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

Moses, Kevin

    Related profiles found in government register
  • Moses, Kevin
    Nigerian broadcaster born in January 1973

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Appt. 164, Block 6b, Tallaght Cross West, Dublin, D24, Republic Of Ireland

      IIF 1
  • Moses, Kevin, Mr.
    Nigerian broadcaster born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 2
  • Moses, Kevin
    Irish it consultant born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
  • Moses, Kevin
    Irish apostle born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 4
  • Moses, Kevin
    Irish company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 5 IIF 6
  • Moses, Kevin
    British lawyer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Bramley Road, London, N14 4UT, England

      IIF 7
  • Moses, Kevin, Reverend
    Nigerian clergy born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Harwell Street, Plymouth, PL1 5BP, England

      IIF 8
  • Moses, Kevin
    Irish company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Moses, Kevin
    Irish it consultant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Harwell Street, Plymouth, PL1 5BP, United Kingdom

      IIF 10
  • Mr Kevin Moses
    Nigerian born in January 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
  • Moss, Kevin
    British ceo born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Moss, Kevin
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Line House, Mount Stuart Square, Cardiff, CF10 5LR

      IIF 13
  • Moss, Kevin
    British creative director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Bute Street, Cardiff, CF10 5AD, United Kingdom

      IIF 14
    • icon of address 103, Bute Street, Cardiff, CF10 5AD, Wales

      IIF 15
  • Moss, Kevin
    British cross platform developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Indycube, St Line House, Mount Stuart Square, Cardiff, CF10 5LR, Wales

      IIF 16
  • Moss, Kevin
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 17
    • icon of address Meadow Barn, Wrens Castle, Llantrithyd, Cowbridge, Vale Of Glamorgan, CF71 7UB

      IIF 18
    • icon of address Meadow Barn, Wrens Castle, Llantrithyd, Cowbridge, Vale Of Glamorgan, CF71 7UB, United Kingdom

      IIF 19
  • Louise Kevin Moses
    Irish born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Harwell Street, Plymouth, PL1 5BP, England

      IIF 20
  • Moss, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Meadow Barn, Wrens Castle, Llantrithyd, Cowbridge, Vale Of Glamorgan, CF71 7UB

      IIF 21
  • Mr Kevin Moses
    Irish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 22
  • Kevin Moses
    Irish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 23
  • Muntandu, Louise
    Irish chief operations officer born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Rays Avenue, London, N18 2NT, United Kingdom

      IIF 24
  • Muntandu, Louise
    Irish customer technical service analyst born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Rays Avenue, London, N18 2NT, United Kingdom

      IIF 25
  • Mrs Louise Kevin Moses
    Irish born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
  • Mrs Louise Muntandu
    Irish born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Rays Avenue, London, N18 2NT, United Kingdom

      IIF 27 IIF 28
  • Louise Muntandu
    Irish born in January 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Harwell Street, Plymouth, PL1 5BP, England

      IIF 29
  • Moss, Kevin

    Registered addresses and corresponding companies
    • icon of address St Line House, Mount Stuart Square, Cardiff, CF10 5LR

      IIF 30
    • icon of address Meadow Barn, Wrens Castle, Llantrithyd, Cowbridge, Vale Of Glamorgan, CF71 7UB, United Kingdom

      IIF 31
  • Kevin Moses, Louise
    Irish pastor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 32
  • Mr Kevin Moses
    Irish born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 39, Harwell Street, Plymouth, PL1 5BP, United Kingdom

      IIF 34
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 35
  • Mr Kevin Moss
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Indycube, St Line House, Mount Stuart Square, Cardiff, CF10 5LR

      IIF 36
    • icon of address Meadow Barn, Llantrithyd, Cowbridge, CF71 7UB, Wales

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Muntandu, Louise

    Registered addresses and corresponding companies
    • icon of address 10, Littlebrook Gardens, Cheshunt, Waltham Cross, EN8 8QG, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    SPIRIT BROADCAST INTERNATIONAL LTD - 2020-08-31
    BETHEL DIGITAL TECHNOLOGIES LIMITED LTD. - 2020-09-03
    BETHEL DIGITAL TECHNOLOGIES LIMITED - 2021-06-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,433 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    CHRIST ADVOCATE MINISTRY LTD - 2021-04-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,799 GBP2024-08-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-11-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-27 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    MAKE & SEE LTD - 2013-02-04
    icon of address 103 Bute Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address St Line House, Mount Stuart Square, Cardiff
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-11-24 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address Meadow Barn, Llantrithyd, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,038 GBP2019-10-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -39,269 GBP2023-09-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Indycube St Line House, Mount Stuart Square, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144 GBP2018-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Company number 06457927
    Non-active corporate
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-12-20 ~ now
    IIF 21 - Secretary → ME
Ceased 5
  • 1
    SPIRIT BROADCAST INTERNATIONAL LTD - 2020-08-31
    BETHEL DIGITAL TECHNOLOGIES LIMITED LTD. - 2020-09-03
    BETHEL DIGITAL TECHNOLOGIES LIMITED - 2021-06-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,433 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2016-01-22
    IIF 1 - Director → ME
    icon of calendar 2015-12-29 ~ 2023-08-03
    IIF 24 - Director → ME
    icon of calendar 2018-01-10 ~ 2019-05-29
    IIF 2 - Director → ME
    icon of calendar 2020-08-28 ~ 2023-03-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-08-03
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-08 ~ 2023-03-08
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-31 ~ 2023-03-07
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 29 - Has significant influence or control OE
  • 2
    CHRIST ADVOCATE MINISTRY LTD - 2021-04-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,799 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-05-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-09-27
    IIF 20 - Has significant influence or control OE
  • 3
    FAUVELKHAN DESIGN LTD - 2013-02-04
    icon of address Fauvelkhan Design Ltd, 103 Bute Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2015-01-01
    IIF 15 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2023-03-07
    IIF 10 - Director → ME
    icon of calendar 2021-11-23 ~ 2023-08-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-03-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-08 ~ 2023-08-03
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2021-11-22 ~ 2023-03-16
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.