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, David Parker

    Related profiles found in government register
  • Moss, David Parker
    British solicitor born in February 1961

    Registered addresses and corresponding companies
    • icon of address Flat 30 Belmont Court, London, N5 2HA

      IIF 1
    • icon of address 4 Parkland Drive, St Albans, Hertfordshire, AL3 4AH

      IIF 2 IIF 3
  • Moss, David Parker
    British

    Registered addresses and corresponding companies
    • icon of address Flat 30 Belmont Court, London, N5 2HA

      IIF 4
    • icon of address 4 Parkland Drive, St Albans, Hertfordshire, AL3 4AH

      IIF 5 IIF 6 IIF 7
  • Moss, David Parker
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Oakview Close, West Common, Harpenden, Hertfordshire, AL5 2PP

      IIF 8 IIF 9 IIF 10
    • icon of address 4 Parkland Drive, St Albans, Hertfordshire, AL3 4AH

      IIF 11
  • Moss, David Parker
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 12
    • icon of address The Old Rectory, 14 Main Street, Ayston, Rutland, LE15 9AE, United Kingdom

      IIF 13
  • Moss, David Parker
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 14
  • Moss, David Parker
    British lawyer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, England

      IIF 15
    • icon of address J.r. Motorsports, Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 16
    • icon of address Greyfriars, Friars Road, Winchelsea, East Sussex, TN36 4ED, England

      IIF 17
  • Moss, David Parker
    British none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 18
  • Moss, David Parker

    Registered addresses and corresponding companies
    • icon of address 4 Oakview Close, West Common, Harpenden, Hertfordshire, AL5 2PP

      IIF 19
  • Moss, David Parker
    British general counsel born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Netherwylde Cottages, Netherwylde Farm, Watling Street, Radlett, Hertfordshire, WD7 7HS, United Kingdom

      IIF 20
  • Moss, David Parker
    British lawyer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakview Close, Harpenden, Hertfordshire, AL5 2PP, United Kingdom

      IIF 21
    • icon of address 4 Oakview Close, West Common, Harpenden, Hertfordshire, AL5 2PP

      IIF 22
  • Moss, David Parker
    British solicitor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakview Close, West Common, Harpenden, Hertfordshire, AL5 2PP

      IIF 23
    • icon of address Unit 22, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 24
  • Mr David Parker Moss
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU

      IIF 25
    • icon of address Fox Fold House, Steventon Road, East Hanney, Wantage, Oxfordshire, OX12 0HS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    KUBER MANAGEMENT SERVICES LIMITED - 2014-01-06
    CAMPBELL WILLIAMS LIMITED - 2013-10-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    303,044 GBP2021-04-30
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Fox Fold House Steventon Road, East Hanney, Wantage, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    19,363 GBP2025-03-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
Ceased 20
  • 1
    icon of address C/o Anthony Batty & Co, Thames Valley Innovation Centre, 99 Park Drive, Milton Park
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    257,882 GBP2020-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-03-31
    IIF 21 - Director → ME
  • 2
    INTERCEDE 312 LIMITED - 1986-07-25
    icon of address C/o Islington Properties Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,813 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-27
    IIF 1 - Director → ME
    icon of calendar ~ 1992-02-27
    IIF 4 - Secretary → ME
  • 3
    APPLIANSYS LIMITED - 2011-07-19
    icon of address 1oth Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-05-31
    IIF 11 - Secretary → ME
  • 4
    INFORMATION MANAGEMENT RESOURCES UK HOLDING COMPANYLIMITED - 2007-11-23
    GENEPAD LIMITED - 1997-01-17
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-01-09 ~ 1998-11-02
    IIF 5 - Secretary → ME
  • 5
    WYDEOPIN LIMITED - 2000-08-17
    ZORAN (UK) LIMITED - 2013-01-04
    OAK TECHNOLOGY LIMITED - 2003-09-14
    icon of address Churchill House Cowley Road, Cambridge Business Park, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2000-07-21
    IIF 3 - Director → ME
  • 6
    icon of address Camkins House Risborough Road, Little Kimble, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-05 ~ 2005-04-17
    IIF 2 - Director → ME
  • 7
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    423,800 GBP2019-12-31
    Officer
    icon of calendar 1997-02-27 ~ 1997-03-03
    IIF 7 - Secretary → ME
  • 8
    STONEWOOD AUDIO LIMITED - 2010-06-29
    icon of address 265 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,245 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2010-05-25
    IIF 8 - Secretary → ME
  • 9
    J.R. MOTORSPORTS LIMITED - 2017-10-10
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,156,941 GBP2023-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2016-02-15
    IIF 16 - Director → ME
  • 10
    SUMO POWER GT LIMITED - 2011-12-30
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,117,209 GBP2023-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2016-02-15
    IIF 18 - Director → ME
  • 11
    icon of address Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-18 ~ 2010-06-01
    IIF 9 - Secretary → ME
  • 12
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -365,217 GBP2025-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2015-07-22
    IIF 15 - Director → ME
  • 13
    icon of address Unit 81 Condor Close, Woolsbridge Industrial Park Three Legged Cross, Wimborne, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,435 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ 2010-06-01
    IIF 19 - Secretary → ME
  • 14
    icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimbourne, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-06-12
    IIF 20 - Director → ME
  • 15
    PERMIAN INVESTMENT MANAGEMENT LLP - 2012-02-24
    icon of address 3 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2021-04-13
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    REPUTATIONS ONLINE LIMITED - 2009-05-19
    icon of address 18 Wilford Close, Northwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,506 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2011-01-11
    IIF 22 - Director → ME
  • 17
    UNIGREG LIMITED - 2021-06-04
    00931202 LIMITED - 2020-10-01
    00931202 LIMITED - 2021-06-29
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-11-04 ~ 1998-11-17
    IIF 6 - Secretary → ME
  • 18
    STONEWOOD SAPPHIRE LIMITED - 2010-10-07
    icon of address 50 Finsbury Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-08
    IIF 24 - Director → ME
  • 19
    STONEWOOD ELECTRONICS LTD. - 2009-08-19
    STONEWOOD GROUP LIMITED - 2011-05-25
    icon of address 150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2010-07-08
    IIF 23 - Director → ME
    icon of calendar 2007-08-31 ~ 2010-07-08
    IIF 10 - Secretary → ME
  • 20
    WEALD FOREST PRODUCTS LIMITED - 2015-09-08
    icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,441,265 GBP2024-10-31
    Officer
    icon of calendar 2009-04-01 ~ 2016-02-15
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.