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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Moss, Deanna Gaye

    Related profiles found in government register
  • Moss, Deanna Gaye
    British

    Registered addresses and corresponding companies
  • Moss, Deanna Gaye
    British co sec

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 12
  • Moss, Deanna Gaye
    British company director

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 13
  • Moss, Deanna Gaye
    British company secretary

    Registered addresses and corresponding companies
  • Moss, Deanna Gaye
    British management consultant

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 21
  • Moss, Deanna Gaye
    British secretary

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 22
  • Moss, Deanna

    Registered addresses and corresponding companies
    • The Water Garden, Lower Plantation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 23 IIF 24
  • Moss, Deanna Gaye
    British born in May 1942

    Resident in England

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

      IIF 25
  • Moss, Deanna Gaye
    British born in May 1944

    Resident in England

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

      IIF 26
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 27
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 28 IIF 29
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 30
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 31
    • Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 32
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 33
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 34 IIF 35
  • Moss, Deanna Gaye
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 36
  • Moss, Deanna Gaye
    British management and consultancy born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 37
  • Moss, Deanna Gaye
    British management consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 38
  • Mrs Deanna Gaye Moss
    British born in May 1942

    Resident in England

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

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

      IIF 40
    • 41, Souldern Street, Watford, WD18 0EU, England

      IIF 41
  • Mrs Deanna Gaye Moss
    British born in May 1944

    Resident in England

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

      IIF 42
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 43
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 44
    • Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 45 IIF 46
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 47 IIF 48
    • Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 49
    • Ramillies House, Ramillies Street, London, W1F 7LN

      IIF 50
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 51
    • Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 38
  • 1
    AMA ENERGY MANAGEMENT LIMITED
    04960939
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-11-12 ~ 2004-12-01
    IIF 9 - Secretary → ME
  • 2
    ANTHONY MOSS & ASSOCIATES LTD
    - now 04219849
    BLOOMSBUILD LIMITED - 2001-07-17
    Ramilles House, 2 Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-05-28 ~ 2008-09-29
    IIF 12 - Secretary → ME
  • 3
    BALANTYNE MANAGEMENT LIMITED
    13259503
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-11 ~ 2022-12-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    BATCHWORTH MANAGEMENT LIMITED
    - now 03759744
    PAY SCHEME LIMITED
    - 2005-11-04 03759744 05612986
    PAYFACTOR GOLD LIMITED - 2001-03-28
    Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-11-03 ~ 2010-04-30
    IIF 38 - Director → ME
  • 5
    BATCHWORTH SUPPORT SERVICES LIMITED
    05608255
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors OE
  • 6
    BENTLEY EXECUTIVE MANAGEMENT LIMITED
    - now 05612986
    PAY SCHEME LIMITED
    - 2014-09-09 05612986 03759744
    Ramillies House, Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-04
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    BLAKER MANAGEMENT SERVICES LIMITED
    04935218
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 7 - Secretary → ME
  • 8
    DOWNTON HOLDINGS LIMITED
    10535906
    Ramillies House, Ramillies Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    367,457 GBP2023-12-28
    Officer
    2016-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    FINE BALANCE LIMITED
    05558462
    Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,388 GBP2024-09-30
    Officer
    2008-06-02 ~ 2008-09-05
    IIF 24 - Secretary → ME
  • 10
    FUTURELINK ACCOUNTANCY SERVICES LIMITED
    - now 05320147
    HADDEN BUSINESS SOLUTIONS LIMITED - 2014-12-29
    RAINGOLD (UK) LIMITED - 2008-06-18
    Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (6 parents, 29 offsprings)
    Equity (Company account)
    118,784 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    FUTURELINK ADMINISTRATIVE MANAGEMENT SERVICES LIMITED
    04137588
    Ramillies House, Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2001-01-16 ~ 2008-10-01
    IIF 3 - Secretary → ME
  • 12
    FUTURELINK ADMINISTRATIVE SERVICES LIMITED
    03913521
    Ramillies House, Ramillies Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2000-03-01 ~ 2008-10-01
    IIF 22 - Secretary → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    FUTURELINK EXECUTIVE SERVICES LIMITED
    12250945
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,052 GBP2024-12-31
    Officer
    2022-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    FUTURELINK GROUP LIMITED
    - now 06206129
    HBS 040 LTD - 2015-02-17
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Person with significant control
    2019-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    FUTURELINK LIMITED
    04868550
    Ramillies House, Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    2003-08-26 ~ 2008-09-29
    IIF 6 - Secretary → ME
  • 16
    FUTURELINK RESOURCE MANAGEMENT SERVICES LIMITED
    03913520
    Monaco House Unit 1 Monaco Works, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,096,569 GBP2024-12-31
    Officer
    2000-03-01 ~ 2008-10-01
    IIF 4 - Secretary → ME
  • 17
    HBS 001 LTD
    06206103 06206099, 06206791, 06206111... (more)
    Kings House Business Centre, Station Road, Kings Langley, Herts
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 18 - Secretary → ME
  • 18
    HBS 002 LTD
    06206110 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 17 - Secretary → ME
  • 19
    HBS 003 LTD
    06206114 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 19 - Secretary → ME
  • 20
    HBS 004 LTD
    06206126 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 16 - Secretary → ME
  • 21
    HBS 005 LTD
    06206145 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 15 - Secretary → ME
  • 22
    HBS 006 LTD
    06206037 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 20 - Secretary → ME
  • 23
    HBS 007 LTD
    06206149 06206099, 06206791, 06206111... (more)
    Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-04-21 ~ 2008-04-22
    IIF 14 - Secretary → ME
  • 24
    HOME PARK PAYROLL SERVICES LIMITED
    - now 04935288
    TEAM TECHNICAL SERVICES LIMITED
    - 2007-03-30 04935288
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 21 - Secretary → ME
  • 25
    HUNTON BRIDGE SERVICES LIMITED - now
    TEAM CONSTRUCTION LIMITED
    - 2016-11-10 04159963 04935270
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    203,568 GBP2015-04-30
    Officer
    2001-02-20 ~ 2008-10-01
    IIF 1 - Secretary → ME
  • 26
    IMPACT MARKETING SOLUTIONS LIMITED
    - now 04435052
    BLAKER TECHNICAL SERVICES LIMITED
    - 2007-04-03 04435052
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-01 ~ 2015-05-31
    IIF 37 - Director → ME
  • 27
    JAMIE WEY LIMITED
    05558401
    Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2008-06-02 ~ 2008-09-05
    IIF 23 - Secretary → ME
  • 28
    KINGS HOUSE MANAGEMENT (UK) LIMITED
    06074175
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    2014-12-17 ~ 2026-02-02
    IIF 25 - Director → ME
    2026-02-02 ~ now
    IIF 29 - Director → ME
    2007-01-30 ~ 2008-10-01
    IIF 10 - Secretary → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2026-02-02
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    MALLA RECRUITMENT LIMITED
    04392891
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-03-12 ~ 2003-02-08
    IIF 13 - Secretary → ME
  • 30
    MOIR MANAGEMENT SERVICES LTD
    05345957
    Kings House, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,999 GBP2024-12-31
    Officer
    2005-01-28 ~ 2008-10-01
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    MOUNTFORD MANAGEMENT SERVICES LIMITED
    - now 03185331
    GLINTVILLE LIMITED - 1996-05-29
    Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    367,514 GBP2023-12-28
    Officer
    2011-11-09 ~ now
    IIF 31 - Director → ME
    2004-05-21 ~ 2008-09-29
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control OE
  • 32
    NORMAN STANLEY ASSOCIATES LTD
    10686107
    Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    2021-12-31 ~ now
    IIF 26 - Director → ME
  • 33
    ORCHID PAYROLL SERVICES LIMITED
    - now 06206174
    HBS 042 LTD - 2014-07-07
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (5 parents)
    Equity (Company account)
    22,940 GBP2022-12-31
    Officer
    2020-02-25 ~ now
    IIF 33 - Director → ME
  • 34
    ORIGIN WEALTH LIMITED
    - now 09049078
    ORIGIN EXECUTIVE SOLUTIONS LIMITED
    - 2014-12-24 09049078
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ now
    IIF 30 - Director → ME
  • 35
    PURE CORPORATION BUSINESS LIMITED
    13259522
    Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2021-03-11 ~ 2022-10-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 36
    TAIT APARTMENTS LIMITED
    - now 04143765
    SHIMMER FLAT MANAGEMENT LIMITED - 2001-03-08
    13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    492,258 GBP2024-03-25
    Officer
    2004-03-23 ~ 2006-07-06
    IIF 36 - Director → ME
  • 37
    TEAM CONSTRUCTION LIMITED
    - now 04935270 04159963
    TEAM ADMINISTRATIVE SERVICES LIMITED
    - 2016-11-10 04935270
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    643,128 GBP2024-12-31
    Officer
    2003-10-16 ~ 2008-10-01
    IIF 5 - Secretary → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    WESTBURY PROPERTY AND INVESTMENT SERVICES (UK) LIMITED
    - now 06255857
    WESTBURY ANTIQUES LIMITED
    - 2014-06-19 06255857
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2011-11-09 ~ now
    IIF 28 - Director → ME
    2007-05-22 ~ 2008-05-01
    IIF 2 - Secretary → 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.