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 Dumitru Mos

    Related profiles found in government register
  • Mr Dumitru Mos
    Romanian born in October 1980

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

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

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

      IIF 4
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 5
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 6
    • icon of address 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 7
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 8
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mos, Dumitru
    Romanian consultant born in October 1980

    Resident in United Kingdom

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

      IIF 13
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in United Kingdom

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

      IIF 14
  • Mos, Dumitru-costel
    Romanian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, Greater Manchester, WN3 4HE, England

      IIF 15
  • Dumitru Costel Mos
    Romanian born in October 1980

    Resident in United Kingdom

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

      IIF 16
  • Mos, Costel
    Romanian born in October 1980

    Resident in United Kingdom

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

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

      IIF 18
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 19
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 20
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 23
  • Mos, Costel
    Romanian director born in October 1980

    Resident in United Kingdom

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

      IIF 24
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, England

      IIF 25
    • icon of address 23, New Mount Street, Suite 888, Manchester, M4 4DE, United Kingdom

      IIF 26
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Costel Mos
    Romanian born in October 1980

    Resident in Switzerland

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

      IIF 31
    • icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 32
  • Mos, Dumitru Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

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

      IIF 33
  • Mr Dumitru-costel Mos
    Romanian born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 34
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 35
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mos, Dumitru-costel
    Romanian born in October 1980

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, London, W11 3LQ, England

      IIF 39
    • icon of address Newcombe House, Cowork 888, 43-45 Notting Hill Gate, ---not Longer At This Address---, London, W11 3LQ, England

      IIF 40
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, England

      IIF 41 IIF 42 IIF 43
    • icon of address Unity House, Suite 888, Westwood Park, Wigan, WN3 4HE, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mos, Costel
    Romanian banker born in October 1980

    Resident in Switzerland

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

      IIF 49
    • icon of address 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 50
  • Mos, Costel
    Romanian consultant born in October 1980

    Resident in Switzerland

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

      IIF 51 IIF 52
    • icon of address 1, Bachstrasse, Buetschwil, CH-9660, Switzerland

      IIF 53
    • icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, HU1 2ED, England

      IIF 54
    • icon of address 161, Zuercherstrasse, Spb 103 568, Zuerich, CH-8010, Switzerland

      IIF 55
  • Mos, Costel
    Romanian consultants born in October 1980

    Resident in Switzerland

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

      IIF 56
  • Mos, Costel
    Romanian consultant born in October 1983

    Resident in Switzerland

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

      IIF 57
  • Mos, Dumitru Costel
    born in October 1980

    Resident in Switzerland

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

      IIF 58
  • Mos, Dumitru-costel
    born in October 1980

    Resident in Hungary

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

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 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
    icon of calendar 2017-10-13 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    LONDON EXCLUSIVE LTD - 2019-09-06
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 23 New Mount Street, Suite 888, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Unity House, Suite 888 Westwood Park, Wigan, Greater Manchester, England
    Active Corporate (2 parents, 300 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 42 - Director → ME
  • 16
    THURN & TAXIS 1 LTD - 2010-03-11
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, ---not Longer At This Address---, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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
    icon of address Newcombe House, 45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,658 GBP2019-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2016-12-31
    IIF 57 - Director → ME
  • 2
    888 - 2023-11-08
    icon of address 43-45 Cowork Notting Hill Gate, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-04-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-06-01
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ 2018-08-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-08-29
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    ASKLEPIOS MEDICAL HOLDING LIMITED - 2018-01-15
    icon of address 2 Kimberley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2021-11-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-08-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-08-28 ~ 2018-04-18
    IIF 50 - Director → ME
  • 6
    C19 PARTNERS LTD - 2021-03-25
    AKITA MANI YO LTD - 2020-04-20
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-03-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2021-09-15
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 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
    icon of calendar 2015-12-21 ~ 2017-09-29
    IIF 49 - Director → ME
  • 8
    icon of address 7 Land Of Green Ginger, Suite 4, North Humberside, Kingston Upon Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2018-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-03-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-14 ~ 2019-04-30
    IIF 52 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    197,130 EUR2015-05-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-08-12
    IIF 55 - Director → ME
  • 11
    icon of address Born & Co. 1st Floor Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -45,141 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2017-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2024-03-04 ~ 2024-05-01
    IIF 21 - Director → ME
  • 13
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-03-20
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-03-20
    IIF 35 - Right to appoint or remove members OE
  • 14
    ECO-MEDIA-INTERNATIONAL LTD - 2022-11-22
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-09-26 ~ 2024-12-14
    IIF 20 - Director → ME
  • 15
    icon of address Unity House, Suite 888 Westwood Park, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,000 GBP2024-11-30
    Officer
    icon of calendar 2018-03-19 ~ 2023-12-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-12-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2019-04-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    LAW PARTNERS LLP - 2013-11-18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate
    Officer
    icon of calendar 2013-03-16 ~ 2017-06-30
    IIF 58 - LLP Designated Member → ME
  • 18
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2023-04-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2023-04-25
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Newcombe House, Cowork 888 43-45 Notting Hill Gate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-11-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address Newcombe House, 43-45 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2019-12-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-12-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    icon of address Straitons Whitelaw, 52 Grosvenor Gardens, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2019-11-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-11-29
    IIF 6 - Right to appoint or remove directors OE

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.