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

Moyles, Kevin

    Related profiles found in government register
  • Moyles, Kevin
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1068, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
    • 10, High Street, Poole, BH15 1BP, England

      IIF 2 IIF 3 IIF 4
    • Suite 1, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 5
  • Moyles, Kevin
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, England

      IIF 6 IIF 7
    • 126, St. Albans Road, Sandridge, St. Albans, Hertfordshire, AL4 9LL

      IIF 8
    • Unit 12, Stanta Business Centre, St. Albans, AL3 6PF, England

      IIF 9
  • Moyles, Kevin
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Rowan Close, St Albans, Hertfordshire, AL4 0ST, United Kingdom

      IIF 10
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, United Kingdom

      IIF 11
    • 28, Rowan Close, St. Albans, Hertfordshire, AL4 0ST, England

      IIF 12
    • 28, Rowan Close, St. Albans, Hertfordshire, AL4 0ST, United Kingdom

      IIF 13
  • Moyles, Kevin
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire, SL9 8SU, England

      IIF 14
  • Moyles, Kevin
    Irish consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 206, Turners Hill, Cheshunt, Waltham Cross, Herts, EN8 9DE, England

      IIF 15
  • Moyles, Kevin
    British web designer born in July 1978

    Registered addresses and corresponding companies
    • 35 High Street, Sandridge, St Albans, Hertfordshire, AL4 9DD

      IIF 16
  • Moyles, Kevin
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, High Street, Poole, BH15 1BP, England

      IIF 17
  • Moyles, Kevin
    British web designer

    Registered addresses and corresponding companies
    • 35 High Street, Sandridge, St Albans, Hertfordshire, AL4 9DD

      IIF 18
  • Mr Kevin Moyles
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Bucks, SL9 8SU, England

      IIF 19
    • 1068, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 20
    • 10, High Street, Poole, BH15 1BP, England

      IIF 21 IIF 22 IIF 23
    • 28, Rowan Close, St Albans, Hertfordshire, AL4 0ST

      IIF 24
    • 126, St. Albans Road, Sandridge, St. Albans, AL4 9LL, England

      IIF 25 IIF 26
    • Unit 12, Stanta Business Centre, St. Albans, AL3 6PF, England

      IIF 27
  • Moyles, Kevin
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Water Street, Kidwelly, SA17 5BX, United Kingdom

      IIF 28
  • Moyles, Kevin
    Irish accounts executive born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 29
  • Moyles, Kevin
    Irish director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 30
    • 126, St Albans Road, St Albans, Herts, AL4 9LL, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Moyles, Kevin
    Irish consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206 Turners Hill, Turners Hill, Cheshunt, Waltham Cross, Herts, EN8 9DE, England

      IIF 34
  • Moyles, Kevin

    Registered addresses and corresponding companies
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 35
    • 126, St Albans Road, St Albans, Herts, AL4 9LL, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Kevin Moyles
    Irish born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Water Street, Kidwelly, SA17 5BX, United Kingdom

      IIF 39
    • 126 St Albans Road, Sandridge, St Albans, Hertfordshire, AL4 9LL, United Kingdom

      IIF 40
    • 126, St Albans Road, St Albans, AL4 9LL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Unit 12, Stanta Business Centre, 3 Soothouse Spring, St. Albans, AL3 6PF, England

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    AGENCY PAYE LIMITED
    14722261
    Suite 1 Stanta Business Centre, 3 Soothouse Spring, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,721 GBP2024-03-31
    Officer
    2025-03-28 ~ 2026-01-22
    IIF 5 - Director → ME
  • 2
    ASK SOURCE LTD
    14124076
    126 St. Albans Road, Sandridge, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    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
  • 3
    CHRISTOPHER PLACE LEISURE LIMITED
    09174417
    Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 4
    CONSTRUCT ORANGE LTD
    10616413
    126 St. Albans Road, Sandridge, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CONTACT ORANGE LIMITED
    10149926
    28 Rowan Close, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-27 ~ 2016-05-31
    IIF 12 - Director → ME
  • 6
    DBO PAY LTD
    16651814
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    DIRECT BACK OFFICE LIMITED
    13984119
    10 High Street, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    113,390 GBP2024-03-31
    Officer
    2025-12-01 ~ 2026-01-22
    IIF 4 - Director → ME
  • 8
    ECO VEHICLE LEASING LIMITED
    06754364
    126 St Albans Road, Sandridge, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    HR UK PAY LTD
    16651757
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    INVESTMENTS & HOLDINGS LTD
    12384747
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 32 - Director → ME
    2020-01-03 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    K MOYLES LIMITED
    08015680
    28 Rowan Close, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    2012-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LEONARDO AIRLINER AGENCY LTD
    12314131
    206 Turners Hill, Cheshunt, Waltham Cross, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-14 ~ 2019-11-14
    IIF 34 - Director → ME
    2019-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MSG MANAGEMENT LTD - now
    SUGAR BARONS LTD
    - 2023-03-16 12382174
    4385, 12382174 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-02 ~ 2023-03-14
    IIF 28 - Director → ME
    Person with significant control
    2020-01-02 ~ 2023-03-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MY4M LIMITED
    12538525
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 33 - Director → ME
    2020-03-30 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
  • 15
    OEADVICE LIMITED
    11679195
    Unit 12 Stanta Business Centre, 3 Soothouse Spring, St Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 16
    ORANGE MEDIA GROUP LIMITED
    11682450
    Unit 12, Stanta Business Centre, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 17
    ORANGE PORTALS LTD
    12905529
    Brookman, 145-147 Hatfield Road, St Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2023-09-30
    Officer
    2023-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    SAINTS BAR LIMITED
    09267320
    28 Rowan Close, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SIMPLY SITES LIMITED
    04024109
    126 St Albans Road, Sandridge, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2000-06-29 ~ dissolved
    IIF 16 - Director → ME
    2000-06-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 20
    SOCIAL MEDIA GURUS LTD
    12056512
    126 St Albans Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 31 - Director → ME
    2019-06-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SOFA DEPOT LIMITED - now
    SOFA SURFERS LTD
    - 2020-05-26 12595020
    1 Cheam Close, Derby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -201,397 GBP2023-05-31
    Officer
    2020-05-11 ~ 2020-05-25
    IIF 30 - Director → ME
    2020-05-11 ~ 2020-05-25
    IIF 35 - Secretary → ME
    Person with significant control
    2020-05-11 ~ 2020-05-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    SOFAS NOW LTD
    14406561
    126 St. Albans Road, Sandridge, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    TIACO LIMITED
    - now 10785732
    BLACK UMBRELLA LIMITED - 2018-01-04
    Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    24,206 GBP2021-05-31
    Person with significant control
    2018-03-28 ~ 2021-01-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    UK PAY LTD
    - now 14646071 11536594, 10872449
    HAMILTON & MASON LTD
    - 2025-01-28 14646071
    10 High Street, Poole, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    32,150 GBP2024-02-28
    Officer
    2025-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.