstead Cottage, Hascombe Road, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    502,648 GBP2024-06-30
    Officer
    icon of calendar 1997-06-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-06-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,082 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address Munstead Cottage, Hascombe Road, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-10-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-10-13
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    INTERNATIONAL FLIGHT CATERING ASSOCIATION LIMITED - 2005-04-11
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-12 ~ 2000-02-18
    IIF 12 - Director → ME
    icon of calendar ~ 1992-03-23
    IIF 30 - Director → ME
  • 3
    MEETME LIMITED - 2006-01-27
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-02-10
    IIF 31 - Secretary → ME
  • 4
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2013-07-16
    IIF 2 - Director → ME
  • 5
    POURSHINS PLC - 2007-08-02
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-16
    IIF 3 - Director → ME
    icon of calendar 2001-04-18 ~ 2002-06-26
    IIF 33 - Secretary → ME
  • 6
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2013-07-16
    IIF 4 - Director → ME
  • 7
    WPO LONDON - 2016-09-12
    icon of address Acre House, 11 - 15 William Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2013-05-01
    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.