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

Mr Moses Thomas Katega

    Related profiles found in government register
  • Mr Moses Thomas Katega
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5HJ, United Kingdom

      IIF 1
  • Moses Katega
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Laburnum Road, Birmingham, DY4 9QR, United Kingdom

      IIF 2
    • icon of address 29, Markington Street, Moss Side, Manchester, M14 7JB, United Kingdom

      IIF 3
  • Katega, Moses Thomas
    British sales director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-48, Victoria Arcade, Great Yarmouth, NR30 2NU, England

      IIF 4
  • Moses Thomas Katega
    Tanzanian born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 5
  • Moses Thomas Katega
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-48, Victoria Arcade, Great Yarmouth, NR30 2NU, England

      IIF 6
  • Mr Moses Thomas Katega
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, United Kingdom

      IIF 7
    • icon of address 152, Station Road, Stechford, Birmingham, West Midlands, B33 8BT, United Kingdom

      IIF 8 IIF 9
    • icon of address 271, Stratford Road, Birmingham, B11 1QS, United Kingdom

      IIF 10
    • icon of address 96, Palace Road, Birmingham, B9 5ER, England

      IIF 11
  • Katega, Moses
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Laburnum Road, Birmingham, DY4 9QR, United Kingdom

      IIF 12
  • Katega, Moses
    British student born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Heathfield Road, Hansworth, Birmingham, B19 1SU, United Kingdom

      IIF 13
  • Mr Moses Katega
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Radcliffe Street, Milton Keynes, MK12 5HJ, England

      IIF 14
  • Katega, Moses Thomas
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322 Farm Street, Hockley, Birmingham, B19 2UF, England

      IIF 15
  • Katega, Moses Thomas
    Tanzanian director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Greetville Close, Birmingham, B34 6ER, England

      IIF 16
  • Katega, Moses Thomas
    Tanzanian manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nechells Green Community Centre, Nechells Road, Birmingham, B7 4QU, United Kingdom

      IIF 17
  • Katega, Moses Thomas
    Tanzanian researcher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Caledonian Suite, Glasgow, Regent Court, G2 2QZ, United Kingdom

      IIF 18
  • Katega, Moses Thomas
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, United Kingdom

      IIF 19
  • Katega, Moses Thomas
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, West Midlands, B33 8BT, United Kingdom

      IIF 20 IIF 21
    • icon of address 271, Stratford Road, Birmingham, B11 1QS, United Kingdom

      IIF 22
    • icon of address 96, Palace Road, Birmingham, B9 5ER, England

      IIF 23
    • icon of address 19, Radcliffe Street, Milton Keynes, MK12 5HJ, England

      IIF 24
  • Katega, Moses Thomas
    British educationist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Heathfield Road, Handsworth, Birmingham, B19 1HJ, England

      IIF 25
  • Katega, Moses Thomas
    British marketing consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Katega, Moses Thomas
    British marketing officer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Laburnum Road, Birmingham, DY4 9QR, United Kingdom

      IIF 27
  • Katega, Moses

    Registered addresses and corresponding companies
    • icon of address 27, Laburnum Road, Birmingham, DY4 9QR, United Kingdom

      IIF 28
    • icon of address 27, Laburnum Road, Tipton, Dudley, DY4 9QR, United Kingdom

      IIF 29
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 104 Heathfield Road Hansworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 29 Markington Street, Moss Side, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 152 Station Road, Stechford, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Greetville Close, Greetville Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 27 Laburnum Road Tipton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 4d Muirhead Drive, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address 19 Radcliffe Street, Milton Keynes, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 325 High Street, West Bromwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    737 GBP2019-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 104 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 152 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 271 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 96 Palace Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 322 Farm Street Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 15 - LLP Member → ME
  • 14
    icon of address 152 Station Road, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 15-16 Victoria Arcade, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ 2020-06-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-03 ~ 2020-03-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Linden Grove, Nunhed, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    -15,442 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2020-07-12
    IIF 26 - Director → ME
    icon of calendar 2017-12-12 ~ 2020-07-12
    IIF 30 - Secretary → ME
  • 3
    icon of address 7 Banstead Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,492 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 70 West Regent Street, Caledonian Suite, Glasgow, Regent Court, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-11-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.