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 Duane Moss

    Related profiles found in government register
  • Mr Duane Moss
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Tapas, Edmund St, Birmingham, West Midlands, B3 2HJ, England

      IIF 1
    • icon of address 7, High St, Kings Heath, Birmingham, B14 7BB, England

      IIF 2
    • icon of address 7, High St, Kings Heath, Birmingham, West Midlands, B14 7BB, England

      IIF 3
    • icon of address 7, High Street, Kings Heath, Birmingham, B14 7BB, England

      IIF 4
    • icon of address 7, High Street, Kings Heath, Birmingham, B14 7BB, United Kingdom

      IIF 5
    • icon of address 7, Kings Heath, Kings Heath, Birmingham, B14 7BB, United Kingdom

      IIF 6
    • icon of address 7 Station, Kings Heath, High St, Birmingham, West Mids, B14 7BB, England

      IIF 7
    • icon of address No 7 Station Ph, Kings Heath High St, High St, Birmingham, B14 7BB, England

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 12 IIF 13
  • Moss, Duane
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Tapas, Edmund St, Birmingham, West Midlands, B3 2HJ, England

      IIF 14
    • icon of address 26, Church St, Birmingham, B3 2NP, United Kingdom

      IIF 15
    • icon of address 7, High St, Kings Heath, Birmingham, B14 7BB, England

      IIF 16
    • icon of address 7, High St, Kings Heath, Birmingham, B14 7BB, United Kingdom

      IIF 17 IIF 18
    • icon of address 7, High St, Kings Heath, Birmingham, West Midlands, B14 7BB, England

      IIF 19
    • icon of address 7, High St, Kings Heath, Birmingham, West Mids, B14 7BB, United Kingdom

      IIF 20
    • icon of address 7 High St, Kings Heath High St, Station, Birmingham, B14 7BB, England

      IIF 21
    • icon of address 7, High Street, Kings Heath, Birmingham, B14 7BB, United Kingdom

      IIF 22
    • icon of address 7, Kings Heath, High St, Birmingham, B14 7BB, England

      IIF 23
    • icon of address 7, Kings Heath High St, Birmingham, B14 7BB, United Kingdom

      IIF 24
    • icon of address 7, Kings Heath, High St, Birmingham, West Midlands, B14 7BB, England

      IIF 25
    • icon of address 7, Kings Heath, High St, Birmingham, West Mids, B14 7BB, United Kingdom

      IIF 26
    • icon of address 7 Station, Kings Heath, High St, Birmingham, West Mids, B14 7BB, England

      IIF 27
    • icon of address No 7 Station Ph, Kings Heath High St, High St, Birmingham, West Mids, B14 7BB, England

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 31
  • Moss, Duane
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 - 28, Church St, Home Offices, Birmingham, B3 2NP, England

      IIF 32
    • icon of address 26 - 28, Church, Street, Birmingham, West Mids, B3 2NP, England

      IIF 33
  • Moss, Duane
    British manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 - 28 Arts Club, Church St, Birmingham, West Mids, B3 2NP, England

      IIF 34
  • Mr Duane Moss
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Kings Heath, Birmingham, B14 7BB, England

      IIF 35
  • Moss, Duane
    British leisure director born in March 1984

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Office No 275, 31 Frederick Street, Birmingham, Birmingham, West Mids, B1 3HH, United Kingdom

      IIF 36
    • icon of address No 7, Market Place, Leek, Staffordshire, ST13 5HH, England

      IIF 37
    • icon of address No 7, Market Square, Leek, ST13 5HH, England

      IIF 38
  • Moss, Duaune
    British director born in March 1984

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address No 7 Station Ph, Kings Heath High St, High St, Birmingham, West Mids, B14 7BB, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 High St, Kings Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    URL LOCAL ASSETS LTD - 2016-12-23
    icon of address 26 - 28 Church, Street, Birmingham, West Mids, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    URL LEASE HOLDINGS LTD - 2016-12-23
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,788 GBP2021-01-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Market Place, Leek, Staffs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    DM OPERATIONG BARS LTD - 2020-02-13
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -114,223 GBP2020-08-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 103 Harborne High St, High St, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    DMURP LTD - 2018-07-05
    URL PROJECTS LTD - 2016-12-08
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    AMISANOBARART LTD - 2020-07-22
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1 GBP2020-08-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    URL BEER & MEAT COMPANY LTD - 2016-12-23
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80 GBP2021-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 High St, Kings Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 - 28 Church St, Home Offices, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 32 - Director → ME
  • 15
    PBCL LTD
    - now
    PB LEISURE BARS LTD - 2016-11-11
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26-28 Church St, Home Deli, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 33 New Street, Aylesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 18
    YELLOW VENTURES LTD - 2014-09-09
    icon of address Alma Park Woodway Lane, Clyabrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 36 - Director → ME
Ceased 6
  • 1
    URL DM TRADING LTD - 2020-07-23
    DM OP BARS LTD - 2020-05-05
    URL TRADING LTD - 2020-05-04
    icon of address Sbe Accountants 49 Calthorpe Rd, Edgbaston, Quadrant Court, Birmingham, West Mids, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,359 GBP2024-04-30
    Officer
    icon of calendar 2020-07-21 ~ 2021-01-02
    IIF 26 - Director → ME
  • 2
    DM OPERATIONG BARS LTD - 2020-02-13
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -114,223 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    DMURP LTD - 2018-07-05
    URL PROJECTS LTD - 2016-12-08
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-05-31
    IIF 20 - Director → ME
    icon of calendar 2015-07-02 ~ 2017-02-20
    IIF 34 - Director → ME
  • 4
    CITY TRADING BARS LTD - 2018-09-25
    icon of address 121 Edmund St Edmund House, Birmingham, West Mids, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-09-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-09-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    PBCL LTD
    - now
    PB LEISURE BARS LTD - 2016-11-11
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-21
    IIF 39 - Director → ME
  • 6
    icon of address 26-28 Church St, Home Deli, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2015-11-13
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.