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
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 20, Nuns Walk, Virginia Water, Surrey, GU25 4RT

      IIF 6
  • Moss, Kenneth Richard
    British company director/corporate business consultant born in November 1958

    Resident in United Kingdom

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

      IIF 7
  • Moss, Kenneth Richard
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 8
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, England

      IIF 9
    • 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 10
    • Hill House, Milley Lane, Hare Hatch, Reading, RG10 9TH, United Kingdom

      IIF 11
  • Moss, Ken Richard
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 12
  • Moss, Kenneth Richard
    born in November 1958

    Resident in United Kingdom

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

      IIF 13
    • Tiresford Cottage, Tiresford, Tarporley, CW6 9LY, England

      IIF 14
    • Finders, 20 Nuns Walk, Virginia Water, Surrey, GU25 4RT, England

      IIF 15
  • Moss, Kenneth Richard
    Uk born in November 1958

    Resident in United Kingdom

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

      IIF 16
  • Moss, Kenneth Richard
    Uk company director born in November 1958

    Resident in United Kingdom

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

      IIF 17
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 18 IIF 19 IIF 20
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 21 IIF 22
    • Rondane, Shepley End, Wentworth, Sunningdale, SL5 0DZ, United Kingdom

      IIF 23
    • Rondane, Shepley End, Wentworth, Sunningdale, SL5 0LQ, England

      IIF 24
    • Rondane, Shepley End, Wentworth, Sunningdale, SL5 0LQ, United Kingdom

      IIF 25
    • Heatherlands, South Drive, Virginia Water, GU25 4JR, United Kingdom

      IIF 26
    • Heatherlands, South Drive, Virginia Water, Surrey, GU25 4JR, United Kingdom

      IIF 27 IIF 28
  • Moss, Kenneth Richard
    Uk director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heatherlands, South Drive, Virginia Water, GU25 4JR, United Kingdom

      IIF 29 IIF 30
    • Heatherlands, South Drive, Virginia Water, Surrey, GU25 4JR, United Kingdom

      IIF 31
  • Moss, Kenneth Richard
    Uk management consultant born in November 1958

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Moss, Kenneth Richard
    Uk none born in November 1958

    Resident in United Kingdom

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

      IIF 34
  • Moss, Kenneth Richard
    Uk uk born in November 1958

    Resident in United Kingdom

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

      IIF 35
  • Mr Kenneth Richard Moss
    British born in November 1958

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kenway Road, London, SW5 0RE, England

      IIF 37
  • Moss, Kenneth Richard
    British business manager born in November 1958

    Resident in England

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

      IIF 38
  • Moss, Kenneth Richard
    British chairman born in November 1958

    Resident in England

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

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

    Resident in England

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

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

      IIF 41
  • Moss, Kenneth Richard
    British director born in November 1958

    Resident in England

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

      IIF 42
  • Mr Ken Richard Moss
    British born in November 1958

    Resident in United Kingdom

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

      IIF 43
    • 25 Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 44
  • Moss, Ken Richard
    British company director born in November 1958

    Resident in England

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

      IIF 45
    • Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 46
    • C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 47
  • Moss, Ken Richard
    English non executive director born in November 1958

    Resident in England

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

      IIF 48
  • Mr Kenneth Richard Moss
    British born in November 1958

    Resident in England

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

      IIF 49
    • 36-38 Westbourne Grove, Newton Road, London, W2 5SH, United Kingdom

      IIF 50
    • 45, Kenway Road, London, SW5 0RE, England

      IIF 51
  • Moss, Ken Richard
    born in November 1958

    Resident in England

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

      IIF 52
  • Mr Ken Richard Moss
    British born in November 1958

    Resident in England

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

      IIF 53
    • Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 54
    • C/o Banks Kelly Solicitors Ltd, Hamilton House, 1, Temple Avenue, London, EC4Y 0HA, England

      IIF 55
  • Moss, Kenneth Richard

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

      IIF 56
    • Rondane, Shepley End, Wentworth, Sunningdale, SL5 0QL, England

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

    Resident in England

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

      IIF 58
  • Moss, Kenneth

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

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

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Nuns Walk, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    70 Baker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-10-23 ~ dissolved
    IIF 40 - Director → ME
  • 3
    25 Leith Mansions, Grantully Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    Green Farm Barn, Chorley, Nantwich, England
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    Heatherlands, South Drive, Virginia Water, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Heatherlands, South Drive, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 7
    300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    92 Portland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Rondane West Drive Shepley End, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 10
    25 Leith Mansions Grantully Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    20 Marple Road, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    NOVIUM TECHNOLOGIES LIMITED - 2009-09-28
    Heatherlands, South Drive, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    C/o Banks Kelly Solicitors Ltd Hamilton House, 1, Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Heatherlands, South Drive, Virginia Water, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 30 - Director → ME
Ceased 29
  • 1
    IORBIA LIMITED - 2006-11-13
    B2B SYSTEMS LIMITED - 2004-06-03
    INTERNET COMMERCIAL EXCHANGE LIMITED - 2001-06-28
    LIGHTENING MOVE LIMITED - 1999-11-18
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-12-17 ~ 2002-07-10
    IIF 4 - Director → ME
  • 2
    VZAAR LIMITED - 2019-07-10
    VIDEO-BAZAAR LIMITED - 2008-11-03
    483 Green Lanes Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,524 GBP2023-12-31
    Officer
    2007-03-21 ~ 2012-08-01
    IIF 16 - Director → ME
  • 3
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 15 - LLP Member → ME
  • 4
    GREENFIELD VENTURES LIMITED - 2022-09-28
    70 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2024-04-15 ~ 2024-06-25
    IIF 41 - Director → ME
  • 5
    INFOTEAM MANAGEMENT SERVICES LIMITED - 2010-05-21
    Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-03-26 ~ 2002-05-14
    IIF 2 - Director → ME
  • 6
    Chessington Business Center, 37 Cox Lane, Chessington, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    397,708 GBP2024-05-31
    Officer
    2001-03-26 ~ 2002-05-14
    IIF 3 - Director → ME
  • 7
    Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,032 GBP2024-05-31
    Officer
    2001-03-26 ~ 2002-05-14
    IIF 1 - Director → ME
  • 8
    C/o Vzaar Limited, 31-33 Bondway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-11-18
    IIF 32 - Director → ME
    2010-07-29 ~ 2011-11-18
    IIF 57 - Secretary → ME
  • 9
    C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ 2011-11-18
    IIF 33 - Director → ME
    2010-08-03 ~ 2011-11-18
    IIF 62 - Secretary → ME
  • 10
    Unit 4b St. Georges Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ 2011-10-13
    IIF 24 - Director → ME
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,733 GBP2017-03-31
    Officer
    2011-12-13 ~ 2013-09-04
    IIF 23 - Director → ME
  • 12
    MSP IRIS LIMITED - 2015-04-01
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,984 GBP2016-03-31
    Officer
    2013-03-15 ~ 2013-09-04
    IIF 26 - Director → ME
  • 13
    6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    2012-04-25 ~ 2013-04-22
    IIF 21 - Director → ME
    2012-04-25 ~ 2013-04-22
    IIF 59 - Secretary → ME
  • 14
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-30 ~ 2013-09-04
    IIF 17 - Director → ME
  • 15
    2a Chequers Court, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ 2013-09-04
    IIF 18 - Director → ME
  • 16
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-18 ~ 2013-09-04
    IIF 19 - Director → ME
  • 17
    MOSSOLAR LIMITED - 2016-01-14
    Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    12,694 GBP2017-03-31
    Officer
    2011-10-14 ~ 2013-08-03
    IIF 11 - Director → ME
  • 18
    6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    2012-04-25 ~ 2012-10-29
    IIF 35 - Director → ME
    2012-04-25 ~ 2012-10-29
    IIF 60 - Secretary → ME
  • 19
    6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2012-04-25 ~ 2013-01-04
    IIF 22 - Director → ME
    2012-04-25 ~ 2013-01-04
    IIF 61 - Secretary → ME
  • 20
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ 2013-09-04
    IIF 28 - Director → ME
  • 21
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP OUTWOOD LIMITED - 2015-11-09
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2012-12-17 ~ 2013-09-04
    IIF 20 - Director → ME
  • 22
    MO3 LLANCAYO SOLAR LIMITED - 2011-11-23
    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
    2011-01-18 ~ 2012-01-09
    IIF 34 - Director → ME
    2011-01-18 ~ 2012-01-09
    IIF 56 - Secretary → ME
  • 23
    SANSERIF PUBLISHING LTD - 2009-09-28
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,020 GBP2017-09-30
    Officer
    2010-01-05 ~ 2010-10-12
    IIF 25 - Director → ME
  • 24
    7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -786,214 GBP2024-07-31
    Officer
    2019-07-18 ~ 2021-01-27
    IIF 38 - Director → ME
    Person with significant control
    2019-07-18 ~ 2021-01-27
    IIF 50 - Has significant influence or control OE
  • 25
    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
    2020-05-07 ~ 2021-01-27
    IIF 39 - Director → ME
    2016-01-27 ~ 2016-11-08
    IIF 7 - Director → ME
  • 26
    Albion House 5-13 Canal Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-01 ~ 2025-09-06
    IIF 48 - Director → ME
  • 27
    AVNET TECHNOLOGY SOLUTIONS LIMITED - 2013-01-28
    AVNET COMPUTER MARKETING LIMITED - 2004-07-08
    AVNET BYTECH LIMITED - 2001-07-02
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    1998-06-01 ~ 2000-12-31
    IIF 8 - Director → ME
  • 28
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2018-04-05
    Officer
    2002-03-27 ~ 2019-02-13
    IIF 14 - LLP Member → ME
  • 29
    NEWCO 140812 LIMITED - 2012-10-30
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    214,011 GBP2015-06-30
    Officer
    2013-09-03 ~ 2016-03-31
    IIF 9 - Director → ME

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.