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

Mos, Costel

    Related profiles found in government register
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat House, 54, Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, Northern Ireland

      IIF 1
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 2
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 3
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, Greater Manchester, WN3 4HE, England

      IIF 4
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 5 IIF 6
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 7
  • Mos, Costel
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 8
    • icon of address Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 9
  • Mos, Costel
    Romanian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 10
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 11
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 12
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mos, Costel
    Romanian non-executive director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, ---not Longer At This Address---, London, W11 3LQ, England

      IIF 17
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 18 IIF 19
  • Mos, Dumitru
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 20
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 21
    • icon of address Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 22
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 23
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 24
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 25
    • icon of address 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 26
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 27
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 32
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 33
    • icon of address 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 34
  • Mos, Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 35 IIF 36
    • icon of address 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 37
    • icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 38
    • icon of address 161, Zuercherstrasse, Spb 103 568, Zuerich, CH-8010, Switzerland

      IIF 39
  • Mos, Costel
    Romanian consultants born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bachstrasse, Ch-9606 Buetschwil, Switzerland

      IIF 40
  • Dumitru Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 41
  • Mos, Costel
    Romanian consultant born in October 1983

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 161, Zuercherstrasse, Spb 103568, Zuerich, Zh, CH-8010, Switzerland

      IIF 42
  • Mr Dumitru Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 43 IIF 44
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bachstrasse, Ch-9606 Buetschwil, Switzerland

      IIF 45
    • icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 46
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 47
  • Mos, Dumitru Costel
    born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 35, Aabachstrasse, Zug, CH6300, Switzerland

      IIF 48
  • Mr Dumitru-costel Mos
    Romanian born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 49
  • Mos, Costel

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 50
  • Mos, Dumitru-costel
    born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,009 GBP2016-06-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 50 - Secretary → ME
  • 3
    LONDON EXCLUSIVE LTD - 2019-09-06
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Unity House, Suite 888 Westwood Park, Wigan, Greater Manchester, England
    Active Corporate (2 parents, 263 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    THURN & TAXIS 1 LTD - 2010-03-11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, ---not Longer At This Address---, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2016-12-31
    IIF 42 - Director → ME
  • 2
    888 - 2023-11-08
    icon of address 43-45 Cowork Notting Hill Gate, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-04-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-06-01
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ 2018-08-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-08-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    ASKLEPIOS MEDICAL HOLDING LIMITED - 2018-01-15
    icon of address 2 Kimberley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-11-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-08-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-08-28 ~ 2018-04-18
    IIF 34 - Director → ME
  • 6
    AKITA MANI YO LTD - 2020-04-20
    C19 PARTNERS LTD - 2021-03-25
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-03-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2021-09-15
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,009 GBP2016-06-30
    Officer
    icon of calendar 2015-12-21 ~ 2017-09-29
    IIF 33 - Director → ME
  • 8
    icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-30
    IIF 36 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    197,130 EUR2015-05-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-08-12
    IIF 39 - Director → ME
  • 11
    icon of address Born & Co. 1st Floor Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -45,141 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2017-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2024-03-04 ~ 2024-05-01
    IIF 7 - Director → ME
  • 13
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-03-20
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-03-20
    IIF 49 - Right to appoint or remove members OE
  • 14
    ECO-MEDIA-INTERNATIONAL LTD - 2022-11-22
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-14
    IIF 5 - Director → ME
  • 15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,000 GBP2024-11-30
    Officer
    icon of calendar 2018-03-19 ~ 2023-12-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-12-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2019-04-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    LAW PARTNERS LLP - 2013-11-18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2013-03-16 ~ 2017-06-30
    IIF 48 - LLP Designated Member → ME
  • 18
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2023-04-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2023-04-25
    IIF 24 - Right to appoint or remove directors OE
  • 19
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-11-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2019-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-12-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2019-11-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-11-29
    IIF 25 - Right to appoint or remove directors OE

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.