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, Anthony

    Related profiles found in government register
  • Moss, Anthony
    British co director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ

      IIF 1
  • Moss, Anthony
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramillies House 2 Ramillies, Street London, W1F 7LN

      IIF 2
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 3 IIF 4
    • icon of address C/o F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 5 IIF 6
    • icon of address Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 7 IIF 8 IIF 9
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 12 IIF 13 IIF 14
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 17
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 18 IIF 19
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 20
    • icon of address The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ

      IIF 21 IIF 22 IIF 23
    • icon of address The Water Garden, Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ, United Kingdom

      IIF 24 IIF 25
  • Moss, Anthony
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 26
    • icon of address Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 27
    • icon of address Kings House, Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 28 IIF 29
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 33
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 34
    • icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH

      IIF 35
    • icon of address Kings House, Station Road, Kings Langley, WD4 8LZ

      IIF 36 IIF 37
    • icon of address Monaco House Unit 1, Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ, England

      IIF 38
    • icon of address Monaco House, Unit 1b Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ, England

      IIF 39
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 40
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 41
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 42
    • icon of address The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ

      IIF 43
  • Moss, Anthony
    British co director born in February 1939

    Registered addresses and corresponding companies
    • icon of address 2 Northway Crescent, Mill Hill, NW7 3JP

      IIF 44
  • Mr Anthony Moss
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 45
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, United Kingdom

      IIF 46
    • icon of address Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 47
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 48 IIF 49 IIF 50
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 51 IIF 52
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN

      IIF 53
  • Moss, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ

      IIF 54 IIF 55
  • Moss, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 31 - Director → ME
  • 3
    PAY SCHEME LIMITED - 2005-11-04
    PAYFACTOR GOLD LIMITED - 2001-03-28
    icon of address Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 30 - Director → ME
  • 7
    HBS 040 LTD - 2015-02-17
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Ramillies House, Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address Monaco House Unit 1 Monaco Works, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,096,569 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 38 - Director → ME
  • 10
    TEAM TECHNICAL SERVICES LIMITED - 2007-03-30
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 11
    HBS 013 LTD - 2016-07-26
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 12
    HORIZON RCS LIMITED - 2020-02-19
    HBS 044 LTD - 2013-11-08
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 42 - Director → ME
  • 13
    HANNU CONSULTANCY SERVICES LIMITED - 2022-10-12
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,080 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Ockley House Lower Plantation, Loudwater, Rickmansworth, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,724 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    ORIGIN EXECUTIVE SOLUTIONS LIMITED - 2014-12-24
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 34 - Director → ME
  • 19
    HADDEN BUSINESS SOLUTIONS LTD - 2008-06-18
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 21
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    643,128 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 22
    WESTBURY ANTIQUES LIMITED - 2014-06-19
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    HBS 015 LTD - 2016-07-26
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 3 - Director → ME
Ceased 21
  • 1
    HBS 046 LTD - 2013-01-16
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,736 GBP2024-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-09-30
    IIF 28 - Director → ME
  • 2
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-10-28
    IIF 54 - Secretary → ME
  • 3
    CATENAE INNOVATION P.L.C. - 2024-03-05
    ELEGY (NO.9) PLC - 2003-05-22
    MILESTONE GROUP PLC - 2018-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2011-11-21
    IIF 25 - Director → ME
  • 4
    icon of address Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,267 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2020-09-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    RAINGOLD (UK) LIMITED - 2008-06-18
    HADDEN BUSINESS SOLUTIONS LIMITED - 2014-12-29
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,784 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-09-30
    IIF 14 - Director → ME
  • 6
    SMART TAX (UK) LIMITED - 2014-12-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-09-30
    IIF 13 - Director → ME
  • 7
    HORIZON RCS LIMITED - 2020-02-19
    HBS 044 LTD - 2013-11-08
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-09-30
    IIF 27 - Director → ME
  • 8
    HBS 041 LTD - 2014-10-28
    icon of address Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-09-30
    IIF 35 - Director → ME
  • 9
    TEAM CONSTRUCTION LIMITED - 2016-11-10
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    203,568 GBP2015-04-30
    Officer
    icon of calendar 2014-06-01 ~ 2015-09-30
    IIF 2 - Director → ME
  • 10
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-09-30
    IIF 16 - Director → ME
  • 11
    LANGLEY MANAGEMENT SERVICES LIMITED - 2012-03-08
    RAINGOLD MANAGEMENT SERVICES LIMITED - 2007-03-08
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,599 GBP2016-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2015-09-30
    IIF 39 - Director → ME
  • 12
    icon of address Ockley House Lower Plantation, Loudwater, Rickmansworth, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,724 GBP2024-03-31
    Officer
    icon of calendar 1992-05-01 ~ 2011-11-30
    IIF 21 - Director → ME
    icon of calendar 1996-01-01 ~ 2011-11-30
    IIF 56 - Secretary → ME
  • 13
    icon of address Kings House, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2019-03-22
    IIF 5 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-11-09
    IIF 6 - Director → ME
  • 14
    GLINTVILLE LIMITED - 1996-05-29
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    367,514 GBP2023-12-28
    Officer
    icon of calendar 2010-09-20 ~ 2011-11-09
    IIF 40 - Director → ME
  • 15
    icon of address Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ 2021-12-31
    IIF 26 - Director → ME
  • 16
    icon of address Atc Cameo House, 11 Bear Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,505 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-11-10
    IIF 44 - Director → ME
  • 17
    HADDEN BUSINESS SOLUTIONS LTD - 2008-06-18
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2011-11-09
    IIF 22 - Director → ME
  • 18
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    643,128 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-09-30
    IIF 18 - Director → ME
  • 19
    HBS 050 LTD - 2009-12-29
    icon of address Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,925,227 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2011-11-09
    IIF 37 - Director → ME
    icon of calendar 2014-06-02 ~ 2015-09-30
    IIF 36 - Director → ME
  • 20
    icon of address 1 Lindsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2011-11-09
    IIF 1 - Director → ME
  • 21
    WESTBURY ANTIQUES LIMITED - 2014-06-19
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-22 ~ 2011-11-09
    IIF 43 - 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.