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, 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
    • icon of address The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 12
  • Moss, Deanna Gaye
    British company director

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

      IIF 21
  • Moss, Deanna Gaye
    British secretary

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

      IIF 22
  • Moss, Deanna

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

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

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

      IIF 28
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 29
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 30
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 31
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 32
    • icon of address The Water Garden Lower Planation, Loudwater Estate, Rickmansworth, Herts, WD3 4PQ

      IIF 33 IIF 34
  • Moss, Deanna Gaye
    British director born in May 1944

    Resident in England

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

      IIF 35
  • Moss, Deanna Gaye
    British management and consultancy born in May 1944

    Resident in England

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

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

    Resident in England

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

      IIF 37
  • Mrs Deanna Gaye Moss
    British born in May 1942

    Resident in England

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

      IIF 38
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 39
    • icon of address 41, Souldern Street, Watford, WD18 0EU, England

      IIF 40
  • Mrs Deanna Gaye Moss
    British born in May 1944

    Resident in England

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

      IIF 41
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 42
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 43
    • icon of address Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 44 IIF 45
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 46
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

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

      IIF 48
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 49
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 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 2005-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    PAY SCHEME LIMITED - 2014-09-09
    icon of address Ramillies House, Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Ramillies House, Ramillies Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    367,457 GBP2023-12-28
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    HADDEN BUSINESS SOLUTIONS LIMITED - 2014-12-29
    RAINGOLD (UK) LIMITED - 2008-06-18
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ramillies House, Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,052 GBP2024-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 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
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    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 2014-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2011-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    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 2021-12-31 ~ now
    IIF 26 - Director → ME
  • 11
    HBS 042 LTD - 2014-07-07
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,940 GBP2022-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 32 - Director → ME
  • 12
    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 29 - Director → ME
  • 13
    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
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    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 2011-11-09 ~ now
    IIF 28 - Director → ME
Ceased 30
  • 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 2003-11-12 ~ 2004-12-01
    IIF 9 - Secretary → ME
  • 2
    BLOOMSBUILD LIMITED - 2001-07-17
    icon of address Ramilles House, 2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-05-28 ~ 2008-09-29
    IIF 12 - Secretary → ME
  • 3
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-12-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    PAYFACTOR GOLD LIMITED - 2001-03-28
    PAY SCHEME LIMITED - 2005-11-04
    icon of address Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-03 ~ 2010-04-30
    IIF 37 - Director → ME
  • 5
    PAY SCHEME LIMITED - 2014-09-09
    icon of address Ramillies House, Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-04
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2008-10-01
    IIF 7 - Secretary → ME
  • 7
    icon of address Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,388 GBP2024-09-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-09-05
    IIF 24 - Secretary → ME
  • 8
    icon of address Ramillies House, Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-01-16 ~ 2008-10-01
    IIF 3 - Secretary → ME
  • 9
    icon of address Ramillies House, Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2000-03-01 ~ 2008-10-01
    IIF 22 - Secretary → ME
  • 10
    icon of address Ramillies House, Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-30
    Officer
    icon of calendar 2003-08-26 ~ 2008-09-29
    IIF 6 - Secretary → ME
  • 11
    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 2000-03-01 ~ 2008-10-01
    IIF 4 - Secretary → ME
  • 12
    icon of address Kings House Business Centre, Station Road, Kings Langley, Herts
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 18 - Secretary → ME
  • 13
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 17 - Secretary → ME
  • 14
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 19 - Secretary → ME
  • 15
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 16 - Secretary → ME
  • 16
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 15 - Secretary → ME
  • 17
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 20 - Secretary → ME
  • 18
    icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-22
    IIF 14 - Secretary → ME
  • 19
    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 2003-10-16 ~ 2008-10-01
    IIF 21 - Secretary → ME
  • 20
    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 2001-02-20 ~ 2008-10-01
    IIF 1 - Secretary → ME
  • 21
    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 2003-07-01 ~ 2015-05-31
    IIF 36 - Director → ME
  • 22
    icon of address Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-06-02 ~ 2008-09-05
    IIF 23 - Secretary → ME
  • 23
    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 2007-01-30 ~ 2008-10-01
    IIF 10 - Secretary → ME
  • 24
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ 2003-02-08
    IIF 13 - Secretary → ME
  • 25
    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 2005-01-28 ~ 2008-10-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    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 2004-05-21 ~ 2008-09-29
    IIF 8 - Secretary → ME
  • 27
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-10-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    SHIMMER FLAT MANAGEMENT LIMITED - 2001-03-08
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    492,258 GBP2024-03-25
    Officer
    icon of calendar 2004-03-23 ~ 2006-07-06
    IIF 35 - Director → ME
  • 29
    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 2003-10-16 ~ 2008-10-01
    IIF 5 - Secretary → ME
  • 30
    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 ~ 2008-05-01
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.