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

Mos, Costel

    Related profiles found in government register
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 1
    • 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 2
  • Mos, Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 3 IIF 4
    • 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 5
    • 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 6
    • 161, Zuercherstrasse, Spb 103 568, Zuerich, CH-8010, Switzerland

      IIF 7
  • Mos, Costel
    Romanian consultants born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bachstrasse, Ch-9606 Buetschwil, Switzerland

      IIF 8
  • Mos, Costel
    Romanian consultant born in October 1983

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 161, Zuercherstrasse, Spb 103568, Zuerich, Zh, CH-8010, Switzerland

      IIF 9
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bachstrasse, Ch-9606 Buetschwil, Switzerland

      IIF 10
    • 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 11
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Bachstrasse, Buetschwil, CH-9606, Switzerland

      IIF 12
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moat House, 54, Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, Northern Ireland

      IIF 13
    • Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 14
    • Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 15
    • Unity House, Suite 888, Westwood Park, Wigan, Greater Manchester, WN3 4HE, England

      IIF 16
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 17 IIF 18
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 19
  • Mos, Costel
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 20
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 21
  • Mos, Costel
    Romanian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 22
    • 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 23
    • 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 24
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mos, Dumitru
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Suite 4, Hull, HU1 2ED, United Kingdom

      IIF 29
  • Mos, Dumitru Costel
    born in October 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 35, Aabachstrasse, Zug, CH6300, Switzerland

      IIF 30
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 31
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 32
    • Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 33
    • Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 34
    • Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 35
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 36
    • 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 37
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 41
  • Dumitru Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 42
  • Mr Dumitru Mos
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Hull, HU1 2ED, United Kingdom

      IIF 43 IIF 44
  • Mos, Dumitru-costel
    born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 45
  • Mr Dumitru-costel Mos
    Romanian born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 46
  • Mos, Costel

    Registered addresses and corresponding companies
    • Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 10
  • 1
    23 New Mount Street, Suite 888, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,009 GBP2016-06-30
    Officer
    2017-10-13 ~ dissolved
    IIF 5 - director → ME
  • 2
    Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 47 - secretary → ME
  • 3
    LONDON EXCLUSIVE LTD - 2019-09-06
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2019-03-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    23 New Mount Street, Suite 888, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 3 - director → ME
  • 5
    7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 20 - director → ME
  • 6
    Unity House, Suite 888 Westwood Park, Wigan, Greater Manchester, England
    Corporate (2 parents, 218 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-04-24 ~ now
    IIF 16 - director → ME
  • 7
    Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 13 - director → ME
  • 8
    Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-04-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    THURN & TAXIS 1 LTD - 2010-03-11
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-24 ~ now
    IIF 18 - director → ME
  • 10
    Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    STRAITONS WHITELAW INTERNATIONAL LTD - 2020-10-02
    BMF NETWORK LTD - 2017-01-31
    STRAITONS WHITELAW INTERNATIONAL LTD - 2015-11-18
    BEVERLEY MEDIA LTD - 2015-07-17
    ALL 4 VIP LTD - 2014-10-07
    Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    2016-03-01 ~ 2016-12-31
    IIF 9 - director → ME
  • 2
    888 - 2023-11-08
    43-45 Cowork Notting Hill Gate, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2016-12-19 ~ 2017-04-13
    IIF 22 - director → ME
    Person with significant control
    2016-12-19 ~ 2017-06-01
    IIF 31 - Right to appoint or remove directors OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-12 ~ 2018-08-29
    IIF 24 - director → ME
    Person with significant control
    2018-04-12 ~ 2018-08-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    ASKLEPIOS MEDICAL HOLDING LIMITED - 2018-01-15
    2 Kimberley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-31 ~ 2021-11-20
    IIF 12 - director → ME
    Person with significant control
    2016-08-31 ~ 2017-08-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2017-08-28 ~ 2018-04-18
    IIF 2 - director → ME
  • 6
    C19 PARTNERS LTD - 2021-03-25
    AKITA MANI YO LTD - 2020-04-20
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-08-08 ~ 2021-03-19
    IIF 27 - director → ME
    Person with significant control
    2019-08-08 ~ 2021-09-15
    IIF 39 - Right to appoint or remove directors OE
  • 7
    23 New Mount Street, Suite 888, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,009 GBP2016-06-30
    Officer
    2015-12-21 ~ 2017-09-29
    IIF 1 - director → ME
  • 8
    7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, England
    Dissolved corporate
    Officer
    2017-05-26 ~ 2018-03-01
    IIF 6 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved corporate
    Officer
    2016-11-14 ~ 2019-04-30
    IIF 4 - director → ME
  • 10
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2015-07-17 ~ 2015-08-12
    IIF 7 - director → ME
  • 11
    Born & Co. 1st Floor Devonshire House, 1 Mayfair Place, London
    Corporate (1 parent)
    Equity (Company account)
    -42,633 GBP2023-11-30
    Officer
    2016-11-24 ~ 2017-06-01
    IIF 29 - director → ME
    Person with significant control
    2016-11-24 ~ 2017-06-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2024-03-04 ~ 2024-05-01
    IIF 19 - director → ME
  • 13
    Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-24 ~ 2025-03-20
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2025-02-24 ~ 2025-03-20
    IIF 46 - Right to appoint or remove members OE
  • 14
    ECO-MEDIA-INTERNATIONAL LTD - 2022-11-22
    Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-09-26 ~ 2024-12-14
    IIF 17 - director → ME
  • 15
    Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    2018-03-19 ~ 2023-12-18
    IIF 23 - director → ME
    Person with significant control
    2018-03-19 ~ 2023-12-18
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-23 ~ 2019-04-30
    IIF 41 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    LAW PARTNERS LLP - 2013-11-18
    30 Finsbury Square, London
    Corporate
    Officer
    2013-03-16 ~ 2017-06-30
    IIF 30 - llp-designated-member → ME
  • 18
    Unity House, Suite 888 Westwood Park, Wigan, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2018-07-13 ~ 2023-04-25
    IIF 28 - director → ME
    Person with significant control
    2018-07-13 ~ 2023-04-25
    IIF 34 - Right to appoint or remove directors OE
  • 19
    Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved corporate
    Officer
    2018-11-06 ~ 2019-11-06
    IIF 21 - director → ME
    Person with significant control
    2018-11-06 ~ 2018-11-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-07-01 ~ 2019-12-31
    IIF 8 - director → ME
    Person with significant control
    2017-07-01 ~ 2019-12-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    Straitons Whitelaw, 52 Grosvenor Gardens, London, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-12 ~ 2019-11-29
    IIF 15 - director → ME
    Person with significant control
    2017-07-12 ~ 2019-11-29
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.